Background WavePink WaveYellow Wave

MOLO HOTELS (MANCHESTER M4) LIMITED (12287533)

MOLO HOTELS (MANCHESTER M4) LIMITED (12287533) is an active UK company. incorporated on 29 October 2019. with registered office in Sale. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MOLO HOTELS (MANCHESTER M4) LIMITED has been registered for 6 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
12287533
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
41201, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (MANCHESTER M4) LIMITED

MOLO HOTELS (MANCHESTER M4) LIMITED is an active company incorporated on 29 October 2019 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MOLO HOTELS (MANCHESTER M4) LIMITED was registered 6 years ago.(SIC: 41201, 55100)

Status

active

Active since 6 years ago

Company No

12287533

LTD Company

Age

6 Years

Incorporated 29 October 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Feb 20
Loan Secured
Dec 21
Funding Round
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 29 Oct 2019

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 29 Oct 2019

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 29 Oct 2019

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 31 Jan 2020

Persons with significant control

1

Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
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
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Incorporation Company
29 October 2019
NEWINCIncorporation