Background WavePink WaveYellow Wave

MOLO HOTELS (LONDON LUTON) LIMITED (10157330)

MOLO HOTELS (LONDON LUTON) LIMITED (10157330) is an active UK company. incorporated on 30 April 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 (LONDON LUTON) LIMITED has been registered for 9 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
10157330
Status
active
Type
ltd
Incorporated
30 April 2016
Age
9 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 (LONDON LUTON) LIMITED

MOLO HOTELS (LONDON LUTON) LIMITED is an active company incorporated on 30 April 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 (LONDON LUTON) LIMITED was registered 9 years ago.(SIC: 41201, 55100)

Status

active

Active since 9 years ago

Company No

10157330

LTD Company

Age

9 Years

Incorporated 30 April 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

POLCOM HOTELS LUTON LIMITED
From: 13 September 2016To: 3 March 2020
POLCOM HOTELS NO 3 LIMITED
From: 30 April 2016To: 13 September 2016
Contact
Address

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

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 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
8
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
1a "The Moorings", SaleM33 7BH
Secretary
Appointed 30 Apr 2016

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 30 Apr 2016

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 30 Apr 2016

WHITEHEAD, Anwyl Richard

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

Persons with significant control

5

1 Active
4 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 30 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 30 Apr 2016
Ceased 31 Dec 2020

Mr Lukasz Wojciech Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born August 1982

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 2016

Mr Marcin Mateusz Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born October 1986

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 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
24 June 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
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Auditors Resignation Company
6 March 2019
AUDAUD
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2016
NEWINCIncorporation