Background WavePink WaveYellow Wave

TUFNELL PARK HOTELS LIMITED (12348688)

TUFNELL PARK HOTELS LIMITED (12348688) is an active UK company. incorporated on 4 December 2019. with registered office in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TUFNELL PARK HOTELS LIMITED has been registered for 6 years. Current directors include HUSSAIN, Irfan Javeed, JAKISIC, Marin.

Company Number
12348688
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HUSSAIN, Irfan Javeed, JAKISIC, Marin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUFNELL PARK HOTELS LIMITED

TUFNELL PARK HOTELS LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TUFNELL PARK HOTELS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12348688

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUSSAIN, Irfan Javeed

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980
Director
Appointed 04 Dec 2019

JAKISIC, Marin

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981
Director
Appointed 04 Dec 2019

Persons with significant control

2

Mr Irfan Javeed Hussain

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019

Mr Marin Jakisic

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 December 2024
AAMDAAMD
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Incorporation Company
4 December 2019
NEWINCIncorporation