Background WavePink WaveYellow Wave

THE FELLOWS HOUSE LIMITED (09810441)

THE FELLOWS HOUSE LIMITED (09810441) is an active UK company. incorporated on 5 October 2015. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE FELLOWS HOUSE LIMITED has been registered for 10 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
09810441
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
33a Milton Road, Cambridge, CB4 1UZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FELLOWS HOUSE LIMITED

THE FELLOWS HOUSE LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE FELLOWS HOUSE LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09810441

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SPK HOSPITALITY CAMBRIDGE LTD
From: 29 October 2015To: 15 March 2019
SPK GROUP LTD
From: 5 October 2015To: 29 October 2015
Contact
Address

33a Milton Road Cambridge, CB4 1UZ,

Previous Addresses

36 Railway Approach Harrow Middlesex HA3 5AA
From: 5 October 2015To: 11 June 2025
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Dec 19
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARVEY, Sandali

Active
Milton Road, CambridgeCB4 1UZ
Born June 1984
Director
Appointed 16 May 2025

POPAT, Paavan, Hon

Active
Milton Road, CambridgeCB4 1UZ
Born February 1985
Director
Appointed 05 Oct 2015

PURI, Gagan

Active
Milton Road, CambridgeCB4 1UZ
Born February 1978
Director
Appointed 05 Oct 2015

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

Persons with significant control

1

Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2015
NEWINCIncorporation