Background WavePink WaveYellow Wave

THE WEE HOTEL COMPANY LIMITED (11434187)

THE WEE HOTEL COMPANY LIMITED (11434187) is an active UK company. incorporated on 26 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WEE HOTEL COMPANY LIMITED has been registered for 7 years. Current directors include DAVIES, Gavyn, MUIRDEN, Muriel, NYE, Susan Jane.

Company Number
11434187
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
6th Floor 17a, London, W1J 5HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Gavyn, MUIRDEN, Muriel, NYE, Susan Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEE HOTEL COMPANY LIMITED

THE WEE HOTEL COMPANY LIMITED is an active company incorporated on 26 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WEE HOTEL COMPANY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11434187

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England
From: 1 September 2022To: 10 June 2024
5th Floor Marble Arch House 66 Seymour Street London W1H 5BT
From: 31 January 2020To: 1 September 2022
C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom
From: 26 June 2018To: 31 January 2020
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Feb 20
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 12 Sept 2022

DAVIES, Gavyn

Active
17a, LondonW1J 5HS
Born November 1950
Director
Appointed 13 May 2019

MUIRDEN, Muriel

Active
17a, LondonW1J 5HS
Born April 1961
Director
Appointed 11 Feb 2022

NYE, Susan Jane

Active
17a, LondonW1J 5HS
Born May 1955
Director
Appointed 13 May 2019

DAVIDSON, Joseph

Resigned
Marble Arch House, LondonW1H 5BT
Born June 1975
Director
Appointed 26 Jun 2018
Resigned 07 Jul 2022

GRAY, Gordon Campbell

Resigned
17a, LondonW1J 5HS
Born February 1947
Director
Appointed 23 Apr 2019
Resigned 24 Mar 2026

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
28 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Capital Alter Shares Consolidation
20 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2021
AAAnnual Accounts
Legacy
15 April 2021
PARENT_ACCPARENT_ACC
Legacy
15 April 2021
GUARANTEE2GUARANTEE2
Legacy
15 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2018
NEWINCIncorporation