Background WavePink WaveYellow Wave

UK HOSPITALITY INDUSTRIES (11114077)

UK HOSPITALITY INDUSTRIES (11114077) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK HOSPITALITY INDUSTRIES has been registered for 8 years. Current directors include CASSIDY, Stephen Patrick, NICHOLLS, Katherine, RICHARDS, Stephen and 3 others.

Company Number
11114077
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2017
Age
8 years
Address
6th Floor 10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASSIDY, Stephen Patrick, NICHOLLS, Katherine, RICHARDS, Stephen, SALUSSOLIA, Alexander, SIMPSON, Allen Mark, WALSH, Damian Sexton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HOSPITALITY INDUSTRIES

UK HOSPITALITY INDUSTRIES is an active company incorporated on 15 December 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK HOSPITALITY INDUSTRIES was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

11114077

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 15 December 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 23 December 2025 (3 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

6th Floor 10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

C/O Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom
From: 15 December 2017To: 4 January 2019
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CASSIDY, Stephen Patrick

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born July 1968
Director
Appointed 17 Sept 2020

NICHOLLS, Katherine

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born May 1970
Director
Appointed 20 Feb 2018

RICHARDS, Stephen

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born October 1967
Director
Appointed 07 Mar 2018

SALUSSOLIA, Alexander

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born August 1968
Director
Appointed 10 Jul 2023

SIMPSON, Allen Mark

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born September 1982
Director
Appointed 01 Jul 2025

WALSH, Damian Sexton

Active
Watson Square, StockportSK1 3AZ
Born August 1962
Director
Appointed 15 Dec 2017

BUSZA, Agnieszka Stefania

Resigned
Bloomsbury Way, LondonWC1A 2SL
Secretary
Appointed 04 Jul 2018
Resigned 10 May 2019

GUY, Andrew Graham

Resigned
Augustine House, LondonEC2N 2HA
Born May 1948
Director
Appointed 15 Dec 2017
Resigned 07 Mar 2018

HEARN, Grant David

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born August 1958
Director
Appointed 30 Sept 2019
Resigned 17 Sept 2020

VARNEY, Nick John

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born November 1962
Director
Appointed 27 Apr 2018
Resigned 30 Sept 2019

WIGHAM, Richard Paul Martin

Resigned
Enterprise Way, EdenbridgeTN8 6HF
Born June 1960
Director
Appointed 07 Mar 2018
Resigned 10 Jul 2023

Persons with significant control

1

0 Active
1 Ceased
LondonNW1 1BU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Resolution
26 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Incorporation Company
15 December 2017
NEWINCIncorporation