Background WavePink WaveYellow Wave

MOLO HOTELS (CAMBRIDGE WEST) LIMITED (10647092)

MOLO HOTELS (CAMBRIDGE WEST) LIMITED (10647092) is an active UK company. incorporated on 2 March 2017. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MOLO HOTELS (CAMBRIDGE WEST) LIMITED has been registered for 9 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
10647092
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
1a ''The Moorings'', Sale, M33 7BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (CAMBRIDGE WEST) LIMITED

MOLO HOTELS (CAMBRIDGE WEST) LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MOLO HOTELS (CAMBRIDGE WEST) LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10647092

LTD Company

Age

9 Years

Incorporated 2 March 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 30 September 2025 (6 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SBH CAMBOURNE LIMITED
From: 2 March 2017To: 3 March 2020
Contact
Address

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

Previous Addresses

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield HP9 2LH England
From: 5 January 2018To: 18 November 2019
C/O Starboard Hotels Ltd Park House, 10 Penn Road Beaconsfield HP9 2LH United Kingdom
From: 2 March 2017To: 5 January 2018
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Feb 18
Loan Secured
Oct 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Mar 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 08 Nov 2019

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 08 Nov 2019

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 08 Nov 2019

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 27 Feb 2020

BAKER, Jonathan Andrew

Resigned
Dane Road Industrial Estate, SaleM33 7BH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

CALLINGHAM, Paul Arthur

Resigned
Dane Road Industrial Estate, SaleM33 7BH
Born June 1958
Director
Appointed 02 Mar 2017
Resigned 29 Jan 2020

TERRY, Stephen Peter

Resigned
Dane Road Industrial Estate, SaleM33 7BH
Born May 1967
Director
Appointed 02 Mar 2017
Resigned 29 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 31 Dec 2020

Mr Stephen Peter Terry

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 08 Nov 2019

Mr Paul Arthur Callingham

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 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
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
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
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Resolution
3 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
15 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 October 2019
AAMDAAMD
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Incorporation Company
2 March 2017
NEWINCIncorporation