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
Shiva Hotels Vandon House Limited
Shiva Hotels Vandon House Limited is an active company incorporated on 27 November 2012 with the registered office located in London, City of London. Shiva Hotels Vandon House Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08309426
Private limited company
Age
12 years
Incorporated
27 November 2012
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
16 November 2024
(11 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Shiva Hotels Vandon House Limited
Contact
Update Details
Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
United Kingdom
Address changed on
28 Feb 2024
(1 year 7 months ago)
Previous address was
Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS England
Companies in EC3A 8BF
Telephone
Unreported
Email
Unreported
Website
Shiva.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Richard James Strachan
Director • Lives in England • Born in May 1981
Timothy Luke Trott
Director • Director At Alter Domus (UK) Limited • British • Lives in UK • Born in Jun 1981
Christo Dimitrov Zlatarev
Director • British • Lives in England • Born in Jul 1975
Lawrence Neil Penfold
Director • British • Lives in UK • Born in Oct 1981
Federico Arnaldo Faravelli
Director • Manager • Italian • Lives in UK • Born in Jan 1972
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
Kingsway Hall Hotel Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House Incomeco Ltd
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House GPCO Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House Nominee Ltd
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Mezz Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Senior Hold Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Asset Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Shiva Kingsway Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£478.78K
Increased by £437.99K (+1074%)
Turnover
£5.08M
Increased by £362.34K (+8%)
Employees
31
Increased by 5 (+19%)
Total Assets
£1.84M
Increased by £984.06K (+114%)
Total Liabilities
-£9.68M
Increased by £2.16M (+29%)
Net Assets
-£7.84M
Decreased by £1.17M (+18%)
Debt Ratio (%)
525%
Decreased by 349.52% (-40%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
25 Days Ago on 26 Sep 2025
Mr Lawrence Neil Penfold Appointed
1 Month Ago on 1 Sep 2025
Kailas Hotel Vandon House Gpco Limited (PSC) Resigned
2 Months Ago on 22 Aug 2025
New Charge Registered
2 Months Ago on 22 Aug 2025
Small Accounts Submitted
4 Months Ago on 13 Jun 2025
Richard James Strachan Resigned
5 Months Ago on 12 May 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Get Alerts
Get Credit Report
Discover Shiva Hotels Vandon House 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
Notification of a person with significant control statement
Submitted on 26 Sep 2025
Cessation of Kailas Hotel Vandon House Gpco Limited as a person with significant control on 22 August 2025
Submitted on 25 Sep 2025
Appointment of Mr Lawrence Neil Penfold as a director on 1 September 2025
Submitted on 9 Sep 2025
Resolutions
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 28 Aug 2025
Registration of charge 083094260013, created on 22 August 2025
Submitted on 28 Aug 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Jun 2025
Termination of appointment of Richard James Strachan as a director on 12 May 2025
Submitted on 19 May 2025
Satisfaction of charge 1 in full
Submitted on 9 Apr 2025
Satisfaction of charge 083094260006 in full
Submitted on 9 Apr 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