Background WavePink WaveYellow Wave

GOLDEN TULIP INN LTD (09288383)

GOLDEN TULIP INN LTD (09288383) is an active UK company. incorporated on 30 October 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GOLDEN TULIP INN LTD has been registered for 11 years. Current directors include MAHAJAN, Siddharth.

Company Number
09288383
Status
active
Type
ltd
Incorporated
30 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, Siddharth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN TULIP INN LTD

GOLDEN TULIP INN LTD is an active company incorporated on 30 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. GOLDEN TULIP INN LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09288383

LTD Company

Age

11 Years

Incorporated 30 October 2014

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 1 August 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

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 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: 30 October 2014To: 3 October 2023
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Apr 15
Funding Round
Jan 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHAJAN, Siddharth

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981
Director
Appointed 02 Sept 2019

MAHAJAN, Nikkita Kewal

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 12 Feb 2019
Resigned 29 Sept 2022

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 30 Oct 2014
Resigned 12 Feb 2019

Persons with significant control

1

Mr Siddharth Mahajan

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
4 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Incorporation Company
30 October 2014
NEWINCIncorporation