Background WavePink WaveYellow Wave

MOLO HOTELS (INVERNESS) LIMITED (10081364)

MOLO HOTELS (INVERNESS) LIMITED (10081364) is an active UK company. incorporated on 23 March 2016. with registered office in Sale. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MOLO HOTELS (INVERNESS) LIMITED has been registered for 10 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
10081364
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
41201, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (INVERNESS) LIMITED

MOLO HOTELS (INVERNESS) LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MOLO HOTELS (INVERNESS) LIMITED was registered 10 years ago.(SIC: 41201, 55100)

Status

active

Active since 10 years ago

Company No

10081364

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

POLCOM HOTELS INVERNESS LTD
From: 7 June 2018To: 14 August 2019
POLCOM HOTELS NO 2 LIMITED
From: 23 March 2016To: 7 June 2018
Contact
Address

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

Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
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 23 Mar 2016

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 23 Mar 2016

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 23 Mar 2016

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 28 Jun 2018

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

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

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
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 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
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 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
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2016
NEWINCIncorporation