Background WavePink WaveYellow Wave

SHORTSTAYUK LIMITED (07931481)

SHORTSTAYUK LIMITED (07931481) is an active UK company. incorporated on 1 February 2012. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHORTSTAYUK LIMITED has been registered for 14 years. Current directors include BYRNE, Anthony William.

Company Number
07931481
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
17 Shirwell Crescent Furzton, Milton Keynes, MK4 1GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BYRNE, Anthony William
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTSTAYUK LIMITED

SHORTSTAYUK LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHORTSTAYUK LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07931481

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

17 Shirwell Crescent Furzton Milton Keynes, MK4 1GA,

Previous Addresses

500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE
From: 19 December 2012To: 27 June 2016
, 4 the Square, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8DF, United Kingdom
From: 1 February 2012To: 19 December 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 12
Director Left
Feb 13
Funding Round
Mar 16
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Mar 20
Loan Secured
Nov 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAGAN, Sharon Elizabeth

Active
Furzton, Milton KeynesMK4 1GA
Secretary
Appointed 01 Jan 2016

BYRNE, Anthony William

Active
Furzton, Milton KeynesMK4 1GA
Born September 1958
Director
Appointed 16 Jun 2012

KNIGHTS, Yvonne

Resigned
Avebury Boulevard, Milton KeynesMK9 2BE
Secretary
Appointed 01 Feb 2012
Resigned 01 Jan 2016

SAMME, Nikki Suzanne

Resigned
Avebury Boulevard, Milton KeynesMK9 2BE
Born April 1974
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2013

Persons with significant control

1

Mr Anthony William Byrne

Active
Furzton, Milton KeynesMK4 1GA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Incorporation Company
1 February 2012
NEWINCIncorporation