Background WavePink WaveYellow Wave

RIBBON BRISTOL LIMITED (10634149)

RIBBON BRISTOL LIMITED (10634149) is an active UK company. incorporated on 22 February 2017. with registered office in West Drayton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. RIBBON BRISTOL LIMITED has been registered for 9 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
10634149
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KASSIANOS, Eleftherios, TEASDALE, Simon Michael
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBBON BRISTOL LIMITED

RIBBON BRISTOL LIMITED is an active company incorporated on 22 February 2017 with the registered office located in West Drayton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. RIBBON BRISTOL LIMITED was registered 9 years ago.(SIC: 55100, 64209)

Status

active

Active since 9 years ago

Company No

10634149

LTD Company

Age

9 Years

Incorporated 22 February 2017

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

, Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, UB7 0HP, United Kingdom
From: 29 March 2021To: 12 April 2021
, Holiday Inn Heathrow M4J4 Simpson Road West Drayton, Middlesex, UB7 0JU, United Kingdom
From: 26 March 2021To: 29 March 2021
, 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 18 December 2017To: 26 March 2021
, 26 Red Lion Square, London, WC1R 4AG
From: 22 February 2017To: 18 December 2017
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Aug 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Aug 19
Loan Secured
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SOORIAH, Ramsamy

Active
Sipson Road, West DraytonUB7 0JU
Secretary
Appointed 24 Mar 2021

KASSIANOS, Eleftherios

Active
Sipson Road, West DraytonUB7 0JU
Born August 1973
Director
Appointed 19 Jun 2020

TEASDALE, Simon Michael

Active
Sipson Road, West DraytonUB7 0JU
Born April 1965
Director
Appointed 22 Feb 2017

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 22 Feb 2017
Resigned 24 Mar 2021

BEVERIDGE, David Mark Andrew

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1959
Director
Appointed 14 Sept 2018
Resigned 19 Jun 2020

EFRATI, Gideon

Resigned
47/3 Arie Dulzin St, Jerusalem9640707
Born June 1956
Director
Appointed 04 Apr 2018
Resigned 08 Jul 2019

MABRY, Patrick Thomas

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1974
Director
Appointed 22 Feb 2017
Resigned 04 Apr 2018

ROBINSON, Justin Bruce

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1978
Director
Appointed 22 Feb 2017
Resigned 14 Sept 2018

Persons with significant control

1

Sipson Road, West DraytonUB7 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2017
NEWINCIncorporation