Background WavePink WaveYellow Wave

VOYAGEUR HOLDINGS LIMITED (15755448)

VOYAGEUR HOLDINGS LIMITED (15755448) is an active UK company. incorporated on 2 June 2024. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. VOYAGEUR HOLDINGS LIMITED has been registered for 1 year. Current directors include FINLAY, Ian Stuart, HAYES, Brian, MANSFIELD, Roseanna.

Company Number
15755448
Status
active
Type
ltd
Incorporated
2 June 2024
Age
1 years
Address
2 Michaels Court Hanney Road, Abingdon, OX13 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
FINLAY, Ian Stuart, HAYES, Brian, MANSFIELD, Roseanna
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGEUR HOLDINGS LIMITED

VOYAGEUR HOLDINGS LIMITED is an active company incorporated on 2 June 2024 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. VOYAGEUR HOLDINGS LIMITED was registered 1 year ago.(SIC: 79909)

Status

active

Active since 1 years ago

Company No

15755448

LTD Company

Age

1 Years

Incorporated 2 June 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 2 June 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2 Michaels Court Hanney Road Southmoor Abingdon, OX13 5HR,

Previous Addresses

9a Wainsford Road Lymington Hampshire SO41 8GD England
From: 2 June 2024To: 7 October 2024
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Jun 24
Funding Round
Jun 24
Loan Secured
Jul 24
Director Joined
Jan 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FINLAY, Ian Stuart

Active
Hanney Road, AbingdonOX13 5HR
Born August 1973
Director
Appointed 02 Jun 2024

HAYES, Brian

Active
Hanney Road, AbingdonOX13 5HR
Born March 1985
Director
Appointed 30 Jan 2025

MANSFIELD, Roseanna

Active
Hanney Road, AbingdonOX13 5HR
Born August 1983
Director
Appointed 02 Jun 2024

Persons with significant control

2

Mr Ian Finlay

Active
Hanney Road, AbingdonOX13 5HR
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mr Stewart Alexander Lambert

Active
Hanney Road, AbingdonOX13 5HR
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Resolution
27 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Incorporation Company
2 June 2024
NEWINCIncorporation