Background WavePink WaveYellow Wave

TULIP INN LIMITED (08719157)

TULIP INN LIMITED (08719157) is an active UK company. incorporated on 4 October 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TULIP INN LIMITED has been registered for 12 years. Current directors include MAHAJAN, Siddharth.

Company Number
08719157
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MAHAJAN, Siddharth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP INN LIMITED

TULIP INN LIMITED is an active company incorporated on 4 October 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. TULIP INN LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08719157

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF
From: 4 October 2013To: 3 October 2023
Timeline

19 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Apr 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAHAJAN, Siddharth

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981
Director
Appointed 29 Jun 2023

CHAWLA, Deepa

Resigned
Gabrielle House, IlfordIG2 6FF
Born October 1965
Director
Appointed 31 Jul 2014
Resigned 12 May 2020

CHAWLA, Shivang

Resigned
Gabrielle House, IlfordIG2 6FF
Born November 1991
Director
Appointed 31 Jul 2014
Resigned 30 Apr 2020

MAHAJAN, Nikkita Kewal

Resigned
Gabrielle House, IlfordIG2 6FF
Born September 1983
Director
Appointed 12 Feb 2019
Resigned 29 Jun 2023

MAHAJAN, Siddharth

Resigned
Gabrielle House, IlfordIG2 6FF
Born January 1981
Director
Appointed 02 Sept 2019
Resigned 12 May 2020

MAHAJAN, Siddharth

Resigned
Gabrielle House, IlfordIG2 6FF
Born January 1981
Director
Appointed 04 Oct 2013
Resigned 12 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Siddharth Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981

Nature of Control

Significant influence or control
Notified 29 Jun 2023

Mrs Nikkita Kewal Mahajan

Ceased
Gabrielle House, IlfordIG2 6FF
Born September 1983

Nature of Control

Significant influence or control
Notified 12 May 2020
Ceased 29 Jun 2023

Mr Siddharth Mahajan

Ceased
Gabrielle House, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

52

Replacement Filing Of Confirmation Statement With Made Up Date
14 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Capital Allotment Shares
26 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Incorporation Company
4 October 2013
NEWINCIncorporation