Company NameContiki Services Limited
DirectorsSonya Marion Clayton and Christopher Anthony Treloggen
Company StatusActive
Company Number01552103
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years ago)
Previous NameLegibus One Hundred And Twenty-Two Limited

Business Activity

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

Directors

Secretary NameElizabeth Doughty
NationalityBritish
StatusCurrent
Appointed15 September 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Director NameMs Sonya Marion Clayton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2013(31 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Director NameMr Christopher Anthony Treloggen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Director NameDavid Dargaville Hosking
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 1992(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2002)
RoleManaging Director
Correspondence AddressCologny Le Mail
1223 Cologny Geneva
Switzerland
Foreign
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 1992(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1993)
RoleCompany Director
Correspondence Address59 Clifton Hill
St Johns Wood
London
NW8 0JN
Secretary NameMichael Brian Mulcock
NationalityBritish
StatusResigned
Appointed15 August 1992(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlcala
Rectory Lane
Woodmansterne
Surrey
SM7 3NY
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(12 years after company formation)
Appointment Duration18 years, 7 months (resigned 14 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Secretary NamePaul Raymond Baker
NationalityBritish
StatusResigned
Appointed21 April 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressWillards North Hammingden Lane
Highbrook
Ardingly
West Sussex
RH17 6SS
Secretary NameAshley Amos
NationalityBritish
StatusResigned
Appointed18 June 1998(17 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 December 1998)
RoleFinancial Controller
Correspondence Address8 Stockbury Drive
Maidstone
Kent
ME16 0RW
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed14 December 1998(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Paul Raymond Baker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHoathley Chillies Lane
High Hurstwood
Uckfield
East Sussex
TN22 4AD
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(26 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
Director NameMr Timothy Richard Lewis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS

Contact

Websitecontiki.com
Telephone020 31510213
Telephone regionLondon

Location

Registered AddressWells House
15 Elmfield Road
Bromley
Kent
BR1 1LS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Contiki (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,515,445
Gross Profit£4,471,656
Net Worth£1,251,275
Cash£66,980
Current Liabilities£466,020

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

30 June 1982Delivered on: 5 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Benjamin Robin Hall as a director on 27 January 2022 (1 page)
28 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (32 pages)
16 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Christopher Anthony Treloggen as a director on 23 July 2019 (2 pages)
16 July 2019Full accounts made up to 31 December 2018 (27 pages)
29 May 2019Termination of appointment of Timothy Richard Lewis as a director on 29 May 2019 (1 page)
29 May 2019Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 15 February 2019 (2 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (25 pages)
13 February 2018Appointment of Mr Timothy Richard Lewis as a director on 13 February 2018 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (25 pages)
14 June 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2016RP04 CS01 second filing CS01 09/09/2016 information about people with significant control (5 pages)
30 September 2016RP04 CS01 second filing CS01 09/09/2016 information about people with significant control (5 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(6 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
25 September 2015Annual return made up to 9 September 2015
Statement of capital on 2015-09-25
  • GBP 10,000
(14 pages)
25 September 2015Annual return made up to 9 September 2015
Statement of capital on 2015-09-25
  • GBP 10,000
(14 pages)
25 September 2015Annual return made up to 9 September 2015
Statement of capital on 2015-09-25
  • GBP 10,000
(14 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
26 June 2015Full accounts made up to 31 December 2014 (24 pages)
26 June 2015Full accounts made up to 31 December 2014 (24 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(4 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 September 2013Secretary's details changed for Elizabeth Jessop on 6 August 2013 (1 page)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(4 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(4 pages)
3 September 2013Secretary's details changed for Elizabeth Jessop on 6 August 2013 (1 page)
3 September 2013Secretary's details changed for Elizabeth Jessop on 6 August 2013 (1 page)
25 June 2013Full accounts made up to 31 December 2012 (23 pages)
25 June 2013Full accounts made up to 31 December 2012 (23 pages)
19 April 2013Termination of appointment of Derek Howie as a director (1 page)
19 April 2013Termination of appointment of Derek Howie as a director (1 page)
22 February 2013Appointment of Ms Sonya Marion Clayton as a director (2 pages)
22 February 2013Appointment of Ms Sonya Marion Clayton as a director (2 pages)
31 December 2012Director's details changed for Benjamin Robin Hall on 23 December 2012 (2 pages)
31 December 2012Director's details changed for Benjamin Robin Hall on 23 December 2012 (2 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
16 November 2011Termination of appointment of Kevin Bunney as a director (1 page)
16 November 2011Termination of appointment of Kevin Bunney as a director (1 page)
16 November 2011Appointment of Mr Derek Ivol David Howie as a director (2 pages)
16 November 2011Appointment of Mr Derek Ivol David Howie as a director (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Benjamin Robin Hall on 5 November 2010 (2 pages)
10 November 2010Director's details changed for Benjamin Robin Hall on 5 November 2010 (2 pages)
10 November 2010Director's details changed for Benjamin Robin Hall on 5 November 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Richard Bunney on 15 August 2010 (2 pages)
20 August 2010Secretary's details changed for Elizabeth Jessop on 15 August 2010 (1 page)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Elizabeth Jessop on 15 August 2010 (1 page)
20 August 2010Director's details changed for Benjamin Robin Hall on 15 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Richard Bunney on 15 August 2010 (2 pages)
20 August 2010Director's details changed for Benjamin Robin Hall on 15 August 2010 (2 pages)
29 April 2010Full accounts made up to 31 December 2009 (24 pages)
29 April 2010Full accounts made up to 31 December 2009 (24 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
11 June 2009Full accounts made up to 31 December 2008 (23 pages)
11 June 2009Full accounts made up to 31 December 2008 (23 pages)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
22 August 2008Director's change of particulars / benjamin hall / 15/08/2008 (1 page)
22 August 2008Director's change of particulars / benjamin hall / 15/08/2008 (1 page)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (23 pages)
10 June 2008Full accounts made up to 31 December 2007 (23 pages)
9 October 2007Full accounts made up to 31 December 2006 (22 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (22 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
17 August 2006Return made up to 15/08/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2004Full accounts made up to 31 December 2003 (16 pages)
6 May 2004Full accounts made up to 31 December 2003 (16 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
1 September 2003Return made up to 15/08/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (15 pages)
10 April 2003Full accounts made up to 31 December 2002 (15 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
21 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2001Return made up to 15/08/01; full list of members (6 pages)
20 August 2001Return made up to 15/08/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
12 September 2000Return made up to 15/08/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1999Return made up to 15/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Full accounts made up to 31 December 1998 (14 pages)
1 July 1999Full accounts made up to 31 December 1998 (14 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
10 August 1998Return made up to 15/08/98; no change of members (4 pages)
10 August 1998Return made up to 15/08/98; no change of members (4 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (14 pages)
1 July 1998Full accounts made up to 31 December 1997 (14 pages)
11 September 1997Return made up to 15/08/97; full list of members (8 pages)
11 September 1997Return made up to 15/08/97; full list of members (8 pages)
11 September 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1997Full accounts made up to 31 December 1996 (15 pages)
13 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1996Full accounts made up to 31 December 1995 (15 pages)
13 September 1996Full accounts made up to 31 December 1995 (15 pages)
22 August 1995Return made up to 15/08/95; no change of members (6 pages)
22 August 1995Return made up to 15/08/95; no change of members (6 pages)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)