Background WavePink WaveYellow Wave

WICK HOTELS BRIGHTON LIMITED (15957892)

WICK HOTELS BRIGHTON LIMITED (15957892) is an active UK company. incorporated on 16 September 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WICK HOTELS BRIGHTON LIMITED has been registered for 1 year. Current directors include EAST, Matthew, EMMETT, Graham Anthony Johnathon, HEYWOOD, Oliver James and 1 others.

Company Number
15957892
Status
active
Type
ltd
Incorporated
16 September 2024
Age
1 years
Address
1st Floor, Gallery Court, London, N3 2FG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EAST, Matthew, EMMETT, Graham Anthony Johnathon, HEYWOOD, Oliver James, RUSSELL, Neil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK HOTELS BRIGHTON LIMITED

WICK HOTELS BRIGHTON LIMITED is an active company incorporated on 16 September 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. WICK HOTELS BRIGHTON LIMITED was registered 1 year ago.(SIC: 55100)

Status

active

Active since 1 years ago

Company No

15957892

LTD Company

Age

1 Years

Incorporated 16 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 16 June 2026
Period: 16 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WICK HOTELS (CHELTENHAM) LIMITED
From: 13 December 2024To: 27 November 2025
WICK HOTELS LIMITED
From: 16 September 2024To: 13 December 2024
Contact
Address

1st Floor, Gallery Court 28 Arcadia Avenue London, N3 2FG,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
New Owner
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EAST, Matthew

Active
28 Arcadia Avenue, LondonN3 2FG
Born September 1975
Director
Appointed 02 Dec 2024

EMMETT, Graham Anthony Johnathon

Active
28 Arcadia Avenue, LondonN3 2FG
Born January 1963
Director
Appointed 02 Dec 2024

HEYWOOD, Oliver James

Active
28 Arcadia Avenue, LondonN3 2FG
Born February 1988
Director
Appointed 02 Dec 2024

RUSSELL, Neil

Active
28 Arcadia Avenue, LondonN3 2FG
Born October 1981
Director
Appointed 02 Dec 2024

BRITNELL, Jeff

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born May 1968
Director
Appointed 02 Dec 2024
Resigned 31 Jan 2026

WINTER, Paul

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born November 1959
Director
Appointed 16 Sept 2024
Resigned 16 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Adam East

Active
28 Arcadia Avenue, LondonN3 2FG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025
Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2024

Mr Paul Winter

Ceased
28 Arcadia Avenue, LondonN3 2FG
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2024
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 December 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
11 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Incorporation Company
16 September 2024
NEWINCIncorporation