UKBizDB.co.uk

HOTEL MIKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hotel Mike Limited. The company was founded 12 years ago and was given the registration number 07871836. The firm's registered office is in NEWPORT. You can find them at Old Yafford Farm Mill Lane, Yafford, Newport, Isle Of Wight. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HOTEL MIKE LIMITED
Company Number:07871836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Old Yafford Farm Mill Lane, Yafford, Newport, Isle Of Wight, PO30 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sandford Road, Bristol, United Kingdom, BS8 4QG

Secretary06 December 2011Active
2 Sandford Road, Bristol, United Kingdom, BS8 4QG

Director06 December 2011Active
85 Melbourne Road, London, England, E6 2RU

Director06 December 2011Active
Old Yafford Farm, Mill Lane, Yafford, Newport, England, PO30 3LH

Director06 December 2011Active

People with Significant Control

Mr Ian Cenydd Winter
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Old Yafford Farm, Mill Lane, Newport, England, PO30 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Frith
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Sandford Road, Bristol, United Kingdom, BS8 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jun-Ho Kim
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:85 Melbourne Road, London, England, E6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Officers

Change person secretary company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Capital

Capital name of class of shares.

Download
2015-02-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.