Background WavePink WaveYellow Wave

KRIS HOSPITALITY CO. LIMITED (08283537)

KRIS HOSPITALITY CO. LIMITED (08283537) is an active UK company. incorporated on 6 November 2012. with registered office in Newmarket. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KRIS HOSPITALITY CO. LIMITED has been registered for 13 years. Current directors include CHANDRAN PC, Dinesh, SAEED BIN DELAIWI AKETBI, Saeed Suhail.

Company Number
08283537
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
Heath Court Hotel, Newmarket, CB8 8DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHANDRAN PC, Dinesh, SAEED BIN DELAIWI AKETBI, Saeed Suhail
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRIS HOSPITALITY CO. LIMITED

KRIS HOSPITALITY CO. LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Newmarket. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KRIS HOSPITALITY CO. LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08283537

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TAYVIN 473 LIMITED
From: 6 November 2012To: 20 December 2012
Contact
Address

Heath Court Hotel Moulton Road Newmarket, CB8 8DY,

Previous Addresses

Merlin Place Milton Road Cambridge CB4 0DP
From: 6 November 2012To: 14 October 2014
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHANDRAN PC, Dinesh

Active
Sheikh Zayed Road, Dubai
Born May 1958
Director
Appointed 14 Dec 2012

SAEED BIN DELAIWI AKETBI, Saeed Suhail

Active
49 Pont Street, LondonSW1X 0BD
Born December 1944
Director
Appointed 12 Dec 2012

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 06 Nov 2012
Resigned 12 Dec 2012

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 06 Nov 2012
Resigned 12 Dec 2012

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 06 Nov 2012
Resigned 12 Dec 2012

Persons with significant control

1

Mr Saeed Suhail Saeed Bin Delaiwi Aketbi

Active
49 Pont Street, LondonSW1X 0BD
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation