Background WavePink WaveYellow Wave

SAFL BRITISH HOTELS LIMITED (10671279)

SAFL BRITISH HOTELS LIMITED (10671279) is an active UK company. incorporated on 15 March 2017. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. SAFL BRITISH HOTELS LIMITED has been registered for 9 years. Current directors include MARAN, Gkevin Muthu, MARAN, Monicca Nivetha, NACHIAPPAN, Porkodiyan and 1 others.

Company Number
10671279
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Belstead Brook Hotel, Ipswich, IP2 9HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MARAN, Gkevin Muthu, MARAN, Monicca Nivetha, NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFL BRITISH HOTELS LIMITED

SAFL BRITISH HOTELS LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. SAFL BRITISH HOTELS LIMITED was registered 9 years ago.(SIC: 55100, 64209)

Status

active

Active since 9 years ago

Company No

10671279

LTD Company

Age

9 Years

Incorporated 15 March 2017

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 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Belstead Brook Hotel Belstead Ipswich, IP2 9HB,

Timeline

19 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Sept 17
Funding Round
Dec 17
Director Left
Mar 18
Funding Round
Jul 18
Director Joined
Oct 18
Funding Round
Jun 19
Funding Round
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 22
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARAN, Gkevin Muthu

Active
Belstead, IpswichIP2 9HB
Born August 1996
Director
Appointed 31 Mar 2021

MARAN, Monicca Nivetha

Active
Belstead, IpswichIP2 9HB
Born July 1992
Director
Appointed 29 Jul 2020

NACHIAPPAN, Porkodiyan

Active
Belstead, IpswichIP2 9HB
Born July 1970
Director
Appointed 31 Mar 2021

VENKATRAMAN, Ravi

Active
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 18 Jul 2022

ARUMUGAM, Chidambaram, Mr.

Resigned
6 Temasek Boulevard, #27-02, Singapore
Born May 1955
Director
Appointed 07 Sept 2017
Resigned 31 Mar 2021

MIDSON, Kim

Resigned
Belstead, IpswichIP2 9HB
Born November 1960
Director
Appointed 15 Mar 2017
Resigned 31 Aug 2017

SIVACHELVAM, Paramasivam

Resigned
Belstead, IpswichIP2 9HB
Born September 1961
Director
Appointed 26 May 2017
Resigned 12 Mar 2018

VENKATRAMAN, Ravi

Resigned
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 02 Oct 2018
Resigned 29 Jul 2020

VYAS, Harshit

Resigned
Belstead, IpswichIP2 9HB
Born September 1976
Director
Appointed 15 Mar 2017
Resigned 26 May 2017

Persons with significant control

1

Mr Nesamanimaran Muthu

Active
Belstead, IpswichIP2 9HB
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Incorporation Company
15 March 2017
NEWINCIncorporation