Background WavePink WaveYellow Wave

STAYCITY (NWG) LIMITED (11404889)

STAYCITY (NWG) LIMITED (11404889) is an active UK company. incorporated on 8 June 2018. with registered office in Hayes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAYCITY (NWG) LIMITED has been registered for 7 years. Current directors include ARTHUR, Wayne Anthony, WALSH, Tom.

Company Number
11404889
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Highpoint Village Highpoint Village, Hayes, UB3 4FN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARTHUR, Wayne Anthony, WALSH, Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYCITY (NWG) LIMITED

STAYCITY (NWG) LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Hayes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAYCITY (NWG) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11404889

LTD Company

Age

7 Years

Incorporated 8 June 2018

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 2 October 2025 (5 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

AGHOCO 1726 LIMITED
From: 8 June 2018To: 27 July 2018
Contact
Address

Highpoint Village Highpoint Village Hayes, London Hayes, UB3 4FN,

Previous Addresses

Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD United Kingdom
From: 6 August 2018To: 7 April 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 June 2018To: 6 August 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Secured
Jul 22
Loan Secured
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARTHUR, Wayne Anthony

Active
Highpoint Village, HayesUB3 4FN
Born February 1975
Director
Appointed 01 Feb 2019

WALSH, Tom

Active
Highpoint Village, HayesUB3 4FN
Born October 1967
Director
Appointed 27 Jul 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Jun 2018
Resigned 27 Jul 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Jun 2018
Resigned 27 Jul 2018

WHOOLEY, Colm

Resigned
Arcadian Centre, BirminghamB5 4TD
Born August 1963
Director
Appointed 27 Jul 2018
Resigned 01 Feb 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Jun 2018
Resigned 27 Jul 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 08 Jun 2018
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Tom Walsh

Active
Highpoint Village, HayesUB3 4FN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
27 July 2018
RESOLUTIONSResolutions
Incorporation Company
8 June 2018
NEWINCIncorporation