Company NameHoteltime UK Ltd
DirectorJan Hejny
Company StatusActive
Company Number08903633
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jan Hejny
Date of BirthJune 1981 (Born 42 years ago)
NationalityCzech
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressNa Vyspe 1823/66 Na Vyspe 1823/66
Prague
14700
Director NameMr Samuel Simons
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2021)
RoleSelf Employed
Country of ResidenceCzech Republic
Correspondence Address37 Kaly 37
Kaly
59455
Director NameMr George Titlow
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(5 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Fenchurch Street
London
EC3M 3JY
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 February 2014(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Contact

Websitehoteltime.co.uk

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Jan Hejny
100.00%
Ordinary

Financials

Year2014
Net Worth£2,687
Current Liabilities£5,772

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
3 October 2021Termination of appointment of Samuel Simons as a director on 1 October 2021 (1 page)
7 April 2021Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to 167-169 Great Portland Street London W1W 5PF on 7 April 2021 (1 page)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
26 October 2020Termination of appointment of George Titlow as a director on 26 October 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 February 2020Appointment of Mr. George Titlow as a director on 18 February 2020 (2 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
27 December 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 June 2018Appointment of Mr. Samuel Simons as a director on 1 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
6 April 2018Registered office address changed from B 120 Baker Street London W1U 6TU England to 54 Fenchurch Street London EC3M 3JY on 6 April 2018 (1 page)
6 April 2018Director's details changed for Mr Jan Hejny on 1 April 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
13 May 2016Registered office address changed from Baker Street 124 Baker Street London W1U 6TY England to B 120 Baker Street London W1U 6TU on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Baker Street 124 Baker Street London W1U 6TY England to B 120 Baker Street London W1U 6TU on 13 May 2016 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Termination of appointment of Coddan Secretary Service Limited as a secretary on 5 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Baker Street 124 Baker Street London W1U 6TY on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Baker Street 124 Baker Street London W1U 6TY on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Coddan Secretary Service Limited as a secretary on 5 May 2016 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
23 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
20 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)