Background WavePink WaveYellow Wave

TULIP HOTEL ROTHERHAM LTD (14918237)

TULIP HOTEL ROTHERHAM LTD (14918237) is an active UK company. incorporated on 6 June 2023. 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. TULIP HOTEL ROTHERHAM LTD has been registered for 2 years. Current directors include CHADHA, Varun.

Company Number
14918237
Status
active
Type
ltd
Incorporated
6 June 2023
Age
2 years
Address
Tulip House, Amory Towers, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Varun
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP HOTEL ROTHERHAM LTD

TULIP HOTEL ROTHERHAM LTD is an active company incorporated on 6 June 2023 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. TULIP HOTEL ROTHERHAM LTD was registered 2 years ago.(SIC: 55100, 68209)

Status

active

Active since 2 years ago

Company No

14918237

LTD Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (1 month 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Tulip House, Amory Towers 205 Marsh Wall , Canary Wharf , London, E14 9TW,

Previous Addresses

Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW United Kingdom
From: 26 April 2024To: 25 June 2024
35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF United Kingdom
From: 6 June 2023To: 26 April 2024
Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 24 Aug 2023

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 06 Jun 2023
Resigned 24 Aug 2023

Persons with significant control

2

Bcm Heights, Scheme No.54452010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mr Siddharth Mahajan

Active
Canary Wharf, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Resolution
22 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Incorporation Company
6 June 2023
NEWINCIncorporation