Background WavePink WaveYellow Wave

HOTEL INNOVATIONS LIMITED (04073868)

HOTEL INNOVATIONS LIMITED (04073868) is an active UK company. incorporated on 19 September 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HOTEL INNOVATIONS LIMITED has been registered for 25 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04073868
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL INNOVATIONS LIMITED

HOTEL INNOVATIONS LIMITED is an active company incorporated on 19 September 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HOTEL INNOVATIONS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04073868

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

INVESCO VENTURES LIMITED
From: 4 December 2000To: 2 February 2001
FLICKPOINT LIMITED
From: 19 September 2000To: 4 December 2000
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 2 January 2011To: 2 September 2014
66 Wigmore Street London W1U 2SB
From: 19 September 2000To: 2 January 2011
Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 19 Sept 2000

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 19 Sept 2000

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 19 Sept 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Sept 2000
Resigned 19 Sept 2000

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 19 Sept 2000
Resigned 27 Apr 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Sept 2000
Resigned 19 Sept 2000

Persons with significant control

3

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Ross Collins

Active
LondonW1H 7PE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Filings Brought Up To Date
22 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
24 September 2007
353353
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
18 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288cChange of Particulars
Legacy
5 July 2004
288cChange of Particulars
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
287Change of Registered Office
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
88(2)R88(2)R
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2000
287Change of Registered Office
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Incorporation Company
19 September 2000
NEWINCIncorporation