Background WavePink WaveYellow Wave

STAYCITY SPS LIMITED (07353960)

STAYCITY SPS LIMITED (07353960) is an active UK company. incorporated on 23 August 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAYCITY SPS LIMITED has been registered for 15 years. Current directors include ARTHUR, Wayne Anthony, WALSH, Tom.

Company Number
07353960
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 years
Address
Highpoint Village Highpoint Village, London, UB3 4FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARTHUR, Wayne Anthony, WALSH, Tom
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYCITY SPS LIMITED

STAYCITY SPS LIMITED is an active company incorporated on 23 August 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STAYCITY SPS LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07353960

LTD Company

Age

15 Years

Incorporated 23 August 2010

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

STAYPORTSMOUTH LIMITED
From: 23 August 2010To: 20 May 2017
Contact
Address

Highpoint Village Highpoint Village Hayes London, UB3 4FN,

Previous Addresses

, Arc Apartments the Arcadian Centre Hurst Street, Birmingham, B5 4TD
From: 12 April 2011To: 12 April 2021
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 23 August 2010To: 12 April 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 14
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Secured
Jul 22
Loan Secured
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARTHUR, Wayne Anthony

Active
Highpoint Village, LondonUB3 4FN
Born February 1975
Director
Appointed 01 Feb 2019

WALSH, Tom

Active
Cowper Road, Rathmines
Born October 1967
Director
Appointed 23 Aug 2010

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Aug 2010
Resigned 23 Aug 2010

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

WHOOLEY, Colm

Resigned
Hurst Street, BirminghamB5 4TD
Born August 1963
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2019

WICKHAM, Gary

Resigned
Hurst Street, BirminghamB5 4TD
Born February 1966
Director
Appointed 23 Aug 2010
Resigned 13 Jun 2013

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Aug 2010
Resigned 23 Aug 2010

Persons with significant control

1

Mr Tom Walsh

Active
Victoria Road, Rathgar
Born August 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Memorandum Articles
9 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Resolution
20 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Incorporation Company
23 August 2010
NEWINCIncorporation