Background WavePink WaveYellow Wave

MUDLARK HOTELS LIMITED (08761366)

MUDLARK HOTELS LIMITED (08761366) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUDLARK HOTELS LIMITED has been registered for 12 years. Current directors include BRADSHAW, Andrew Philip, MOUNT, James Robert Le Breton, OSMOND, Hugh Edward Mark.

Company Number
08761366
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Andrew Philip, MOUNT, James Robert Le Breton, OSMOND, Hugh Edward Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDLARK HOTELS LIMITED

MUDLARK HOTELS LIMITED is an active company incorporated on 4 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUDLARK HOTELS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08761366

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SCP HOTELS LIMITED
From: 4 November 2013To: 12 August 2015
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

2nd Floor 47-57 Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 4 May 2021
2nd Floor Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 24 August 2017
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 9 February 2015To: 24 August 2017
3Rd Floor 54 Baker Street London W1U 7BU United Kingdom
From: 4 November 2013To: 9 February 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Feb 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRADSHAW, Andrew Philip

Active
The Malthouse, Henley-On-ThamesRG9 2BP
Born May 1967
Director
Appointed 04 Nov 2013

MOUNT, James Robert Le Breton

Active
Beaumont Mews, LondonW1G 6EN
Born January 1979
Director
Appointed 24 Sept 2015

OSMOND, Hugh Edward Mark

Active
Beaumont Mews, LondonW1G 6EN
Born March 1962
Director
Appointed 04 Nov 2013

ALLEN, Matthew Charles

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born April 1956
Director
Appointed 04 Nov 2013
Resigned 12 Apr 2018

BUCHANAN, Nigel Brade

Resigned
Watson House, LondonW1U 7BU
Born August 1972
Director
Appointed 22 Oct 2014
Resigned 27 Nov 2015

GRIPTON, John Alexander

Resigned
Reigate Road, BrightonBN1 5AH
Born June 1980
Director
Appointed 04 Nov 2013
Resigned 21 Oct 2014

HAWKES, Edward Jonathan Cameron

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born January 1977
Director
Appointed 04 Nov 2013
Resigned 12 Apr 2018

HICKS, Rodney Charles

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born July 1979
Director
Appointed 29 Jul 2015
Resigned 12 Apr 2018

JONAS, Marc Nicholas

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born February 1969
Director
Appointed 04 Nov 2013
Resigned 12 Apr 2018

MOUNT, James Robert Le Breton

Resigned
Watson House, LondonW1U 7BU
Born January 1979
Director
Appointed 27 Nov 2015
Resigned 27 Nov 2015

RENWICK, Tiffany Clare

Resigned
Beaumont Mews, LondonW1G 6EN
Born May 1987
Director
Appointed 21 Oct 2014
Resigned 31 Aug 2024

SPENCER-CHURCHILL, Edward Albert Charles, Lord

Resigned
Watson House, LondonW1U 7BU
Born August 1974
Director
Appointed 04 Nov 2013
Resigned 21 Dec 2016

Persons with significant control

1

54 Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Incorporation Company
4 November 2013
NEWINCIncorporation