Background WavePink WaveYellow Wave

VW (ASHFORD) HOTEL LIMITED (11170672)

VW (ASHFORD) HOTEL LIMITED (11170672) is an active UK company. incorporated on 25 January 2018. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VW (ASHFORD) HOTEL LIMITED has been registered for 8 years. Current directors include DISKIN, Michael John.

Company Number
11170672
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DISKIN, Michael John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VW (ASHFORD) HOTEL LIMITED

VW (ASHFORD) HOTEL LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VW (ASHFORD) HOTEL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11170672

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 25 January 2018To: 31 January 2018
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 11 May 2018

DODD, Steven Peter

Resigned
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 25 Jan 2018
Resigned 01 Oct 2023

Persons with significant control

1

23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
5 September 2023
PARENT_ACCPARENT_ACC
Legacy
5 September 2023
GUARANTEE2GUARANTEE2
Legacy
5 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Incorporation Company
25 January 2018
NEWINCIncorporation