Background WavePink WaveYellow Wave

TRICON HOTELS (UK) LIMITED (09261220)

TRICON HOTELS (UK) LIMITED (09261220) is an active UK company. incorporated on 13 October 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TRICON HOTELS (UK) LIMITED has been registered for 11 years. Current directors include MAHAJAN, Nikkita Kewal, SHAH, Nikita Mayur.

Company Number
09261220
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MAHAJAN, Nikkita Kewal, SHAH, Nikita Mayur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICON HOTELS (UK) LIMITED

TRICON HOTELS (UK) LIMITED is an active company incorporated on 13 October 2014 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. TRICON HOTELS (UK) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09261220

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 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: 13 October 2014To: 3 October 2023
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Left
Apr 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Feb 19
Director Joined
Jun 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 04 Jan 2017

SHAH, Nikita Mayur

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born February 1988
Director
Appointed 06 Jun 2023

DHAMI, Jasjit Singh

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born February 1958
Director
Appointed 22 Jul 2015
Resigned 22 Jul 2015

MAHAJAN, Chandan Keval Krishna

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born February 1981
Director
Appointed 19 Nov 2015
Resigned 04 Jan 2017

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 13 Oct 2014
Resigned 12 Feb 2019

MAHAJAN, Tarun Kewal Krishan

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born June 1985
Director
Appointed 19 Nov 2015
Resigned 04 Jan 2017

NEBIOGLU, Erdal

Resigned
Woodbank Road, BromleyBR1 5HA
Born August 1976
Director
Appointed 13 Oct 2014
Resigned 10 Apr 2015

SALUJA, Sumeet

Resigned
Vasant Vihar, New DelhiDEL-110057
Born November 1972
Director
Appointed 13 Oct 2014
Resigned 21 Nov 2014

Persons with significant control

1

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born April 2016

Nature of Control

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

Filing History

45

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Incorporation Company
13 October 2014
NEWINCIncorporation