UKBizDB.co.uk

ROAMQUEST LIMITED

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

This company is commonly known as Roamquest Limited. The company was founded 26 years ago and was given the registration number 03411240. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROAMQUEST LIMITED
Company Number:03411240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director06 July 2007Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director31 March 2022Active
30 Cause End Road, Wootton, MK43 9DB

Secretary16 September 1997Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Secretary24 January 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 July 1997Active
30, Ferncroft Avenue, Hampstead, London, NW3 7PH

Director16 September 1997Active
15 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director16 September 1997Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director16 September 1997Active
120 East Road, London, N1 6AA

Nominee Director29 July 1997Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director19 March 2020Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director11 March 2009Active

People with Significant Control

Goodmayes Holdings Limited
Notified on:02 December 2022
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ncq Developments Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-02-07Resolution

Resolution.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.