Background WavePink WaveYellow Wave

SWEET STAY HOLDINGS LTD (11880854)

SWEET STAY HOLDINGS LTD (11880854) is an active UK company. incorporated on 13 March 2019. with registered office in Beckenham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SWEET STAY HOLDINGS LTD has been registered for 7 years. Current directors include TAMBURELLI, Andrea.

Company Number
11880854
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
1 Brook Court C/O Maths Partnership Limited, Beckenham, BR3 1HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TAMBURELLI, Andrea
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET STAY HOLDINGS LTD

SWEET STAY HOLDINGS LTD is an active company incorporated on 13 March 2019 with the registered office located in Beckenham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SWEET STAY HOLDINGS LTD was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11880854

LTD Company

Age

7 Years

Incorporated 13 March 2019

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Brook Court C/O Maths Partnership Limited Blakeney Road Beckenham, BR3 1HG,

Previous Addresses

4 Hill Street London W1J 5NE United Kingdom
From: 13 March 2019To: 16 March 2026
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAMBURELLI, Andrea

Active
Hill Street, LondonW1J 5NE
Born April 1976
Director
Appointed 13 Mar 2019

ARBIB, Emanuel Meyr

Resigned
Hill Street, LondonW1J 5NE
Born March 1967
Director
Appointed 13 Mar 2019
Resigned 14 Aug 2025

ARBIB PERUGIA, Johanna, Ms.

Resigned
Hill Street, LondonW1J 5NE
Born January 1969
Director
Appointed 13 Mar 2019
Resigned 10 Sept 2025

SHANE, Stanley David

Resigned
Hill Street, LondonW1J 5NE
Born February 1971
Director
Appointed 13 Mar 2019
Resigned 19 Aug 2025

TAMBURELLI, Sandro, Mr.

Resigned
Via Parini, Florence50019
Born April 1973
Director
Appointed 13 Mar 2019
Resigned 22 Aug 2025

Persons with significant control

2

Connaught Street, LondonW2 2BH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2020
Hill Street, LondonW1J 5NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Incorporation Company
13 March 2019
NEWINCIncorporation