Background WavePink WaveYellow Wave

WH 459 LIMITED (10238437)

WH 459 LIMITED (10238437) is an active UK company. incorporated on 17 June 2016. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WH 459 LIMITED has been registered for 9 years. Current directors include JINDAL, Nitin, MUKUL, Rohan.

Company Number
10238437
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
New Bath Hotel & Spa New Bath Road, Matlock, DE4 3PX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JINDAL, Nitin, MUKUL, Rohan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH 459 LIMITED

WH 459 LIMITED is an active company incorporated on 17 June 2016 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WH 459 LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10238437

LTD Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

New Bath Hotel & Spa New Bath Road Matlock Bath Matlock, DE4 3PX,

Previous Addresses

32 (Basement) Woodstock Grove London W12 8LE England
From: 13 April 2022To: 17 June 2025
, Civvals 50 Seymour Street, London, W1H 7JG, United Kingdom
From: 17 June 2016To: 13 April 2022
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jun 16
New Owner
Jun 17
Director Joined
Aug 19
Loan Secured
Jan 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Oct 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JINDAL, Nitin

Active
New Bath Road, MatlockDE4 3PX
Born December 1988
Director
Appointed 23 Jan 2024

MUKUL, Rohan

Active
New Bath Road, MatlockDE4 3PX
Born November 1994
Director
Appointed 11 Dec 2023

JAJBHAY, Ahmed

Resigned
Highgate Close, LondonN6 4SD
Born July 1951
Director
Appointed 17 Jun 2016
Resigned 11 Dec 2023

JAJBHAY, Mohamed

Resigned
Woodstock Grove, LondonW12 8LE
Born July 1982
Director
Appointed 13 Aug 2019
Resigned 10 Oct 2023

JAJBHAY, Sarah Goris

Resigned
Highgate Close, LondonN6 4SD
Born March 1953
Director
Appointed 17 Jun 2016
Resigned 11 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Rajeev Mukul

Active
New Bath Road, MatlockDE4 3PX
Born November 1963

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mr Rajeev Mukul

Ceased
Woodstock Grove, LondonW12 8LE
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Ceased 08 Oct 2024

Mr Ahmed Jajbhay

Ceased
Highgate Close, LondonN6 4SD
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Memorandum Articles
8 January 2025
MAMA
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Incorporation Company
17 June 2016
NEWINCIncorporation