Warning: file_put_contents(c/7a28131099c91ff45018c476f361c0c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bd3a6878c7219171acd26d1d6f4d410a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Outside Rooms Limited, EN10 6JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUTSIDE ROOMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Outside Rooms Limited. The company was founded 22 years ago and was given the registration number 04277823. The firm's registered office is in WORMLEY. You can find them at 81 The Studio, High Road, Wormley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OUTSIDE ROOMS LIMITED
Company Number:04277823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:81 The Studio, High Road, Wormley, England, EN10 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Alexandra Road, London, N15 5QT

Secretary01 January 2004Active
5, Alexandra Road, London, England, N15 5QT

Director01 March 2019Active
The Studio, 81 High Road, Wormley, Broxbourne, England, EN10 6JL

Director28 August 2001Active
The Old Villa, 81 High Road Wormley, Broxbourne, EN10 6JL

Secretary28 August 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 August 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 August 2001Active

People with Significant Control

Mr Seth Copas
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Alexandra Road, London, United Kingdom, N15 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Brian Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Studio, 81 High Road, Broxbourne, England, EN10 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Address

Change registered office address company with date old address new address.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.