Background WavePink WaveYellow Wave

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED (10297620)

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED (10297620) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood and 1 others.

Company Number
10297620
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
157-160 Piccadilly, London, W1J 9EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHANTIKUL, Kosin Kenneth, CHOJNACKI, Stephen Andrew, HEINECKE, William Ellwood, RAJAKARIER, Emmanuel Jude Dillipraj
SIC Codes
56101, 64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 56101, 64209, 70100)

Status

active

Active since 9 years ago

Company No

10297620

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CORBIN & KING HOLDINGS LIMITED
From: 27 July 2016To: 13 October 2022
Contact
Address

157-160 Piccadilly London, W1J 9EB,

Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Left
Apr 18
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Nov 22
Director Left
Oct 24
Loan Secured
Aug 25
1
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Dec 2023

CHANTIKUL, Kosin Kenneth

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born January 1982
Director
Appointed 01 Apr 2022

CHOJNACKI, Stephen Andrew

Active
12th Floor, Klongtoey10110
Born July 1972
Director
Appointed 01 Apr 2022

HEINECKE, William Ellwood

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born June 1949
Director
Appointed 01 Apr 2022

RAJAKARIER, Emmanuel Jude Dillipraj

Active
12th Floor, Klongtoey10110
Born July 1965
Director
Appointed 01 Apr 2022

BERISHA, Baton

Resigned
Piccadilly, LondonW1J 9EB
Born July 1981
Director
Appointed 05 Sept 2022
Resigned 16 Oct 2024

BOTTS, John Chester

Resigned
LondonW1J 9EB
Born January 1941
Director
Appointed 27 Jul 2016
Resigned 18 Dec 2017

CORBIN, Christopher John

Resigned
LondonW1J 9EB
Born March 1952
Director
Appointed 27 Jul 2016
Resigned 26 Sept 2022

FENNELL, Zuleika

Resigned
LondonW1J 9EB
Born May 1975
Director
Appointed 27 Jul 2016
Resigned 05 Oct 2022

HOGG, Elizabeth Anne Sophia

Resigned
LondonW1J 9EB
Born January 1981
Director
Appointed 27 Jul 2016
Resigned 23 Mar 2018

JONES, Karen Elisabeth Dind

Resigned
LondonW1J 9EB
Born July 1956
Director
Appointed 27 Jul 2016
Resigned 18 Dec 2017

KING, Jeremy Richard Bruce

Resigned
LondonW1J 9EB
Born June 1954
Director
Appointed 27 Jul 2016
Resigned 21 Sept 2022

WISCHHOFF, Jason Bernard

Resigned
Piccadilly, LondonW1J 9EB
Born July 1967
Director
Appointed 01 Apr 2022
Resigned 21 Apr 2022

Persons with significant control

5

1 Active
4 Ceased

Mr William Ellwood Heinecke

Active
12th Floor, 88 Ratchadaphisek Road, Klongtoey
Born June 1949

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Piccadilly, LondonW1J 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 01 Apr 2022
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 25 Sept 2016
Ceased 18 Dec 2017

Mr Jeremy Richard Bruce King

Ceased
LondonW1J 9EB
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Ceased 18 Dec 2017

Mr Christopher John Corbin

Ceased
LondonW1J 9EB
Born March 1952

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 April 2022
MAMA
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Liquidation Moratorium End Of Moratorium By Monitor
2 March 2022
MT04MT04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Liquidation Moratorium Commencement Of Moratorium
8 February 2022
MT01MT01
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation