Background WavePink WaveYellow Wave

SHNL (201) LIMITED (09293113)

SHNL (201) LIMITED (09293113) is an active UK company. incorporated on 3 November 2014. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHNL (201) LIMITED has been registered for 11 years. Current directors include HANDA, Aran, WILLIAMSON, Paul.

Company Number
09293113
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
31-40 West Parade, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aran, WILLIAMSON, Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHNL (201) LIMITED

SHNL (201) LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHNL (201) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09293113

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MINHOCO 24 LIMITED
From: 3 November 2014To: 13 May 2024
Contact
Address

31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Aug 20
Loan Secured
May 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Apr 23
Loan Secured
May 24
Owner Exit
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANDA, Aran

Active
Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 03 Nov 2014

WILLIAMSON, Paul

Active
Newcastle Upon TyneNE4 7LB
Born January 1957
Director
Appointed 19 Aug 2022

HANDA, Arvan

Resigned
Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 03 Nov 2014
Resigned 07 Jun 2022

HANDA, Neeraj

Resigned
Newcastle Upon TyneNE4 7LB
Born November 1983
Director
Appointed 19 Aug 2022
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Oct 2023
West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Legacy
7 June 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Legacy
7 February 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 September 2015
AA01Change of Accounting Reference Date
Memorandum Articles
19 January 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Change Constitution Enactment
15 December 2014
CC05CC05
Incorporation Company
3 November 2014
NEWINCIncorporation