Background WavePink WaveYellow Wave

SUFC HOTEL LTD (12458746)

SUFC HOTEL LTD (12458746) is an active UK company. incorporated on 12 February 2020. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SUFC HOTEL LTD has been registered for 6 years. Current directors include BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan.

Company Number
12458746
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Bramall Lane Ground, Sheffield, S2 4SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BETTIS, Stephen, ELTOUKHY, Helmy Atef, ROSEN, Steven Harlan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFC HOTEL LTD

SUFC HOTEL LTD is an active company incorporated on 12 February 2020 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SUFC HOTEL LTD was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12458746

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

Bramall Lane Ground Cherry Street Sheffield, S2 4SU,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANDREW, Deborah

Active
Cherry Street, SheffieldS2 4SU
Secretary
Appointed 21 Apr 2020

BETTIS, Stephen

Active
Cherry Street, SheffieldS2 4SU
Born May 1974
Director
Appointed 28 Mar 2025

ELTOUKHY, Helmy Atef

Active
Cherry Street, SheffieldS2 4SU
Born March 1979
Director
Appointed 23 Dec 2024

ROSEN, Steven Harlan

Active
Cherry Street, SheffieldS2 4SU
Born May 1970
Director
Appointed 23 Dec 2024

AHERN, Terrance

Resigned
Cherry Street, SheffieldS2 4SU
Born June 1955
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

ALGHAMDI, Abdullah Yousef Mohammed

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1979
Director
Appointed 12 Feb 2020
Resigned 23 Dec 2024

GIANSIRACUSA, Joseph Edward

Resigned
Cherry Street, SheffieldS2 4SU
Born March 1957
Director
Appointed 12 Feb 2020
Resigned 23 Dec 2024

KOMOROSKI, Leonard

Resigned
Cherry Street, SheffieldS2 4SU
Born February 1960
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

NOWZAD, Pejman

Resigned
Cherry Street, SheffieldS2 4SU
Born September 1968
Director
Appointed 28 Mar 2025
Resigned 25 Feb 2026

RUSSO, Joseph

Resigned
Cherry Street, SheffieldS2 4SU
Born July 1971
Director
Appointed 28 Mar 2025
Resigned 13 Feb 2026

Persons with significant control

1

Cherry Street, Sheffield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
29 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Memorandum Articles
9 July 2020
MAMA
Resolution
9 July 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Incorporation Company
12 February 2020
NEWINCIncorporation