Background WavePink WaveYellow Wave

MOLO HOTEL GROUP LIMITED (10651742)

MOLO HOTEL GROUP LIMITED (10651742) is an active UK company. incorporated on 4 March 2017. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOLO HOTEL GROUP LIMITED has been registered for 9 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
10651742
Status
active
Type
ltd
Incorporated
4 March 2017
Age
9 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTEL GROUP LIMITED

MOLO HOTEL GROUP LIMITED is an active company incorporated on 4 March 2017 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOLO HOTEL GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10651742

LTD Company

Age

9 Years

Incorporated 4 March 2017

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 10 October 2025 (6 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HOTELS IN BRITAIN LIMITED
From: 30 October 2018To: 15 March 2019
POLCOM HOLDINGS LIMITED
From: 4 March 2017To: 30 October 2018
Contact
Address

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

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 18
Funding Round
Dec 19
Funding Round
Dec 20
Funding Round
Dec 20
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Secured
Mar 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 04 Mar 2017

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 04 Mar 2017

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 04 Mar 2017

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 18 Jul 2018

Persons with significant control

2

Mrs Gabriela Slominska

Active
Via Vittorio Veneto, Rome
Born September 1955

Nature of Control

Significant influence or control
Notified 04 Mar 2017

Mr Eugeniusz Slominski

Active
Via Vittorio Veneto, Rome
Born April 1952

Nature of Control

Significant influence or control
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
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 Group
18 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 June 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 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
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Resolution
30 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Incorporation Company
4 March 2017
NEWINCIncorporation