Get an alert when THE ORIGINAL TOUR LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

2 items

Cash

£19K

-53.7% vs 2022

Net assets

-£14M

-7.8% vs 2022

Employees

153

+41.7% vs 2022

Profit before tax

-£972K

+60.7% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2026-01-22

  1. THE ORIGINAL TOUR LIMITED 2026-01-22 → present
  2. THE ORIGINAL LONDON SIGHTSEEING TOUR LIMITED 1998-03-09 → 2026-01-22
  3. THE ORIGINAL SIGHTSEEING TOUR LIMITED 1997-12-30 → 1998-03-09
  4. LONDON COACHES LIMITED 1988-12-14 → 1997-12-30

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £6,547,000£11,100,000
Operating profit -£2,130,000-£188,000
Profit before tax -£2,472,000-£972,000
Net profit -£2,441,000-£972,000
Cash £41,000£19,000
Total assets less current liabilities -£12,930,000-£14,099,000
Net assets -£13,245,000-£14,274,000
Equity -£13,245,000-£14,274,000
Average employees 108153
Wages £3,168,000£4,539,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-31
Operating margin -32.5%-1.7%
Net margin -37.3%-8.8%
Return on capital employed 16.5%1.3%
Current ratio 0.12x0.18x
Interest cover -6.23x-0.24x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at the date of authorisation, the parent company has declared its continued support to the company to ensure that it continues to operate over the next 12 months and that it does not intend to call in any balances owed to them for a period of at least 12 months from the date of signing the financial statements. This together with the increased turnover and the improved overall performance of the Company allow the directors to believe that preparing the accounts on a going concern basis is appropriate.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 39 resigned

Name Role Appointed Born Nationality
BROWN, Colin Director 2025-12-10 Feb 1968 British
CAHILL, William John Director 2025-12-10 May 1956 British
MCINNES, James Robert Director 2025-12-10 May 1984 British
Show 39 resigned officers
Name Role Appointed Resigned
BASSOM, Andrew George Secretary 1994-10-07
DAVIES, Elizabeth Anne Secretary 2005-01-18 2013-12-16
EDWARDS, Lorna Secretary 2013-12-16 2014-09-29
HOYLES, Gary Stephen Secretary 1996-02-01 1997-12-04
HUNT, Philip Swinson Secretary 1995-09-22 1996-02-01
SCOTT, Russell Pringle Secretary 1994-10-07 1995-09-22
TURNER, David Paul Secretary 1997-12-04 2005-01-18
ATKINS, Colin Anthony John Director 2003-01-01 2016-12-31
BAGRIDGE, Terence Director 1994-09-01 1996-02-01
BASSOM, Andrew George Director 1995-03-31
BATLLE, Laurence Director 2014-09-29 2016-12-31
BENNETT, Edward Vine Director 1991-10-17 1992-05-18
BOIS, Ronan Director 2014-09-29 2020-02-24
BOSSY, Stephan Alexandre Director 2017-01-01 2018-01-01
BOWLER, Richard Anthony Director 2000-07-27 2014-09-29
CHANDLER, Mark Director 1992-09-23 1995-11-22
COHEN, Norman Victor Director 1992-05-18
COUTURIER, Thierry Claude Henry Alexandre Director 2017-07-10 2020-08-31
FERRIERE, Romain Director 2017-01-01 2020-06-01
FRASER, Alistair John Charles Director 2006-01-01 2017-07-10
GOODBOURN, Howard Charles Director 2016-07-04 2016-12-31
HART, Alison Director 1999-01-01 2000-01-23
HODGSON, Gordon William Director 1997-12-04 1998-12-31
HUNT, Philip Swinson Director 1995-06-15 1997-12-04
JACKSON, Timothy David Wyse Director 2014-09-29 2018-10-18
LEWIS, Jane Elizabeth Director 2018-03-27 2019-02-26
LONSDALE, Stephen Philip Director 1997-12-04 2002-05-01
MASSON, Arnaud Max Director 2020-02-24 2025-12-10
NEYLON, Darren Lee Director 2019-06-17 2021-02-28
NEYLON, Darren Lee Director 2017-02-01 2018-02-16
PANGBOURNE, Rodney Bryan Director 1991-10-17
PORTER, Gedffrey John Director 1991-10-17 1992-05-18
RAY, John Alfred Director 1998-09-15 2002-05-01
SAINT-FELIX, Marc Director 2017-01-01 2018-01-01
SCOTT, Russell Pringle Director 1992-09-23 1995-09-22
SCOWEN, Robert Director 2006-02-22 2014-09-29
SEWELL, Alan James Director 1999-05-10 2010-04-09
SPICER, Keith Martyn Director 1996-02-01 2006-01-01
WATERMAN, Patrick William Mark Director 1997-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
First Bus Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-10 Active
Ratp Dev Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-10

Filing timeline

Last 20 of 224 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-22 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-25 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates
2026-01-22 CERTNM change-of-name Certificate change of name company PDF
2026-01-21 AD01 address Change registered office address company with date old address new address PDF
2025-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-12-16 TM01 officers Termination director company with name termination date PDF
2025-12-10 SH01 capital Capital allotment shares PDF
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-04-01 AD01 address Change registered office address company with date old address new address PDF
2025-04-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-02-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-23 AA accounts Accounts with accounts type full
2023-09-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-28 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page