UKBizDB.co.uk

ROOM 101 LIMITED

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

This company is commonly known as Room 101 Limited. The company was founded 26 years ago and was given the registration number 03491103. The firm's registered office is in LONDON. You can find them at 60 Windsor Avenue, , London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ROOM 101 LIMITED
Company Number:03491103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:60 Windsor Avenue, London, SW19 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Craigleigh, 7 Kersfield Road, London, England, SW15 3HN

Secretary31 January 2002Active
3 Craigleith, 7 Kersfield Road, London, England, SW15 3HN

Director12 January 1998Active
15 Condor Way, Burgess Hill, RH15 9QB

Secretary15 January 1999Active
15 Gartmoor Gardens, London, SW19 6NX

Secretary12 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 January 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 January 1998Active
15 Condor Way, Burgess Hill, RH15 9QB

Director13 June 2002Active
Lomber Hey Farm, Andrew Lane, High Lane, Stockport, SK6 8HY

Director01 October 2000Active
15 Gartmoor Gardens, London, SW19 6NX

Director12 January 1998Active
60, Windsor Avenue, London, England, SW19 2RR

Director25 June 2015Active
369, Tildesley Road, Putney Heath, London, United Kingdom, SW15 3BB

Director01 July 2003Active
29, Shaftesbury Road, Watford, United Kingdom, WD17 2RG

Director08 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 January 1998Active

People with Significant Control

Mr Richard Gazeley Fincher
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:3 Craigleith, 7 Kersfield Road, London, England, SW15 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Officers

Change person secretary company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-10-10Address

Change sail address company with old address new address.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Address

Move registers to sail company with new address.

Download
2016-01-13Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.