Company NameKayak Software (UK) Limited
Company StatusActive
Company Number06076185
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Stephen Hafner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleChief Executive Officer
Correspondence Address7 Market Street
Stamford
Connecticut
06902
Director NameMr Peer Dartagnan Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed23 May 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address800 Connecticut Avenue
Norwalk
Ct 06454
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed27 March 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePaul Michael English
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleChief Technology Officer
Correspondence AddressNo. 55 N. Water Street
Norwalk
Connecticut
06854
Director NameMiss Annie Rebecca Wilson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameBenjamin Strauss Berman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2018)
RoleGeneral Counsel, Corporate Secretary
Country of ResidenceUnited States
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed19 February 2020(13 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 March 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kayak Software Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£937,050
Cash£138,083
Current Liabilities£2,033,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
22 September 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
21 September 2023Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 September 2023Full accounts made up to 31 December 2022 (28 pages)
4 September 2023Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page)
4 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (34 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (31 pages)
4 February 2021Change of details for Booking Holdings Inc. as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Full accounts made up to 31 December 2019 (28 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 November 2020Appointment of Susana Alves D'emic as a director on 13 November 2020 (2 pages)
30 March 2020Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 100 New Bridge Street London EC4V 6JA on 30 March 2020 (1 page)
30 March 2020Appointment of Abogado Nominees Limited as a secretary on 27 March 2020 (2 pages)
16 March 2020Termination of appointment of Vistra Cosec Limited as a secretary on 16 March 2020 (1 page)
19 February 2020Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 18 February 2020 (1 page)
19 February 2020Appointment of Vistra Cosec Limited as a secretary on 19 February 2020 (2 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
1 July 2019Termination of appointment of Annie Rebecca Wilson as a director on 30 June 2019 (1 page)
3 June 2019Appointment of Mr Peer Dartagnan Bueller as a director on 23 May 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 January 2019Change of details for The Priceline Group Inc. as a person with significant control on 21 February 2018 (2 pages)
3 December 2018Termination of appointment of Benjamin Strauss Berman as a director on 1 October 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
4 June 2018Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 4 June 2018 (1 page)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 December 2016 (20 pages)
28 November 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Appointment of Benjamin Berman as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Benjamin Berman as a director on 12 June 2017 (2 pages)
8 June 2017Appointment of Annie Rebecca Wilson as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Annie Rebecca Wilson as a director on 6 June 2017 (2 pages)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (14 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (14 pages)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
(5 pages)
23 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
(2 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
(2 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
7 February 2014Director's details changed for Daniel Stephen Hafner on 31 January 2014 (2 pages)
7 February 2014Director's details changed for Daniel Stephen Hafner on 31 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Paul English as a director (1 page)
5 January 2012Termination of appointment of Paul English as a director (1 page)
14 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 December 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Daniel Stephen Hafner on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Daniel Stephen Hafner on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Michael English on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Michael English on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Michael English on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Michael English on 15 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
6 March 2008Return made up to 31/01/08; full list of members (4 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007Incorporation (19 pages)
31 January 2007Incorporation (19 pages)