Background WavePink WaveYellow Wave

HOTEL DISCOUNT CODES LTD (11976245)

HOTEL DISCOUNT CODES LTD (11976245) is an active UK company. incorporated on 2 May 2019. with registered office in Bedfordshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOTEL DISCOUNT CODES LTD has been registered for 6 years.

Company Number
11976245
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
27 St Cuthberts St, Bedfordshire, MK40 3JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL DISCOUNT CODES LTD

HOTEL DISCOUNT CODES LTD is an active company incorporated on 2 May 2019 with the registered office located in Bedfordshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOTEL DISCOUNT CODES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11976245

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 14 July 2021 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 June 2021 (4 years ago)
Submitted on 14 July 2021 (4 years ago)

Next Due

Due by 25 June 2022
For period ending 11 June 2022
Contact
Address

27 St Cuthberts St Bedford Bedfordshire, MK40 3JG,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 June 2020To: 10 June 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 6 May 2020To: 8 June 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 2 May 2019To: 6 May 2020
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 20
Director Left
May 20
Director Joined
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

CAMPBELL, Dean Anthony

Resigned
Bedford, BedfordshireMK40 3JG
Born October 1966
Director
Appointed 09 Jun 2020
Resigned 31 Jan 2023

THORNTON, Bryan Anthony

Resigned
Bedford, BedfordshireMK40 3JG
Born July 1955
Director
Appointed 08 Jun 2020
Resigned 09 Jun 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 02 May 2019
Resigned 06 May 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Dean Anthony Campbell

Ceased
Bedford, BedfordshireMK40 3JG
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 31 Jan 2023

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Jun 2020
Ceased 09 Jun 2020

Cfs Secretaries Ltd

Ceased
Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 09 Jun 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Incorporation Company
2 May 2019
NEWINCIncorporation