ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interchoice Holidays Limited

Interchoice Holidays Limited is a dormant company incorporated on 6 November 2018 with the registered office located in London, Greater London. Interchoice Holidays Limited was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11663486
Private limited company
Age
7 years
Incorporated 6 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
71-75 Shelton Street Shelton Street
London
WC2H 9JQ
England
Address changed on 1 Jul 2025 (4 months ago)
Previous address was 7 st Johns Road Stourbridge DY8 1EJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in UK • Born in Jul 1961
Bolt Capital Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardworks Ltd
Michael Ronald Searles is a mutual person.
Active
Poseidon Outlets Limited
Michael Ronald Searles is a mutual person.
Active
Akita Group Limited
Michael Ronald Searles is a mutual person.
Active
Akita Security Response And Patrols Limited
Michael Ronald Searles is a mutual person.
Active
C & J Leisure Ltd
Michael Ronald Searles is a mutual person.
Active
Brownbrogue Limited
Michael Ronald Searles is a mutual person.
Active
AMSD Retail Ltd
Michael Ronald Searles is a mutual person.
Active
Stonemason Craftsman Ltd
Michael Ronald Searles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
4 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Mr Michael Ronald Searles Appointed
4 Months Ago on 20 Jun 2025
Bolt Capital Holdings Ltd (PSC) Appointed
4 Months Ago on 20 Jun 2025
Kemi Egan Resigned
4 Months Ago on 20 Jun 2025
John Patrick Evitt (PSC) Resigned
4 Months Ago on 20 Jun 2025
Ichh Ltd (PSC) Resigned
4 Months Ago on 20 Jun 2025
John Patrick Evitt Resigned
6 Months Ago on 30 Apr 2025
Ms Kemi Egan Appointed
7 Months Ago on 26 Mar 2025
Ichh Ltd (PSC) Appointed
8 Months Ago on 27 Feb 2025
Get Credit Report
Discover Interchoice Holidays Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Ronald Searles as a director on 20 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 1 Jul 2025
Registered office address changed from 7 st Johns Road Stourbridge DY8 1EJ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 1 July 2025
Submitted on 1 Jul 2025
Cessation of Ichh Ltd as a person with significant control on 20 June 2025
Submitted on 1 Jul 2025
Cessation of John Patrick Evitt as a person with significant control on 20 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Kemi Egan as a director on 20 June 2025
Submitted on 1 Jul 2025
Notification of Bolt Capital Holdings Ltd as a person with significant control on 20 June 2025
Submitted on 1 Jul 2025
Notification of Ichh Ltd as a person with significant control on 27 February 2025
Submitted on 30 Apr 2025
Termination of appointment of John Patrick Evitt as a director on 30 April 2025
Submitted on 30 Apr 2025
Registered office address changed from 7 st Johns Road 7 st Johns Road Stourbridge DY8 1EJ England to 7 st Johns Road Stourbridge DY8 1EJ on 26 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year