Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aston Hotels (Sheffield) Limited
Aston Hotels (Sheffield) Limited is an active company incorporated on 6 February 2006 with the registered office located in London, Greater London. Aston Hotels (Sheffield) Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05698974
Private limited company
Age
19 years
Incorporated
6 February 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 July 2025
(2 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
23 May 2025
Due by
23 February 2026
(4 months remaining)
Learn more about Aston Hotels (Sheffield) Limited
Contact
Update Details
Address
3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
United Kingdom
Address changed on
28 May 2025
(4 months ago)
Previous address was
C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
Companies in W1W 8BD
Telephone
01325329600
Email
Available in Endole App
Website
Holidayinn.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Mr Taher Tayeb
Director • Director • British • Lives in UK • Born in Nov 1965
Taher Suterwalla
Director • Director • Consultant • British • Lives in UK • Born in Apr 1976
Krit Srichawla
Director • Business Executive • Thai • Lives in Thailand • Born in May 1976
Michael David Marshall
Director • British • Lives in Thailand • Born in Sep 1962
Thitima Rungkwansiriroj
Director • Thai • Lives in Thailand • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aston Hotels Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 4 more are mutual people.
Active
Aston Ventures Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 4 more are mutual people.
Active
The Hotelier Group Limited
Sanjay Kumar Singh, Thitima Rungkwansiriroj, and 1 more are mutual people.
Active
St. Helen's Hotel Limited
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Dumfries Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Darlington Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Holdings Parkway Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
TKS Hospitality Darlington Ltd
Rajinder Kumar, Mr Taher Tayeb, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£360.31K
Increased by £180.46K (+100%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 8 (+26%)
Total Assets
£5.5M
Decreased by £623.77K (-10%)
Total Liabilities
-£4.06M
Decreased by £481.73K (-11%)
Net Assets
£1.44M
Decreased by £142.05K (-9%)
Debt Ratio (%)
74%
Decreased by 0.35% (-0%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
1 Month Ago on 18 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jul 2025
New Charge Registered
4 Months Ago on 23 May 2025
New Charge Registered
4 Months Ago on 23 May 2025
The Hotelier Group Limited (PSC) Resigned
4 Months Ago on 23 May 2025
Tks Hotels (Parkway) Limited (PSC) Appointed
4 Months Ago on 23 May 2025
Krit Srichawla Resigned
4 Months Ago on 23 May 2025
Sanjay Kumar Singh Resigned
4 Months Ago on 23 May 2025
Thitima Rungkwansiriroj Resigned
4 Months Ago on 23 May 2025
Michael David Marshall Resigned
4 Months Ago on 23 May 2025
Get Alerts
Get Credit Report
Discover Aston Hotels (Sheffield) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 31 December 2024 to 23 May 2025
Submitted on 18 Aug 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 16 Jul 2025
Registration of charge 056989740013, created on 23 May 2025
Submitted on 30 May 2025
Registration of charge 056989740014, created on 23 May 2025
Submitted on 30 May 2025
Appointment of Mr. Taher Tayeb as a director on 23 May 2025
Submitted on 28 May 2025
Notification of Tks Hotels (Parkway) Limited as a person with significant control on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Michael David Marshall as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Thitima Rungkwansiriroj as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Sanjay Kumar Singh as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Krit Srichawla as a director on 23 May 2025
Submitted on 28 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs