Background WavePink WaveYellow Wave

THE HOSPITALITY TEAM LIMITED (11693874)

THE HOSPITALITY TEAM LIMITED (11693874) is an active UK company. incorporated on 23 November 2018. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HOSPITALITY TEAM LIMITED has been registered for 7 years. Current directors include HAMMOND, Amy Louise, HAMMOND, Joseph John.

Company Number
11693874
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
1 Colleton Crescent, Exeter, EX2 4DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAMMOND, Amy Louise, HAMMOND, Joseph John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOSPITALITY TEAM LIMITED

THE HOSPITALITY TEAM LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HOSPITALITY TEAM LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11693874

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

1 Colleton Crescent Exeter, EX2 4DG,

Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMMOND, Amy Louise

Active
Colleton Crescent, ExeterEX2 4DG
Born April 1979
Director
Appointed 14 Feb 2024

HAMMOND, Joseph John

Active
Colleton Crescent, ExeterEX2 4DG
Born February 1978
Director
Appointed 23 Nov 2018

Persons with significant control

2

Mrs Amy Louise Hammond

Active
Colleton Crescent, ExeterEX2 4DG
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018

Mr Joseph John Hammond

Active
Colleton Crescent, ExeterEX2 4DG
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
23 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Incorporation Company
23 November 2018
NEWINCIncorporation