Holidays 4 Less & Co Ltd. is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13998779. The business office address is 13998779: Companies House Default Address, Cardiff, CF14 8LH.
| Company Number | 13998779 |
| Company Name | HOLIDAYS 4 LESS & CO LTD. |
| PO Box | 4385 |
| Address | 13998779: Companies House Default Address Cardiff CF14 8LH |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2022-03-23 |
| Account Category | NO ACCOUNTS FILED |
| Account Reference Date | Month: 3, Day: 31 |
| Next accounts due by | 2023-12-23 |
| Next returns due by | 2023-04-20 |
| Last confirmation statement made up to | 2022-08-22 |
| Next confirmation statement due by | 2023-09-05 |
| SIC Code | Industry |
|---|---|
| 79110 | Travel agency activities |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| BROWN-CARR, Zelda | Director | Resigned | 3 August 2022 | 37 Golden Square, London, England, W1F 9LB |
| MUDIMU, Clayton | Director | 6 April 2022 | 26 Iris Mews, Basildon, England, SS15 5LT | |
| WELLS, Scott Christopher | Director | Resigned | 23 March 2022 | 12 Willow Way, Potters Bar, England, EN6 2PP |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Miss Zelda Brown-Carr 37 Golden Square Golden Square , London W1F 9LB England | individual person with significant control Nature of control: right to appoint and remove directors, right to appoint and remove directors as trust, right to appoint and remove directors as firm, significant influence or control as trust, significant influence or control as firm | Notified on: 2022-08-03 Ceased on: 2022-11-04 |
| Mr Clayton Takudzwa Mudimu 26 Iris Mews , Basildon SS15 5LT England | individual person with significant control Nature of control: ownership of shares 75 to 100 percent, ownership of shares 75 to 100 percent as trust, ownership of shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as trust, voting rights 75 to 100 percent as firm, right to appoint and remove directors as trust, significant influence or control as trust | Notified on: 2022-04-04 |
| Mr Scott Christopher Wells 12 Willow Way , Potters Bar EN6 2PP England | individual person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2022-03-23 Ceased on: 2022-08-03 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| BROWN-CARR, Zelda | Director | Resigned | 3 August 2022 | Director And Company Secretary | 37 Golden Square, London, England, W1F 9LB |
| MUDIMU, Clayton | Director | 6 April 2022 | Company Director | 26 Iris Mews, Basildon, England, SS15 5LT | |
| WELLS, Scott Christopher | Director | Resigned | 23 March 2022 | Company Director | 12 Willow Way, Potters Bar, England, EN6 2PP |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mge Korea Tp Limited | Suite 5 7th Floor, 50 Broadway, London, SW1H 0DB | 2020-04-09 |
| Wel-Lit Bespoke Lighting Limited | Flat 16 The Wickens Fairbank Road, Southwater, Horsham, RH13 9LH | 2021-03-18 |
| Mge Japan Holding Limited | 100 New Bridge Street, London, EC4V 6JA | 2021-02-11 |
| Wel - Lec Electrical and Mechanical Contractors Ltd | Flat 16 The Wickens Fairbank Road, Southwater, Horsham, RH13 9LH | 2020-04-27 |
| Mge Japan Limited | 100 New Bridge Street, London, EC4V 6JA | 2021-02-12 |
| Street Address |
13998779: COMPANIES HOUSE DEFAULT ADDRESS |
| Post Town | CARDIFF |
| Post Code | CF14 8LH |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Vermatto Limited | 16861648 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Stonecraft Pro Ltd | 16859665 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Gary Web Designs Limited | 16862925 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Bee Line Cleaning Ltd | 16860602 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Ray Brothers Ltd | 16859658 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Homefront Software Ltd | 16862710 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Bcnc Ltd | 16863832 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-18 |
| Vanila Ltd | 16865344 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-19 |
| Panoptic Productions Ltd | 16862194 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Priory Sonar Solutions Ltd | 16862510 - Companies House Default Address, Cardiff, CF14 8LH | 2025-11-17 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Hawkden Advisory Limited | 107 Llanishen Street, Cardiff, CF14 3QD | 2025-11-15 |
| Nb Trendycart Ltd | 11 Maplewood Flats, Maplewood Avenue, Cardiff, CF14 2NA | 2025-11-13 |
| Cryptosphere X Ltd | 16 Heath Mead, Cardiff, CF14 3PJ | 2025-11-21 |
| Llandaff Market Ltd | 111a Station Road, Llandaff North, Cardiff, CF14 2FD | 2025-11-13 |
| Calibre Plumbing Ltd | 57 Plas-Y-Delyn, Lisvane, Cardiff, CF14 0SS | 2025-11-30 |
| Kay Home Properties Ltd | 15 Clos Meifod, Cardiff, CF14 2PX | 2025-11-12 |
| Orleston Data Limited | 15 Heathfield Road, Cardiff, CF14 3JX | 2025-11-14 |
| Glamorgan Premium Renovation Ltd | 72 Colwinstone Street, Cardiff, CF14 2LE | 2025-11-19 |
| Luxury Nails & Spa Cardiff Ltd | 94 Whitchurch Road, Cardiff, CF14 3LY | 2025-11-20 |
| Pets and Walks Ltd | 3 Clos Y Dyfrgi, Thornhill, Cardiff, CF14 9HW | 2025-11-27 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Drm Holidays Ltd | 128 City Road, London, EC1V 2NX | 2024-07-02 |
| Prh Holidays Ltd | Suite A 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE | 2024-03-17 |
| Tcl Holidays Ltd | 111 Swifts Green Road, Luton, LU2 8BP | 2024-02-18 |
| Trc Holidays Ltd | 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG | 2024-05-30 |
| Beyond Holidays Ltd | 19 Roker Park Avenue, Ickenham, Uxbridge, UB10 8ED | 2024-07-09 |
| Btg Holidays Ltd | 128 City Road, London, EC1V 2NX | 2024-06-03 |
| Abt Holidays Ltd | 9 Bayleaf Lane, Barton-Upon-Humber, DN18 5GQ | 2023-11-30 |
| Pnr Holidays Ltd | 36 Hamilton Road, Hayes, UB3 3AS | 2024-08-03 |
| Tyc Holidays Ltd | 29 High Street, Criccieth, LL52 0BS | 2023-03-30 |
| Holidays By The Sea Ltd | Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR | 2024-06-27 |
Do you have more infomration about Holidays 4 Less & Co Ltd.? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |