Background WavePink WaveYellow Wave

DHG CASTLE LTD (14819130)

DHG CASTLE LTD (14819130) is an active UK company. incorporated on 21 April 2023. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DHG CASTLE LTD has been registered for 2 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli and 1 others.

Company Number
14819130
Status
active
Type
ltd
Incorporated
21 April 2023
Age
2 years
Address
Clayton Hotel Cardiff, Cardiff, CF10 1GD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli, WILLIAMS, Bobby Lee
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHG CASTLE LTD

DHG CASTLE LTD is an active company incorporated on 21 April 2023 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DHG CASTLE LTD was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

14819130

LTD Company

Age

2 Years

Incorporated 21 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 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 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Clayton Hotel Cardiff St. Mary Street Cardiff, CF10 1GD,

Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Jul 23
Loan Secured
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCKEON, Sean

Active
Burton Court, Sandyford18
Secretary
Appointed 21 Apr 2023

ADRIAANSE, Wenda Margaretha

Active
St. Mary Street, CardiffCF10 1GD
Born June 1971
Director
Appointed 07 Nov 2025

ANDERSSON, Joakim Karl

Active
St. Mary Street, CardiffCF10 1GD
Born April 1979
Director
Appointed 07 Nov 2025

LINDBLOM, Anneli

Active
St. Mary Street, CardiffCF10 1GD
Born November 1967
Director
Appointed 07 Nov 2025

WILLIAMS, Bobby Lee

Active
5 Churchill Place, 10th Floor, LondonE14 5HU
Born April 1984
Director
Appointed 07 Nov 2025

DALTON, Emma Patricia

Resigned
St. Mary Street, CardiffCF10 1GD
Born March 1975
Director
Appointed 21 Apr 2023
Resigned 07 Nov 2025

MCKEON, Sean

Resigned
Burton Court, Sandyford18
Born May 1967
Director
Appointed 21 Apr 2023
Resigned 30 Nov 2025

Persons with significant control

1

St. Mary Street, CardiffCF10 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Incorporation Company
21 April 2023
NEWINCIncorporation