Background WavePink WaveYellow Wave

HH WATERLOO OPCO LIMITED (07537688)

HH WATERLOO OPCO LIMITED (07537688) is an active UK company. incorporated on 22 February 2011. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HH WATERLOO OPCO LIMITED has been registered for 15 years. Current directors include HEANEY, Daniel Charles, MCCLOSKEY, Laura.

Company Number
07537688
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
Suite 210 C/O Novus Partnership Limited, Hemel Hempstead, HP2 7DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HEANEY, Daniel Charles, MCCLOSKEY, Laura
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH WATERLOO OPCO LIMITED

HH WATERLOO OPCO LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HH WATERLOO OPCO LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07537688

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2025
Period: 1 October 2023 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

SHIVA HOTELS WATERLOO LTD
From: 22 February 2011To: 8 October 2021
Contact
Address

Suite 210 C/O Novus Partnership Limited Imex Centre, 575 - 599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

Suite 210 C/O Novus Partnership Limited Imex Centre, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
From: 3 December 2025To: 3 December 2025
2nd Floor, 32-33 Gosfield Street London W1W 6HL England
From: 7 October 2021To: 3 December 2025
Regent House Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS
From: 22 February 2011To: 7 October 2021
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Dec 12
Loan Secured
May 14
Loan Secured
Aug 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Nov 17
Loan Secured
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Oct 24
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HEANEY, Daniel Charles

Active
Monaghan Court, NewryBT35 6BH
Born September 1989
Director
Appointed 28 May 2025

MCCLOSKEY, Laura

Active
Monaghan Court, NewryBT35 6BH
Born February 1979
Director
Appointed 28 May 2025

OLIVAL, Denise

Resigned
Allum Gate, BorehamwoodWD6 4RS
Secretary
Appointed 20 Dec 2012
Resigned 18 May 2018

SHAH, Mihir

Resigned
Allum Gate, BorehamwoodWD6 4RS
Secretary
Appointed 31 Jan 2020
Resigned 13 Nov 2020

FORUSZ, Heath Alexander

Resigned
Gosfield Street, LondonW1W 6HL
Born August 1974
Director
Appointed 10 Sept 2021
Resigned 28 May 2025

NAZAROV, Viacheslav Petr

Resigned
Gosfield Street, LondonW1W 6HL
Born December 1978
Director
Appointed 10 Sept 2021
Resigned 28 May 2025

SACHDEV, Ramesh Chandra Govindji

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born September 1945
Director
Appointed 22 Feb 2011
Resigned 01 Apr 2017

SACHDEV, Rishi Ramesh

Resigned
Gosfield Street, LondonW1W 6HL
Born January 1976
Director
Appointed 22 Feb 2011
Resigned 10 Sept 2021

VYAS, Uday

Resigned
Gosfield Street, LondonW1W 6HL
Born November 1978
Director
Appointed 19 Dec 2012
Resigned 10 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Gosfield Street, LondonW1W 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 07 Oct 2021

Hh Waterloo Holdco Limited

Active
York Lane, JerseyJE2 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Paul Andrew Baudet

Ceased
Allum Gate, BorehamwoodWD6 4RS
Born December 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 June 2023
AAMDAAMD
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Resolution
30 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Legacy
9 January 2013
MG01MG01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Incorporation Company
22 February 2011
NEWINCIncorporation