Background WavePink WaveYellow Wave

CUA HOTEL LIMITED (08272676)

CUA HOTEL LIMITED (08272676) is an active UK company. incorporated on 30 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CUA HOTEL LIMITED has been registered for 13 years. Current directors include HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague and 1 others.

Company Number
08272676
Status
active
Type
ltd
Incorporated
30 October 2012
Age
13 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague, RATAZZI, Mark Leo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUA HOTEL LIMITED

CUA HOTEL LIMITED is an active company incorporated on 30 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CUA HOTEL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08272676

LTD Company

Age

13 Years

Incorporated 30 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

, 25 Harley Street, London, W1G 9BR
From: 30 October 2012To: 10 February 2015
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 17
Loan Secured
Jun 18
Loan Cleared
Aug 18
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
May 20
Loan Secured
Dec 20
Director Joined
Oct 21
Loan Secured
Jun 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
May 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HART, Harry Bimbo

Active
Cornhill, LondonEC3V 3QQ
Born June 1971
Director
Appointed 06 Nov 2012

LIM, Sebastian Paul

Active
Cornhill, LondonEC3V 3QQ
Born October 1984
Director
Appointed 22 Oct 2021

OSBORNE, James Montague

Active
Cornhill, LondonEC3V 3QQ
Born January 1982
Director
Appointed 30 Oct 2012

RATAZZI, Mark Leo

Active
Cornhill, LondonEC3V 3QQ
Born April 1982
Director
Appointed 18 Jan 2017

WINGFIELD DIGBY, Frederick John

Resigned
Cornhill, LondonEC3V 3QQ
Born March 1982
Director
Appointed 30 Oct 2012
Resigned 15 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Frederick John Wingfield Digby

Ceased
Eaton Gate, LondonSW1W 9BJ
Born March 1982

Nature of Control

Significant influence or control
Notified 09 Aug 2018
Ceased 07 May 2025

Harry Bimbo Hart

Active
Cornhill, LondonEC3V 3QQ
Born June 1971

Nature of Control

Significant influence or control
Notified 09 Aug 2018

Mr James Montague Osborne

Active
Cornhill, LondonEC3V 3QQ
Born January 1982

Nature of Control

Significant influence or control
Notified 09 Aug 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 June 2020
AD04Change of Accounting Records Location
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
3 June 2020
MAMA
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Resolution
6 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 November 2012
AA01Change of Accounting Reference Date
Change Sail Address Company
28 November 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
30 October 2012
NEWINCIncorporation