Resorthoppa (UK) Limited WOKING


Founded in 2003, Resorthoppa (UK), classified under reg no. 04933736 is a voluntary arrangement company. Currently registered at Steward House 2nd Floor GU21 6EN, Woking the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 11th May 2006 Resorthoppa (UK) Limited is no longer carrying the name The Super Shuttle.

Resorthoppa (UK) Limited Address / Contact

Office Address Steward House 2nd Floor
Office Address2 Commercial Way
Town Woking
Post code GU21 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04933736
Date of Incorporation Wed, 15th Oct 2003
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 November 2016

Renaldo S.

Position: Director

Appointed: 01 June 2012

John W.

Position: Director

Appointed: 21 June 2018

Resigned: 26 March 2019

John W.

Position: Secretary

Appointed: 21 June 2018

Resigned: 26 March 2019

Duncan B.

Position: Secretary

Appointed: 24 October 2016

Resigned: 21 June 2018

Duncan B.

Position: Director

Appointed: 24 October 2016

Resigned: 21 June 2018

David M.

Position: Director

Appointed: 12 December 2014

Resigned: 24 October 2016

Lawrence H.

Position: Director

Appointed: 01 July 2014

Resigned: 19 July 2016

David M.

Position: Secretary

Appointed: 10 October 2013

Resigned: 24 October 2016

Sole Associates Accountants Limited

Position: Corporate Secretary

Appointed: 01 June 2012

Resigned: 10 October 2013

Philip N.

Position: Director

Appointed: 01 June 2012

Resigned: 19 April 2017

Paul E.

Position: Director

Appointed: 22 January 2009

Resigned: 01 June 2012

Salman R.

Position: Secretary

Appointed: 22 January 2009

Resigned: 01 June 2012

Salman R.

Position: Director

Appointed: 22 January 2009

Resigned: 01 June 2012

Brian S.

Position: Secretary

Appointed: 24 April 2008

Resigned: 22 January 2009

Michael E.

Position: Director

Appointed: 28 September 2007

Resigned: 02 March 2010

Michael K.

Position: Director

Appointed: 28 September 2007

Resigned: 22 January 2009

Patricia R.

Position: Director

Appointed: 26 September 2007

Resigned: 22 January 2009

Nigel B.

Position: Secretary

Appointed: 11 September 2007

Resigned: 28 September 2007

Carolina R.

Position: Director

Appointed: 14 November 2005

Resigned: 24 July 2008

J P Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 24 April 2008

Andrew M.

Position: Director

Appointed: 01 July 2004

Resigned: 14 November 2005

John P.

Position: Secretary

Appointed: 15 October 2003

Resigned: 01 September 2004

Richard K.

Position: Director

Appointed: 15 October 2003

Resigned: 01 July 2004

Patricia R.

Position: Director

Appointed: 15 October 2003

Resigned: 01 July 2004

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 15 October 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 October 2003

Resigned: 15 October 2003

Company previous names

The Super Shuttle May 11, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, April 2023
Free Download (14 pages)

Company search