Background WavePink WaveYellow Wave

SHNL (261) LIMITED (13746986)

SHNL (261) LIMITED (13746986) is an active UK company. incorporated on 16 November 2021. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHNL (261) LIMITED has been registered for 4 years. Current directors include HANDA, Aran, WILLIAMSON, Paul.

Company Number
13746986
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Chg House, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aran, WILLIAMSON, Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHNL (261) LIMITED

SHNL (261) LIMITED is an active company incorporated on 16 November 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHNL (261) LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13746986

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

MINHOCO 70 LIMITED
From: 16 November 2021To: 13 May 2024
Contact
Address

Chg House 31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Apr 23
Loan Secured
May 24
Owner Exit
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANDA, Aran

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 16 Nov 2021

WILLIAMSON, Paul

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born January 1957
Director
Appointed 19 Aug 2022

HANDA, Arvan

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 16 Nov 2021
Resigned 19 Aug 2022

HANDA, Neeraj

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1983
Director
Appointed 19 Aug 2022
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
31-40 West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Resolution
4 May 2023
RESOLUTIONSResolutions
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 October 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
15 September 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
15 September 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
15 September 2022
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Incorporation Company
16 November 2021
NEWINCIncorporation