CANVAS HOLIDAYS LIMITED

CANVAS HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANVAS HOLIDAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00991430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANVAS HOLIDAYS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is CANVAS HOLIDAYS LIMITED located?

    Registered Office Address
    One St Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANVAS HOLIDAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CANVAS HOLIDAYS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CANVAS HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stijn Hendrik Marc Depraetere as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Philippe De Tremiolles as a director on Oct 16, 2024

    2 pagesAP01

    Appointment of Sebastien Manceau as a director on Oct 16, 2024

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Sep 30, 2023

    14 pagesAA

    Appointment of Mr Stijn Hendrik Marc Depraetere as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Darren Paul Marsh as a director on Jan 16, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Oct 31, 2022

    32 pagesAAMD

    Total exemption full accounts made up to Oct 31, 2022

    14 pagesAA

    Current accounting period shortened from Oct 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Termination of appointment of Tarik Kibali as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mr Darren Paul Marsh as a director on Feb 23, 2023

    2 pagesAP01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2022 with updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    32 pagesAA

    Change of details for Canvas Holdings Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 009914300013 in full

    1 pagesMR04

    Satisfaction of charge 009914300011 in full

    1 pagesMR04

    Satisfaction of charge 009914300012 in full

    1 pagesMR04

    Full accounts made up to Oct 31, 2020

    32 pagesAA

    Who are the officers of CANVAS HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANCEAU, Sebastien
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    FranceFrench329124410001
    TREMIOLLES, Philippe De
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    FranceFrench329124400001
    BANKES, Henry Francis John
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    Secretary
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    England
    British102155820002
    BANKES, Henry Francis John
    67 Blenheim Terrace
    NW8 0EJ London
    Secretary
    67 Blenheim Terrace
    NW8 0EJ London
    British102155820001
    ELLES, George Douglas Bertram
    3 Aberdona Mains
    FK10 3QP Alloa
    Clackmannanshire
    Secretary
    3 Aberdona Mains
    FK10 3QP Alloa
    Clackmannanshire
    British33089950001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Secretary
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    British38794420001
    AILLES, Ian Simon
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    EnglandBritish128695490001
    ALLAN, Simon Tarn
    28 North Feus
    Upper Largo
    KY8 6ER Fife
    Park View
    Scotland
    United Kingdom
    Director
    28 North Feus
    Upper Largo
    KY8 6ER Fife
    Park View
    Scotland
    United Kingdom
    United KingdomBritish132128640001
    CARTER, Paul Andrew
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    Director
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    United KingdomBritish100479300001
    CLARKE, Peter
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    United Kingdom
    United Kingdom
    Director
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    United Kingdom
    United Kingdom
    ScotlandBritish233839540001
    CUTHBERT, David John Macgregor
    8 Highfield Circle
    KY13 8RZ Kinross
    Fife
    Director
    8 Highfield Circle
    KY13 8RZ Kinross
    Fife
    ScotlandBritish109070030001
    CUTHBERT, Malcolm James Macgregor
    30 Moray Place
    EH3 6BX Edinburgh
    Director
    30 Moray Place
    EH3 6BX Edinburgh
    British33089960003
    DEBIEZ, Carine
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    FranceFrench224346580001
    DEPRAETERE, Stijn Hendrik Marc
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBelgian320965910001
    DEUTSCH, Franz Markus
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    Director
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    United StatesAustrian179570660001
    DONALD, James Gordon
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    United KingdomBritish182082580001
    ELLES, George Douglas Bertram
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    Director
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    United KingdomBritish33089950003
    GIAMALVA, Frank Peter
    46 Cheval Place
    SW7 1ER London
    Director
    46 Cheval Place
    SW7 1ER London
    American104404420003
    GIBBONS, Alexander David
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    United KingdomBritish182082630001
    INWOOD, Ian
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    Director
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    British67467320001
    KIBALI, Tarik
    Quai Des Moulins
    34250 Sete
    547
    France
    Director
    Quai Des Moulins
    34250 Sete
    547
    France
    FranceFrench260550350001
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    MAGUIRE, Simon Shaun
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    Director
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    ScotlandBritish124281020001
    MAHOUIN, Philippe Jean Michel
    Rue Des Thermes
    34 110 Frontignan
    51
    France
    Director
    Rue Des Thermes
    34 110 Frontignan
    51
    France
    FranceFrench244826340001
    MARSH, Darren Paul
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    EnglandBritish191893900003
    NICHOLS, John Paul
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    Director
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    British118231270002
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    ROBERTSON, Margaret Ann
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    England
    ScotlandBritish157829190002
    ROGERSON, Ian Fraser
    Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    Director
    Landmark House
    Hammersmith Bridge Road
    W6 9EJ London
    EnglandBritish122973770001
    SALVESEN, Andrew Cameron
    Carden Place
    AB10 1UP Aberdeen
    46
    Aberdeenshire
    Director
    Carden Place
    AB10 1UP Aberdeen
    46
    Aberdeenshire
    ScotlandBritish79359890002
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Director
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    British38794420001
    STAMP, David Anthony
    7 Deramore Drive
    YO10 5HW Badger Hill
    York
    Director
    7 Deramore Drive
    YO10 5HW Badger Hill
    York
    British113325010001

    Who are the persons with significant control of CANVAS HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Way
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Apr 06, 2016
    Enterprise Way
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc239155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0