Background WavePink WaveYellow Wave

NOVATORS HOSPITALITY LIMITED (11461125)

NOVATORS HOSPITALITY LIMITED (11461125) is an active UK company. incorporated on 12 July 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NOVATORS HOSPITALITY LIMITED has been registered for 7 years. Current directors include KRYUKIN AFXENTIOU, Yaroslav, ZELMAN, Mikhail, ZELMAN, Roman.

Company Number
11461125
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
37-41 Bedford Row, London, WC1R 4JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KRYUKIN AFXENTIOU, Yaroslav, ZELMAN, Mikhail, ZELMAN, Roman
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVATORS HOSPITALITY LIMITED

NOVATORS HOSPITALITY LIMITED is an active company incorporated on 12 July 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NOVATORS HOSPITALITY LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11461125

LTD Company

Age

7 Years

Incorporated 12 July 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 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 11 July 2025 (10 months ago)
Submitted on 17 July 2025 (10 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

37-41 Bedford Row London, WC1R 4JH,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 19
Share Issue
Oct 19
New Owner
Oct 19
Director Left
Jul 22
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KRYUKIN AFXENTIOU, Yaroslav

Active
Bedford Row, LondonWC1R 4JH
Born June 1989
Director
Appointed 05 Dec 2025

ZELMAN, Mikhail

Active
Bedford Row, LondonWC1R 4JH
Born January 1977
Director
Appointed 05 Dec 2025

ZELMAN, Roman

Active
Bedford Row, LondonWC1R 4JH
Born December 1968
Director
Appointed 30 Sept 2019

MILLS, Timothy James

Resigned
Bedford Row, LondonWC1R 4JH
Born November 1976
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2022

Persons with significant control

2

Mr Roman Zelman

Active
Bedford Row, LondonWC1R 4JH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2019

Mr Mikhail Zelman

Active
Bedford Row, LondonWC1R 4JH
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
4 October 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Resolution
3 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Incorporation Company
12 July 2018
NEWINCIncorporation