Background WavePink WaveYellow Wave

WSH HOSPITALITY LIMITED (08748554)

WSH HOSPITALITY LIMITED (08748554) is an active UK company. incorporated on 25 October 2013. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WSH HOSPITALITY LIMITED has been registered for 12 years. Current directors include BRADLEY, Marc, STOREY, Alastair Dunbar.

Company Number
08748554
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
300 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Marc, STOREY, Alastair Dunbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSH HOSPITALITY LIMITED

WSH HOSPITALITY LIMITED is an active company incorporated on 25 October 2013 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WSH HOSPITALITY LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08748554

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

300 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 25 October 2013To: 16 August 2019
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Mar 16
Loan Secured
Dec 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Secured
May 24
Capital Update
Dec 24
Loan Secured
Mar 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 25 Oct 2013

BRADLEY, Marc

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born April 1975
Director
Appointed 15 Nov 2013

STOREY, Alastair Dunbar

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1953
Director
Appointed 25 Oct 2013

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

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

58

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Resolution
30 April 2019
RESOLUTIONSResolutions
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
27 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Auditors Resignation Company
13 November 2015
AUDAUD
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Memorandum Articles
17 June 2015
MAMA
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Incorporation Company
25 October 2013
NEWINCIncorporation