Background WavePink WaveYellow Wave

THE WILTSHIRE HOTEL (SWINDON) LIMITED (08606201)

THE WILTSHIRE HOTEL (SWINDON) LIMITED (08606201) is an active UK company. incorporated on 11 July 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE WILTSHIRE HOTEL (SWINDON) LIMITED has been registered for 12 years. Current directors include CHENG, Cynthia, HUTTON, Richard Edward, TAYLOR, Gavin Stephen.

Company Number
08606201
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
110 Central Street, London, EC1V 8AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHENG, Cynthia, HUTTON, Richard Edward, TAYLOR, Gavin Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILTSHIRE HOTEL (SWINDON) LIMITED

THE WILTSHIRE HOTEL (SWINDON) LIMITED is an active company incorporated on 11 July 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE WILTSHIRE HOTEL (SWINDON) LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08606201

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

THE WILTSHIRE HOTEL (SWINDON) PLC
From: 8 October 2015To: 23 November 2015
GLH HOTELS FINANCE PLC
From: 11 July 2013To: 8 October 2015
Contact
Address

110 Central Street London, EC1V 8AJ,

Previous Addresses

2nd Floor Stephenson House, 75 Hampstead Road, London NW1 2PL
From: 11 July 2013To: 12 November 2018
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 16
Director Joined
Aug 16
Funding Round
Jun 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Funding Round
Oct 20
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Feb 23
Funding Round
Apr 23
Director Joined
Oct 23
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SABBERTON-COE, Richard

Active
Central Street, LondonEC1V 8AJ
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
Central Street, LondonEC1V 8AJ
Born April 1975
Director
Appointed 01 Jun 2021

HUTTON, Richard Edward

Active
Central Street, LondonEC1V 8AJ
Born August 1985
Director
Appointed 09 Oct 2023

TAYLOR, Gavin Stephen

Active
Central Street, LondonEC1V 8AJ
Born September 1974
Director
Appointed 07 Dec 2019

KEDDIE, Fiona

Resigned
Floor, LondonNW1 2PL
Secretary
Appointed 11 Jul 2013
Resigned 01 Mar 2019

LIM GEOK MUI, Susan

Resigned
Central Street, LondonEC1V 8AJ
Secretary
Appointed 01 Mar 2019
Resigned 02 Aug 2021

CHERRY, Andrew John

Resigned
Floor, LondonNW1 2PL
Born May 1967
Director
Appointed 11 Jul 2013
Resigned 26 Jul 2013

DENOMA, Michael Bernard

Resigned
Floor, LondonNW1 2PL
Born April 1956
Director
Appointed 11 Jul 2013
Resigned 01 Jul 2016

GALLAGHER, Neil

Resigned
Central Street, LondonEC1V 8AJ
Born May 1973
Director
Appointed 13 Nov 2014
Resigned 09 Aug 2019

HERBERT, Peter Michael

Resigned
Central Street, LondonEC1V 8AJ
Born April 1980
Director
Appointed 28 Jul 2016
Resigned 07 Jun 2019

HO, Kah Meng

Resigned
Central Street, LondonEC1V 8AJ
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

KEDDIE, Fiona

Resigned
Floor, LondonNW1 2PL
Born November 1968
Director
Appointed 11 Jul 2013
Resigned 13 Nov 2014

MORGAN, Alan

Resigned
Central Street, LondonEC1V 8AJ
Born July 1977
Director
Appointed 09 Aug 2019
Resigned 01 Apr 2021

MUI, Susan Lim Geok

Resigned
Floor, LondonNW1 2PL
Born May 1963
Director
Appointed 11 Jul 2013
Resigned 13 Nov 2014

SCOTT, Jonathan Mark

Resigned
Central Street, LondonEC1V 8AJ
Born September 1968
Director
Appointed 05 Dec 2022
Resigned 07 Feb 2023

THOMAS, Premod Paul

Resigned
Floor, LondonNW1 2PL
Born March 1957
Director
Appointed 11 Jul 2013
Resigned 01 Aug 2014

Persons with significant control

1

Central Street, LondonEC1V 8AJ

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

65

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
23 November 2015
CERT10CERT10
Re Registration Memorandum Articles
23 November 2015
MARMAR
Resolution
23 November 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 November 2015
RR02RR02
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Incorporation Company
11 July 2013
NEWINCIncorporation