ARAWAK TRAVEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARAWAK TRAVEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05632967

Incorporation date

23/11/2005

Size

Group

Contacts

Registered address

Registered address

15 Whitehall, London SW1A 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon06/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon28/11/2024
Termination of appointment of Per Magnus Christer Sander as a director on 2024-11-21
dot icon28/11/2024
Cessation of Per Magnus Christer Sander as a person with significant control on 2024-11-21
dot icon28/11/2024
Change of details for Katarina Viktoria Anna Salen as a person with significant control on 2024-11-21
dot icon29/10/2024
Change of details for Katarina Viktoria Anna Salen as a person with significant control on 2024-10-23
dot icon28/10/2024
Director's details changed for Katarina Viktoria Anna Salen on 2024-10-23
dot icon28/10/2024
Change of details for Katarina Viktoria Anna Salen as a person with significant control on 2024-10-23
dot icon14/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Frank Edward Charles Brown as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Frank Edward Charles Brown as a secretary on 2024-03-31
dot icon02/04/2024
Appointment of Dr Paula Kim Crosbie as a secretary on 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon14/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/05/2023
Change of details for Katarina Viktoria Anna Salen as a person with significant control on 2023-05-23
dot icon26/05/2023
Change of details for Per Magnus Christer Sander as a person with significant control on 2023-05-23
dot icon05/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon04/01/2023
Director's details changed for Katarina Viktoria Anna Salen on 2022-09-01
dot icon04/01/2023
Director's details changed for Mr per Magnus Christer Sander on 2022-09-01
dot icon04/01/2023
Change of details for Katarina Viktoria Anna Salen as a person with significant control on 2022-09-01
dot icon04/01/2023
Change of details for Per Magnus Christer Sander as a person with significant control on 2022-09-01
dot icon29/11/2022
Director's details changed for Mr Frank Edward Charles Brown on 2022-04-14
dot icon16/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon08/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon15/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Paula Kim Crosbie as a director on 2017-09-13
dot icon28/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/02/2016
Certificate of change of name
dot icon04/02/2016
Change of name notice
dot icon07/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Frank Edward Charles Brown on 2013-07-22
dot icon26/06/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mr per Magnus Christer Sander Tolf on 2012-04-01
dot icon22/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr per Magnus Christer Sander Tolf on 2011-07-08
dot icon29/07/2011
Registered office address changed from 18 Pall Mall London SW1Y 5LU on 2011-07-29
dot icon01/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2011
Appointment of Per Magnus Christer Sander Tolf as a director
dot icon17/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Frank Edward Charles Brown on 2009-10-01
dot icon19/10/2009
Director's details changed for Katarina Viktoria Anna Salen on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Frank Edward Charles Brown on 2009-10-01
dot icon29/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon01/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon11/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 23/11/06; full list of members
dot icon06/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Resolutions
dot icon23/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Ad 01/06/06--------- £ si 2499900@1=2499900 £ ic 100/2500000
dot icon12/06/2006
Nc inc already adjusted 01/06/06
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon18/05/2006
Registered office changed on 18/05/06 from: 2 chester close belgravia london SW1X 7BE
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon11/04/2006
Ad 03/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/2006
Registered office changed on 11/04/06 from: 51 eastcheap london EC3M 1JP
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon03/04/2006
Certificate of change of name
dot icon23/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
23/11/2005 - 02/04/2006
459
Pilcher, Robert Eric
Director
23/11/2005 - 03/04/2006
50
Duffy, Christopher William
Nominee Director
23/11/2005 - 03/04/2006
328
Per Magnus Christer Sander
Director
15/03/2011 - 21/11/2024
1
Katarina Viktoria Anna Salen
Director
03/04/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAWAK TRAVEL HOLDINGS LIMITED

ARAWAK TRAVEL HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at 15 Whitehall, London SW1A 2DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAWAK TRAVEL HOLDINGS LIMITED?

toggle

ARAWAK TRAVEL HOLDINGS LIMITED is currently Active. It was registered on 23/11/2005 .

Where is ARAWAK TRAVEL HOLDINGS LIMITED located?

toggle

ARAWAK TRAVEL HOLDINGS LIMITED is registered at 15 Whitehall, London SW1A 2DD.

What does ARAWAK TRAVEL HOLDINGS LIMITED do?

toggle

ARAWAK TRAVEL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARAWAK TRAVEL HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-23 with no updates.