Background WavePink WaveYellow Wave

THE ARTISAN TRAVEL HOLDING LIMITED (15000152)

THE ARTISAN TRAVEL HOLDING LIMITED (15000152) is an active UK company. incorporated on 13 July 2023. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARTISAN TRAVEL HOLDING LIMITED has been registered for 2 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria, WILSON, David Hugh.

Company Number
15000152
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
168 Brinkburn Street Suite B, Newcastle Upon Tyne, NE6 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria, WILSON, David Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTISAN TRAVEL HOLDING LIMITED

THE ARTISAN TRAVEL HOLDING LIMITED is an active company incorporated on 13 July 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARTISAN TRAVEL HOLDING LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15000152

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 13 July 2023 - 31 August 2024(14 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne, NE6 2AR,

Previous Addresses

Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle upon Tyne NE6 1AB England
From: 13 July 2023To: 20 November 2023
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Funding Round
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FINLAY, Ian Stuart

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born August 1973
Director
Appointed 13 Jul 2023

HOPE, Amy Victoria

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born February 1989
Director
Appointed 30 Aug 2023

WILSON, David Hugh

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born August 1971
Director
Appointed 30 Aug 2023

Persons with significant control

2

Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2023

Ian Stuart Finlay

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Extended
30 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
6 August 2025
MAMA
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Resolution
24 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Incorporation Company
13 July 2023
NEWINCIncorporation