Background WavePink WaveYellow Wave

HOSPITALITY TECH HOLDINGS LIMITED (12360644)

HOSPITALITY TECH HOLDINGS LIMITED (12360644) is an active UK company. incorporated on 12 December 2019. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOSPITALITY TECH HOLDINGS LIMITED has been registered for 6 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
12360644
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITALITY TECH HOLDINGS LIMITED

HOSPITALITY TECH HOLDINGS LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOSPITALITY TECH HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12360644

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

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

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

, Lower Ground 2 Lant Street, London, SE1 1QR, England
From: 23 July 2020To: 17 February 2025
, Unit 101-102 65 Glasshill Street, London, SE1 0QR, United Kingdom
From: 12 December 2019To: 23 July 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jan 20
Funding Round
Jun 23
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 17 Feb 2025

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 17 Feb 2025

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 17 Feb 2025
Resigned 29 Dec 2025

MUKERJI, Neil Prasanna

Resigned
65 Glasshill Street, LondonSE1 0QR
Born August 1979
Director
Appointed 12 Dec 2019
Resigned 12 Dec 2019

O SULLIVAN, James Michael Daniel

Resigned
65 Glasshill Street, LondonSE1 0QR
Born January 1980
Director
Appointed 12 Dec 2019
Resigned 17 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2025

Mr James Michael Daniel O Sullivan

Ceased
65 Glasshill Street, LondonSE1 0QR
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Incorporation Company
12 December 2019
NEWINCIncorporation