Holidaze Limited CHRISTCHURCH


Founded in 2008, Holidaze, classified under reg no. 06596148 is an active company. Currently registered at Office 38, Aviation Business Park Aviation Park West BH23 6NX, Christchurch the company has been in the business for seventeen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has one director. Joanne W., appointed on 19 May 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Christopher F. and who left the the firm on 6 August 2021. In addition, there is one former secretary - Christopher F. who worked with the the firm until 6 August 2021.

Holidaze Limited Address / Contact

Office Address Office 38, Aviation Business Park Aviation Park West
Office Address2 Hurn
Town Christchurch
Post code BH23 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06596148
Date of Incorporation Mon, 19th May 2008
Industry Travel agency activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Joanne W.

Position: Director

Appointed: 19 May 2008

Christopher F.

Position: Secretary

Appointed: 19 May 2008

Resigned: 06 August 2021

Christopher F.

Position: Director

Appointed: 19 May 2008

Resigned: 06 August 2021

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Joanne W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher F. This PSC owns 25-50% shares.

Joanne W.

Notified on 19 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher F.

Notified on 19 May 2017
Ceased on 27 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth31 97136 90741 860    
Balance Sheet
Cash Bank On Hand  155 645139 635107 52270 34891 849
Current Assets151 280121 974155 891141 290108 67098 92591 938
Debtors 9502461 6551 14828 57789
Net Assets Liabilities  41 86038 74930 70530 95721 041
Other Debtors  2461 65572928 57789
Property Plant Equipment  4 5193 7703 7712 9412 437
Cash Bank In Hand151 280121 024155 645    
Tangible Fixed Assets6 7025 7344 519    
Reserves/Capital
Called Up Share Capital30 00030 00030 000    
Profit Loss Account Reserve1 9716 90711 860    
Shareholder Funds31 97136 90741 860    
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 68015 60816 60617 43618 200
Average Number Employees During Period     44
Corporation Tax Payable  5 9293 722 167 
Corporation Tax Recoverable    419  
Creditors  119 150106 37181 82671 09773 524
Fixed Assets7 3026 3345 1194 3704 3713 5413 037
Increase From Depreciation Charge For Year Property Plant Equipment   927998830764
Investments Fixed Assets600600600600600600600
Net Current Assets Liabilities24 66930 57336 74134 91926 84427 82818 414
Number Shares Issued Fully Paid    30 000  
Other Creditors  16 7094 5913 0182 0502 193
Other Investments Other Than Loans     600600
Other Taxation Social Security Payable  10 1872 1591 6982 8832 291
Par Value Share 11 1  
Property Plant Equipment Gross Cost  19 19919 37720 37720 37720 637
Provisions For Liabilities Balance Sheet Subtotal   540510412410
Total Additions Including From Business Combinations Property Plant Equipment   1781 000 260
Total Assets Less Current Liabilities31 97136 90741 86039 28931 21531 36921 451
Trade Creditors Trade Payables  86 32595 89977 11065 99769 040
Creditors Due Within One Year126 61191 401119 150    
Number Shares Allotted 30 00030 000    
Share Capital Allotted Called Up Paid30 00030 00030 000    
Tangible Fixed Assets Additions 930417    
Tangible Fixed Assets Cost Or Valuation17 85218 78219 199    
Tangible Fixed Assets Depreciation11 15013 04714 680    
Tangible Fixed Assets Depreciation Charged In Period 1 8981 633    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 28th May 2025 director's details were changed
filed on: 28th, May 2025
Free Download (2 pages)

Company search