Background WavePink WaveYellow Wave

MOLO HOTELS (BARBADOS) LIMITED (11676561)

MOLO HOTELS (BARBADOS) LIMITED (11676561) is an active UK company. incorporated on 14 November 2018. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOLO HOTELS (BARBADOS) LIMITED has been registered for 7 years. Current directors include MORROW, Ross Norman, SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz.

Company Number
11676561
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORROW, Ross Norman, SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (BARBADOS) LIMITED

MOLO HOTELS (BARBADOS) LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOLO HOTELS (BARBADOS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11676561

LTD Company

Age

7 Years

Incorporated 14 November 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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GLASGOW HOTEL HOLDING LIMITED
From: 14 November 2018To: 6 March 2019
Contact
Address

1a The Moorings Dane Road Industrial Estate Sale, M33 7BH,

Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Mar 19
Owner Exit
Nov 19
Owner Exit
Nov 19
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 14 Nov 2018

MORROW, Ross Norman

Active
Dane Road Industrial Estate, SaleM33 7BH
Born February 1976
Director
Appointed 27 Mar 2019

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 14 Nov 2018

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 14 Nov 2018

Persons with significant control

5

2 Active
3 Ceased

Mrs Gabriela Slominska

Active
Place De La Synagogue, Geneva
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2019

Mr Eugeniusz Slominski

Active
Place De La Synagogue, Geneva
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2019
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2019
Ceased 29 Jul 2019

Mr Eugeniusz Slominski

Ceased
Topole 68, Chojnice89-600
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 10 Mar 2019

Mrs Gabriela Slominska

Ceased
Topole 68, Chojnice89-600
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 10 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 April 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 April 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Resolution
6 March 2019
RESOLUTIONSResolutions
Incorporation Company
14 November 2018
NEWINCIncorporation