Background WavePink WaveYellow Wave

ACCOR CE LTD. (09613369)

ACCOR CE LTD. (09613369) is an active UK company. incorporated on 29 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACCOR CE LTD. has been registered for 10 years. Current directors include HABIC, Mateja.

Company Number
09613369
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HABIC, Mateja
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOR CE LTD.

ACCOR CE LTD. is an active company incorporated on 29 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACCOR CE LTD. was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09613369

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

PO Box 4385 09613369 - Companies House Default Address Cardiff CF14 8LH
From: 29 May 2015To: 5 May 2023
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 19
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 25
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HABIC, Mateja

Active
Gornji Trg 9, Ljubljana
Born February 1962
Director
Appointed 03 Mar 2023

HABIC, Mateja

Resigned
120 Baker Street, LondonW1U 6TU
Born February 1962
Director
Appointed 25 Jul 2019
Resigned 15 Feb 2023

OSTAPCHUK, Ekaterina

Resigned
120 Baker Street, WestminsterW1U 6TU
Born February 1982
Director
Appointed 29 May 2015
Resigned 24 Jul 2017

PETROVIC, Uros

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1980
Director
Appointed 24 Jul 2017
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jean Daniel Didier Debellaire

Active
Shelton Street, LondonWC2H 9JQ
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2025

Uros Petrovic

Ceased
Clevelandska, Ljubljana
Born January 1980

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

43

Withdrawal Of A Person With Significant Control Statement
23 October 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
23 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Default Companies House Registered Office Address Applied
5 January 2023
RP05RP05
Second Filing Of Confirmation Statement With Made Up Date
18 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Administrative Restoration Company
26 April 2022
RT01RT01
Gazette Dissolved Compulsory
26 October 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Incorporation Company
29 May 2015
NEWINCIncorporation