Background WavePink WaveYellow Wave

HOTELSWAPS LTD (09042589)

HOTELSWAPS LTD (09042589) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. HOTELSWAPS LTD has been registered for 11 years. Current directors include VESTDAM, Preben, WORSLEY, Jonathan Hugh.

Company Number
09042589
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
243 Kings Road, London, SW3 5EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
VESTDAM, Preben, WORSLEY, Jonathan Hugh
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTELSWAPS LTD

HOTELSWAPS LTD is an active company incorporated on 15 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. HOTELSWAPS LTD was registered 11 years ago.(SIC: 79909)

Status

active

Active since 11 years ago

Company No

09042589

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

243 Kings Road London, SW3 5EL,

Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Funding Round
Sept 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Aug 18
Share Issue
Aug 19
Funding Round
Mar 21
Funding Round
Jan 22
Funding Round
Feb 23
Funding Round
Feb 23
13
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VESTDAM, Preben

Active
Kings Road, LondonSW3 5EL
Born February 1961
Director
Appointed 15 May 2014

WORSLEY, Jonathan Hugh

Active
Hillington, King's LynnPE31 6DQ
Born October 1960
Director
Appointed 14 Oct 2014

Persons with significant control

1

Mr Preben Vestdam

Active
Kings Road, LondonSW3 5EL
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
6 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Resolution
9 October 2014
RESOLUTIONSResolutions
Resolution
9 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares