Background WavePink WaveYellow Wave

HOLIDAY PARK SPECIALISTS LIMITED (12263650)

HOLIDAY PARK SPECIALISTS LIMITED (12263650) is an active UK company. incorporated on 15 October 2019. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOLIDAY PARK SPECIALISTS LIMITED has been registered for 6 years. Current directors include CARR, Kevin, SUTTON, Andrew David, THATCHER, Paul John Hotston Brinton.

Company Number
12263650
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
303 Goring Road Goring-By-Sea, Worthing, BN12 4NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARR, Kevin, SUTTON, Andrew David, THATCHER, Paul John Hotston Brinton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY PARK SPECIALISTS LIMITED

HOLIDAY PARK SPECIALISTS LIMITED is an active company incorporated on 15 October 2019 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOLIDAY PARK SPECIALISTS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12263650

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SHC 2 LIMITED
From: 15 June 2021To: 24 January 2023
THE DIGITAL TOUCH INTERNATIONAL LIMITED
From: 8 February 2021To: 15 June 2021
ZONKER LIMITED
From: 15 October 2019To: 8 February 2021
Contact
Address

303 Goring Road Goring-By-Sea Worthing, BN12 4NX,

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
May 21
New Owner
Jun 21
Director Joined
Jan 23
Owner Exit
Oct 23
Owner Exit
Dec 23
New Owner
Jun 24
New Owner
Jun 24
Funding Round
Jun 24
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARR, Kevin

Active
WorthingBN12 4NX
Born July 1982
Director
Appointed 24 Jan 2023

SUTTON, Andrew David

Active
WorthingBN12 4NX
Born November 1974
Director
Appointed 08 Feb 2021

THATCHER, Paul John Hotston Brinton

Active
WorthingBN12 4NX
Born May 1963
Director
Appointed 15 Oct 2019

MASANDI, Junior Bubintende

Resigned
WorthingBN12 4NX
Born October 1989
Director
Appointed 16 Mar 2021
Resigned 14 May 2021

Persons with significant control

7

3 Active
4 Ceased

Mr Andrew David Sutton

Active
Goring-By-Sea, WorthingBN12 4NX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2024

Mr Kevin Carr

Active
Goring-By-Sea, WorthingBN12 4NX
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2024

Mr Andrew David Sutton

Ceased
Goring-By-Sea, WorthingBN12 4NX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 14 Jun 2021

Mr Andrew David Sutton

Ceased
WorthingBN12 4NX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 08 Feb 2021
Goring-By-Sea, WorthingBN12 4NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 15 Dec 2023
Goring-By-Sea, WorthingBN12 4NX

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 15 Oct 2019
Ceased 07 Feb 2021

Mr Paul John Hotston Brinton Thatcher

Active
WorthingBN12 4NX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Incorporation Company
15 October 2019
NEWINCIncorporation