Background WavePink WaveYellow Wave

TKS HOTELS (DARLINGTON) LIMITED (15427441)

TKS HOTELS (DARLINGTON) LIMITED (15427441) is an active UK company. incorporated on 19 January 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TKS HOTELS (DARLINGTON) LIMITED has been registered for 2 years. Current directors include KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher.

Company Number
15427441
Status
active
Type
ltd
Incorporated
19 January 2024
Age
2 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKS HOTELS (DARLINGTON) LIMITED

TKS HOTELS (DARLINGTON) LIMITED is an active company incorporated on 19 January 2024 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. TKS HOTELS (DARLINGTON) LIMITED was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

15427441

LTD Company

Age

2 Years

Incorporated 19 January 2024

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 24 September 2025 (6 months ago)
Period: 19 January 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

TKS HOTELS LIMITED
From: 19 January 2024To: 16 March 2024
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

34 Thame Road Warborough Wallingford OX10 7DA England
From: 19 January 2024To: 24 January 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

LOADER, Adrian John

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Secretary
Appointed 19 Jan 2024

KUMAR, Rajinder

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born December 1965
Director
Appointed 19 Jan 2024

SUTERWALLA, Taher

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born April 1976
Director
Appointed 19 Jan 2024

TAYEB, Taher

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1965
Director
Appointed 19 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Rajinder Kumar

Ceased
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Ceased 17 Jan 2025

Mr Taher Tayeb

Ceased
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Ceased 17 Jan 2025

Mr Taher Suterwalla

Ceased
14-18 Great Titchfield Street, LondonW1W 8BD
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Incorporation Company
19 January 2024
NEWINCIncorporation