Background WavePink WaveYellow Wave

COMPLETEHOTELS LIMITED (05233955)

COMPLETEHOTELS LIMITED (05233955) is an active UK company. incorporated on 16 September 2004. with registered office in Braintree. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COMPLETEHOTELS LIMITED has been registered for 21 years. Current directors include SMITH, Robert Neil, SMITH, Zoe, SMYTH, Paul and 1 others.

Company Number
05233955
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Vine Inn, 105 The Street, Braintree, CM77 8LL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SMITH, Robert Neil, SMITH, Zoe, SMYTH, Paul, SMYTH, Veronique Laurence
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETEHOTELS LIMITED

COMPLETEHOTELS LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Braintree. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COMPLETEHOTELS LIMITED was registered 21 years ago.(SIC: 56302)

Status

active

Active since 21 years ago

Company No

05233955

LTD Company

Age

21 Years

Incorporated 16 September 2004

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 30 June 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Vine Inn, 105 The Street Black Notley Braintree, CM77 8LL,

Previous Addresses

, Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England
From: 20 October 2022To: 26 September 2024
, Create Business Hub 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England
From: 5 October 2022To: 20 October 2022
, Cambridge House 27 Cambridge Park, London, E11 2PU, England
From: 25 January 2016To: 5 October 2022
, Suite 8 the Centre, Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, CM7 3RU
From: 6 February 2013To: 25 January 2016
, 55 Constable Way, Black Notley, Braintree, Essex, CM77 8FE
From: 16 September 2004To: 6 February 2013
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
May 13
Funding Round
May 13
Director Joined
Dec 13
Capital Reduction
Oct 15
Share Buyback
Oct 15
Share Buyback
Oct 15
Director Left
Nov 15
Funding Round
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Mar 17
Funding Round
Mar 17
Loan Secured
Apr 20
Director Joined
Aug 21
New Owner
Apr 23
Share Buyback
Apr 24
Capital Reduction
Apr 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, Zoe

Active
The Street, BraintreeCM77 8LL
Secretary
Appointed 01 Mar 2010

SMITH, Robert Neil

Active
Constable Way, BraintreeCM77 8FE
Born October 1966
Director
Appointed 26 Sept 2008

SMITH, Zoe

Active
55 Constable Way, BraintreeCM77 8FE
Born December 1966
Director
Appointed 16 Sept 2004

SMYTH, Paul

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born October 1967
Director
Appointed 01 Feb 2010

SMYTH, Veronique Laurence

Active
The Street, BraintreeCM77 8LL
Born August 1973
Director
Appointed 01 Aug 2021

GRAVES, Matthew Christopher John

Resigned
Nayland Rd, ColchesterCO6 4ES
Secretary
Appointed 16 Sept 2004
Resigned 01 Mar 2010

PAWLAK, Agata

Resigned
The Centre, BraintreeCM7 3RU
Born February 1981
Director
Appointed 25 May 2013
Resigned 16 Sept 2015

Persons with significant control

2

Mr Robert Neil Smith

Active
The Street, BraintreeCM77 8LL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023

Mrs Zoe Smith

Active
The Street, BraintreeCM77 8LL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Capital Allotment Shares
15 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
2 January 2008
287Change of Registered Office
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Incorporation Company
16 September 2004
NEWINCIncorporation