Background WavePink WaveYellow Wave

MOLO HOTELS (EDINBURGH) LIMITED (09809652)

MOLO HOTELS (EDINBURGH) LIMITED (09809652) is an active UK company. incorporated on 5 October 2015. with registered office in Sale. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MOLO HOTELS (EDINBURGH) LIMITED has been registered for 10 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
09809652
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
41100, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (EDINBURGH) LIMITED

MOLO HOTELS (EDINBURGH) LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MOLO HOTELS (EDINBURGH) LIMITED was registered 10 years ago.(SIC: 41100, 55100)

Status

active

Active since 10 years ago

Company No

09809652

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

POLCOM HOTELS EDINBURGH LIMITED
From: 4 December 2015To: 3 March 2020
POLCOM HOTELS NO 1 LIMITED
From: 5 October 2015To: 4 December 2015
Contact
Address

1a The Moorings Dane Road Industrial Estate Sale, M33 7BH,

Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Director Joined
May 21
Loan Secured
Mar 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
1a The Moorings, SaleM33 7BH
Secretary
Appointed 05 Oct 2015

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 05 Oct 2015

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 05 Oct 2015

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 07 May 2021

Persons with significant control

3

1 Active
2 Ceased
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mrs Gabriela Slominska

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Eugeniusz Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Resolution
3 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Auditors Resignation Company
6 March 2019
AUDAUD
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Memorandum Articles
13 October 2016
MAMA
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
28 September 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2015
NEWINCIncorporation