Background WavePink WaveYellow Wave

ZORCA HOSPITALITY LIMITED (12897221)

ZORCA HOSPITALITY LIMITED (12897221) is an active UK company. incorporated on 22 September 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ZORCA HOSPITALITY LIMITED has been registered for 5 years. Current directors include CAMILLERI, Damian, PHARAON, Laith Ghaith, ROCKEY, Kevin Michael and 1 others.

Company Number
12897221
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
Marrable's Hotel, London, EC1M 5RJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMILLERI, Damian, PHARAON, Laith Ghaith, ROCKEY, Kevin Michael, ROMAN, Arnaldo Jose
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZORCA HOSPITALITY LIMITED

ZORCA HOSPITALITY LIMITED is an active company incorporated on 22 September 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ZORCA HOSPITALITY LIMITED was registered 5 years ago.(SIC: 55100, 68209)

Status

active

Active since 5 years ago

Company No

12897221

LTD Company

Age

5 Years

Incorporated 22 September 2020

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 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Marrable's Hotel 86-88, Clerkenwell Road, London, EC1M 5RJ,

Previous Addresses

The Zetter Hotel 86-88 Clerkenwell Road London EC1M 5RJ England
From: 5 March 2021To: 26 January 2024
Flat 6 Poulton Court Victoria Road London W3 6EJ England
From: 22 September 2020To: 5 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Funding Round
Sept 22
Loan Secured
Jun 23
Director Joined
Jan 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Left
May 25
Director Joined
May 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAMILLERI, Damian

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born August 1983
Director
Appointed 18 Nov 2020

PHARAON, Laith Ghaith

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born September 1968
Director
Appointed 22 Sept 2020

ROCKEY, Kevin Michael

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born December 1969
Director
Appointed 12 May 2025

ROMAN, Arnaldo Jose

Active
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born May 1965
Director
Appointed 22 Sept 2020

NEOFITIDIS, Dimitrios

Resigned
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born June 1982
Director
Appointed 18 Nov 2020
Resigned 19 Jun 2024

VAITKEVICIUS, Liutauras

Resigned
86-88, Clerkenwell Road,, LondonEC1M 5RJ
Born May 1987
Director
Appointed 23 Jan 2024
Resigned 30 Apr 2025

Persons with significant control

1

86-88, Clerkenwell Road, LondonEC1M 5RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
7 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2020
NEWINCIncorporation