Background WavePink WaveYellow Wave

GIG HOTELS LIMITED (13346127)

GIG HOTELS LIMITED (13346127) is an active UK company. incorporated on 20 April 2021. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GIG HOTELS LIMITED has been registered for 4 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John, WOODCOCK, Antony James and 1 others.

Company Number
13346127
Status
active
Type
ltd
Incorporated
20 April 2021
Age
4 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TATE, Jonathan Colin, WILKINSON, Robert John, WOODCOCK, Antony James, WOODCOCK, Daniel Louis
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIG HOTELS LIMITED

GIG HOTELS LIMITED is an active company incorporated on 20 April 2021 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GIG HOTELS LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13346127

LTD Company

Age

4 Years

Incorporated 20 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 20 Apr 2021

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 20 Apr 2021

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 20 Apr 2021

WOODCOCK, Antony James

Active
4 Rushmills, NorthamptonNN4 7YB
Born October 1989
Director
Appointed 02 Sept 2021

WOODCOCK, Daniel Louis

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1987
Director
Appointed 02 Sept 2021

Persons with significant control

1

4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Incorporation Company
20 April 2021
NEWINCIncorporation