Company NameActivities Abroad Limited
DirectorsAmy Victoria Hope and Ian Stuart Finlay
Company StatusActive
Company Number05208048
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Previous NameDelesh Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Amy Victoria Hope
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director NameMr Ian Stuart Finlay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(19 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Secretary NameAmy Victoria Hope
StatusCurrent
Appointed30 August 2023(19 years after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director NameMr Derek Nichol
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 26 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollies West Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LP
Director NameMr Alistair William McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 week, 1 day after company formation)
Appointment Duration19 years (resigned 30 August 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard Walker
Byker
Newcastle
Newcastle Upon Tyne
NE6 1AB
Secretary NameMr Derek Nichol
NationalityBritish
StatusResigned
Appointed25 August 2004(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 26 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollies West Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LP
Secretary NameMrs Kate McLean
StatusResigned
Appointed10 July 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2023)
RoleCompany Director
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard Walker
Byker
Newcastle
Newcastle Upon Tyne
NE6 1AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteactivitiesabroad.com

Location

Registered Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Activity Travel Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£499,935
Cash£45,312
Current Liabilities£66,635

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

19 December 2023Director's details changed for Mrs Amy Victoria Hope on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages)
20 November 2023Registered office address changed from 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England to 168 Brinkburn Street Suite B the Old Public Library Newcastle upon Tyne NE6 2AR on 20 November 2023 (1 page)
27 October 2023Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page)
4 September 2023Appointment of Amy Victoria Hope as a secretary on 30 August 2023 (2 pages)
4 September 2023Appointment of Mr Ian Finlay as a director on 30 August 2023 (2 pages)
31 August 2023Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page)
31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 August 2023Statement of capital following an allotment of shares on 17 September 2004
  • GBP 100
(2 pages)
31 August 2023Termination of appointment of Kate Mclean as a secretary on 30 August 2023 (1 page)
31 August 2023Annual return made up to 17 August 2007 with a full list of shareholders (5 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 July 2022Change of details for The Artisan Travel Company Limited as a person with significant control on 14 July 2022 (2 pages)
21 July 2022Change of details for The Artisan Travel Company Limited as a person with significant control on 17 August 2018 (2 pages)
27 January 2022Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
15 September 2021Registered office address changed from Suite 2 Netherton Park Stannington Northumberland NE61 6EF to Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
11 July 2018Change of details for Activity Travel Company as a person with significant control on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Derek Nichol as a secretary on 26 June 2018 (1 page)
10 July 2018Appointment of Mrs Kate Mclean as a secretary on 10 July 2018 (2 pages)
28 June 2018Director's details changed for Mr Alistair William Mclean on 5 June 2018 (2 pages)
26 June 2018Termination of appointment of Derek Nichol as a director on 26 June 2018 (1 page)
16 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 June 2016Secretary's details changed for Mr. Derek Nichol on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr. Derek Nichol on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr. Derek Nichol on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Mr. Derek Nichol on 13 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Alistair William Mclean on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Alistair William Mclean on 17 August 2010 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Return made up to 17/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
19 March 2009Return made up to 17/08/08; full list of members (4 pages)
19 March 2009Return made up to 17/08/08; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 November 2007Return made up to 17/08/07; no change of members (7 pages)
13 November 2007Return made up to 17/08/07; no change of members (7 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 October 2006Return made up to 17/08/06; full list of members (7 pages)
2 October 2006Return made up to 17/08/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
14 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
14 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
10 September 2004Company name changed delesh LTD\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed delesh LTD\certificate issued on 10/09/04 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
9 September 2004Registered office changed on 09/09/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (9 pages)
17 August 2004Incorporation (9 pages)