Background WavePink WaveYellow Wave

WATERLOO HUB HOTEL LIMITED (10717905)

WATERLOO HUB HOTEL LIMITED (10717905) is an active UK company. incorporated on 10 April 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WATERLOO HUB HOTEL LIMITED has been registered for 9 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
10717905
Status
active
Type
ltd
Incorporated
10 April 2017
Age
9 years
Address
Europoint Centre, London, SE1 0NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO HUB HOTEL LIMITED

WATERLOO HUB HOTEL LIMITED is an active company incorporated on 10 April 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WATERLOO HUB HOTEL LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10717905

LTD Company

Age

9 Years

Incorporated 10 April 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 4 October 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

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

PLATFORM 5 HOTEL SERVICES (EDINBURGH) LIMITED
From: 7 February 2018To: 7 August 2019
HAYMARKET HUB HOTEL LIMITED
From: 26 June 2017To: 7 February 2018
PLATFORM 5 HOTEL SERVICES (EDINBURGH) LIMITED
From: 10 April 2017To: 26 June 2017
Contact
Address

Europoint Centre 5-11 Lavington Street London, SE1 0NZ,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Apr 18
Owner Exit
Aug 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

KAPOOR, Rakesh

Active
5-11 Lavington Street, LondonSE1 0NZ
Born June 1971
Director
Appointed 10 Apr 2017

KAPOOR, Sheetal

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963
Director
Appointed 10 Apr 2017

Persons with significant control

3

2 Active
1 Ceased
5-11 Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
5-11 Lavington Street, LondonSE1 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 16 Aug 2019

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2017
NEWINCIncorporation