Background WavePink WaveYellow Wave

DALATA UK LTD (06574723)

DALATA UK LTD (06574723) is an active UK company. incorporated on 23 April 2008. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DALATA UK LTD has been registered for 17 years.

Company Number
06574723
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
Clayton Hotel Cardiff, Cardiff, CF10 1GD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALATA UK LTD

DALATA UK LTD is an active company incorporated on 23 April 2008 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DALATA UK LTD was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06574723

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MORTON HOTELS UK LTD
From: 23 April 2008To: 6 July 2009
Contact
Address

Clayton Hotel Cardiff St. Mary Street Cardiff, CF10 1GD,

Previous Addresses

Maldron Hotel Cardiff St Marys Street Cardiff Wales CF10 1GD
From: 24 June 2011To: 29 June 2016
2 Temple Back East Bristol BS1 6EG
From: 23 April 2008To: 24 June 2011
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Dec 15
Funding Round
Jan 16
Funding Round
Jun 17
Loan Secured
Oct 17
Loan Secured
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Oct 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 October 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Resolution
10 October 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Legacy
19 July 2017
RP04CS01RP04CS01
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Legacy
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Statement Of Companys Objects
12 January 2016
CC04CC04
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Secretary Company With Change Date
7 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Memorandum Articles
5 September 2013
MEM/ARTSMEM/ARTS
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Legacy
2 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
23 March 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
2 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 July 2009
363aAnnual Return
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
225Change of Accounting Reference Date
Incorporation Company
23 April 2008
NEWINCIncorporation