Background WavePink WaveYellow Wave

PEARL HOTEL (SLOUGH) LIMITED (11146992)

PEARL HOTEL (SLOUGH) LIMITED (11146992) is an active UK company. incorporated on 12 January 2018. with registered office in Horsham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PEARL HOTEL (SLOUGH) LIMITED has been registered for 8 years. Current directors include DINIS, Joel David, SCHOEMAN, Jean Christian, SOMANI, Zahir Haidarali.

Company Number
11146992
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DINIS, Joel David, SCHOEMAN, Jean Christian, SOMANI, Zahir Haidarali
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL HOTEL (SLOUGH) LIMITED

PEARL HOTEL (SLOUGH) LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Horsham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PEARL HOTEL (SLOUGH) LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11146992

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 19 September 2025 (7 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 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 18
Director Joined
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DINIS, Joel David

Active
Guildford Road, HorshamRH12 3JJ
Born March 1978
Director
Appointed 12 Jan 2018

SCHOEMAN, Jean Christian

Active
Guildford Road, HorshamRH12 3JJ
Born January 1979
Director
Appointed 01 Jan 2020

SOMANI, Zahir Haidarali

Active
Guildford Road, HorshamRH12 3JJ
Born November 1963
Director
Appointed 12 Jan 2018

Persons with significant control

1

Guildford Road, HorshamRH12 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation