Background WavePink WaveYellow Wave

STUDY INN (MARLBOROUGH ST) LIMITED (11121881)

STUDY INN (MARLBOROUGH ST) LIMITED (11121881) is an active UK company. incorporated on 21 December 2017. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. STUDY INN (MARLBOROUGH ST) LIMITED has been registered for 8 years. Current directors include JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret and 2 others.

Company Number
11121881
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
Lambert House, Nottingham, NG1 5EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret, JEFFERSON, Sam, LEAHY, Kieran Patrick
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY INN (MARLBOROUGH ST) LIMITED

STUDY INN (MARLBOROUGH ST) LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. STUDY INN (MARLBOROUGH ST) LIMITED was registered 8 years ago.(SIC: 55900)

Status

active

Active since 8 years ago

Company No

11121881

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ENSCO 1276 LIMITED
From: 21 December 2017To: 8 May 2018
Contact
Address

Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 4 May 2018To: 2 December 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 21 December 2017To: 4 May 2018
Timeline

18 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 04 May 2018

JEFFERSON, Hannah Louise

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987
Director
Appointed 04 May 2018

JEFFERSON, Louise Margaret

Active
80 Talbot Street, NottinghamNG1 5EN
Born January 1959
Director
Appointed 04 May 2018

JEFFERSON, Sam

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985
Director
Appointed 04 May 2018

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 04 May 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Dec 2017
Resigned 04 May 2018

WARD, Michael James

Resigned
Corporation Street, CoventryCV1 1GU
Born January 1959
Director
Appointed 21 Dec 2017
Resigned 04 May 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 21 Dec 2017
Resigned 04 May 2018

Persons with significant control

2

1 Active
1 Ceased
Corporation Street, CoventryCV1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Resolution
21 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Memorandum Articles
16 December 2021
MAMA
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Resolution
8 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Incorporation Company
21 December 2017
NEWINCIncorporation