Background WavePink WaveYellow Wave

AULA HOSPITALITY LIMITED (06586299)

AULA HOSPITALITY LIMITED (06586299) is an active UK company. incorporated on 7 May 2008. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. AULA HOSPITALITY LIMITED has been registered for 17 years. Current directors include GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr.

Company Number
06586299
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
Trinity Hall, Cambridge, CB2 1TJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUEST, Simon David, Dr, HARVEY SAMUEL, Timothy James, RISTUCCIA, Cristiano Andrea, Dr
SIC Codes
55100, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AULA HOSPITALITY LIMITED

AULA HOSPITALITY LIMITED is an active company incorporated on 7 May 2008 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. AULA HOSPITALITY LIMITED was registered 17 years ago.(SIC: 55100, 56210)

Status

active

Active since 17 years ago

Company No

06586299

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Trinity Hall Cambridge, CB2 1TJ,

Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARVEY SAMUEL, Timothy James

Active
CambridgeCB2 1TJ
Secretary
Appointed 27 Mar 2020

GUEST, Simon David, Dr

Active
Trinity Lane, CambridgeCB2 1TJ
Born May 1968
Director
Appointed 01 Jan 2016

HARVEY SAMUEL, Timothy James

Active
CambridgeCB2 1TJ
Born October 1965
Director
Appointed 27 Mar 2020

RISTUCCIA, Cristiano Andrea, Dr

Active
Trinity Lane, CambridgeCB2 1TJ
Born September 1964
Director
Appointed 01 Jan 2016

FFOLKES DAVIS, Paul

Resigned
Wychfield House, CambridgeCB3 0DZ
Secretary
Appointed 07 May 2008
Resigned 27 Mar 2020

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 07 May 2008
Resigned 07 May 2008

FFOLKES DAVIS, Paul

Resigned
Wychfield House, CambridgeCB3 0DZ
Born December 1954
Director
Appointed 07 May 2008
Resigned 27 Mar 2020

HUTCHINSON, Peter, Dr

Resigned
60 Windsor Road, CambridgeCB4 3JN
Born December 1944
Director
Appointed 07 May 2008
Resigned 31 Dec 2015

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 May 2008
Resigned 07 May 2008

Persons with significant control

5

4 Active
1 Ceased

Mr Timothy James Harvey Samuel

Active
CambridgeCB2 1TJ
Born October 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Mar 2020

Mr Paul Ffolkes Davis

Ceased
CambridgeCB2 1TJ
Born December 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020

Dr Simon David Guest

Active
CambridgeCB2 1TJ
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Cristiano Andrea Ristuccia

Active
CambridgeCB2 1TJ
Born September 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Trinity Hall

Active
Trinity Lane, CambridgeCB2 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Incorporation Company
7 May 2008
NEWINCIncorporation