Background WavePink WaveYellow Wave

TENTWENTYSEVEN LIMITED (08363883)

TENTWENTYSEVEN LIMITED (08363883) is an active UK company. incorporated on 17 January 2013. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TENTWENTYSEVEN LIMITED has been registered for 13 years. Current directors include SODHA, Anup, SODHA, Minal.

Company Number
08363883
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Hodgkinson Hotel 150 South Parade, Matlock, DE4 3NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SODHA, Anup, SODHA, Minal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENTWENTYSEVEN LIMITED

TENTWENTYSEVEN LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TENTWENTYSEVEN LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08363883

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Hodgkinson Hotel 150 South Parade Matlock Bath Matlock, DE4 3NR,

Previous Addresses

47 Portland Road Rugby Warkwickshire CV21 3RX England
From: 17 January 2013To: 22 January 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SODHA, Anup

Active
Herald Avenue, CoventryCV5 6UB
Born June 1962
Director
Appointed 18 Jan 2024

SODHA, Minal

Active
Herald Avenue, CoventryCV5 6UB
Born October 1967
Director
Appointed 18 Jan 2024

HIPWELL, Christopher Alan

Resigned
150 South Parade, MatlockDE4 3NR
Born January 1959
Director
Appointed 17 Jan 2013
Resigned 18 Jan 2024

HIPWELL, Zoe Jane

Resigned
150 South Parade, MatlockDE4 3NR
Born September 1962
Director
Appointed 17 Jan 2013
Resigned 18 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Anup Sodha

Active
Elliot Court, CoventryCV5 6UB
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2023

Mrs Zoe Jane Hipwell

Ceased
150 South Parade, MatlockDE4 3NR
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2023

Mr Christopher Alan Hipwell

Ceased
150 South Parade, MatlockDE4 3NR
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Incorporation Company
17 January 2013
NEWINCIncorporation