ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Urban Mutts Hotels Limited

Urban Mutts Hotels Limited is an active company incorporated on 5 March 2018 with the registered office located in London, Greater London. Urban Mutts Hotels Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11233093
Private limited company
Age
7 years
Incorporated 5 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 October 2025 (13 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (1 year remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 1 month remaining)
Address
Unit Cp0101 Car Park A Level -1
Ariel Way
Westfield London
London
W12 7GA
England
Address changed on 28 Aug 2025 (2 months ago)
Previous address was 34 - 35 Clarges Street Mayfair London W1J 7EJ England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Director • French • Lives in Italy • Born in May 1955
Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in UK • Born in Apr 1978
Director • British • Lives in UK • Born in Oct 1973
Director • British • Lives in UK • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fowey Shellfish Company Limited
James Malcolm Fox-Davies is a mutual person.
Active
26 Sinclair Road Limited
Gregory Leonard James Hands is a mutual person.
Active
ASB Assets Limited
Sundeep Bahanda is a mutual person.
Active
Amaya Ventures Limited
Sundeep Bahanda is a mutual person.
Active
Aquacultured Seafood Limited
James Malcolm Fox-Davies is a mutual person.
Active
Axedeya Ltd
Craig Michael Parry Jones is a mutual person.
Active
Aureya Capital Ltd
Sundeep Bahanda is a mutual person.
Active
Amaya Real Estate Holdings Limited
Sundeep Bahanda is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£43.94K
Increased by £27.46K (+167%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 5 (+33%)
Total Assets
£538.39K
Decreased by £40.85K (-7%)
Total Liabilities
-£115.32K
Decreased by £110.87K (-49%)
Net Assets
£423.06K
Increased by £70.02K (+20%)
Debt Ratio (%)
21%
Decreased by 17.63% (-45%)
Latest Activity
Confirmation Submitted
13 Days Ago on 20 Oct 2025
Mr Gregory Leonard James Hands (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Mr Gregory Leonard James Hands Details Changed
2 Months Ago on 28 Aug 2025
Mr Jean-Jacques Maurice Roboh Details Changed
2 Months Ago on 28 Aug 2025
Registered Address Changed
2 Months Ago on 28 Aug 2025
Mr Jean-Jacques Maurice Roboh Details Changed
2 Months Ago on 28 Aug 2025
Mr Gregory Leonard James Hands (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Mr Gregory Leonard James Hands Details Changed
2 Months Ago on 28 Aug 2025
Charalambos Andreou Karacostas (PSC) Resigned
3 Months Ago on 23 Jul 2025
Mr Gregory Leonard James Hands (PSC) Details Changed
8 Months Ago on 14 Feb 2025
Get Credit Report
Discover Urban Mutts Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with updates
Submitted on 20 Oct 2025
Change of details for Mr Gregory Leonard James Hands as a person with significant control on 14 February 2025
Submitted on 16 Sep 2025
Cessation of Charalambos Andreou Karacostas as a person with significant control on 23 July 2025
Submitted on 15 Sep 2025
Change of details for Mr Gregory Leonard James Hands as a person with significant control on 28 August 2025
Submitted on 29 Aug 2025
Director's details changed for Mr Gregory Leonard James Hands on 28 August 2025
Submitted on 28 Aug 2025
Change of details for Mr Gregory Leonard James Hands as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Mr Jean-Jacques Maurice Roboh on 28 August 2025
Submitted on 28 Aug 2025
Registered office address changed from 34 - 35 Clarges Street Mayfair London W1J 7EJ England to Unit Cp0101 Car Park a Level -1 Ariel Way Westfield London London W12 7GA on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Charalambos Andreou Karacostas as a director on 23 July 2025
Submitted on 28 Aug 2025
Director's details changed for Mr Jean-Jacques Maurice Roboh on 28 August 2025
Submitted on 28 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year