Background WavePink WaveYellow Wave

WIQ HOTEL CORPORATION LIMITED (03433156)

WIQ HOTEL CORPORATION LIMITED (03433156) is an active UK company. incorporated on 8 September 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WIQ HOTEL CORPORATION LIMITED has been registered for 28 years. Current directors include BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
03433156
Status
active
Type
ltd
Incorporated
8 September 1997
Age
28 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIQ HOTEL CORPORATION LIMITED

WIQ HOTEL CORPORATION LIMITED is an active company incorporated on 8 September 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WIQ HOTEL CORPORATION LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03433156

LTD Company

Age

28 Years

Incorporated 8 September 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MANHATTAN LOFT (WIQ HOTEL) CORPORATION LTD
From: 8 September 1997To: 21 August 2006
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 16 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 8 September 1997To: 23 September 2011
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Loan Cleared
Jul 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 16 Jul 2019

BHAMBRA, Harjeet

Resigned
62 Byron Avenue, LondonE12 6NG
Secretary
Appointed 08 Sept 1997
Resigned 19 Nov 2002

GLAGOW, Susan Yvonne

Resigned
113 Gally Hill Road, FleetGU52 6RX
Secretary
Appointed 06 Jul 1999
Resigned 06 Sept 2000

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 21 Jul 2006
Resigned 30 Mar 2015

VRANKOVIC, Maria

Resigned
29 Haileybury Avenue, EnfieldEN1 1JJ
Secretary
Appointed 19 Nov 2002
Resigned 21 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1997
Resigned 08 Sept 1997

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 08 Sept 1997
Resigned 21 Jul 2006

CHRISTODOULOU, Yiannakis Theophani

Resigned
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 21 Jul 2006
Resigned 26 Jul 2019

HADJIIOANNOU, Lambros

Resigned
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007
Resigned 09 Dec 2025

HANDELSMAN, Harry

Resigned
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 08 Sept 1997
Resigned 21 Jul 2006

HITCHCOX, John

Resigned
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Director
Appointed 08 Sept 1997
Resigned 21 Jul 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Sept 1997
Resigned 08 Sept 1997

Persons with significant control

1

Charles House, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Legacy
3 March 2010
MG01MG01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Legacy
24 August 2006
287Change of Registered Office
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)b155(6)b
Legacy
15 August 2006
155(6)a155(6)a
Legacy
15 August 2006
155(6)b155(6)b
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
403aParticulars of Charge Subject to s859A
Legacy
20 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
363aAnnual Return
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363aAnnual Return
Legacy
20 October 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288cChange of Particulars
Legacy
15 September 1999
363aAnnual Return
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
363aAnnual Return
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
225Change of Accounting Reference Date
Legacy
3 November 1997
287Change of Registered Office
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Incorporation Company
8 September 1997
NEWINCIncorporation