Warning: file_put_contents(c/c27c8bc2889d120698c417a9a41617ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Room Eight Design Ltd, NE1 6SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOM EIGHT DESIGN LTD

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

This company is commonly known as Room Eight Design Ltd. The company was founded 12 years ago and was given the registration number 07851369. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ROOM EIGHT DESIGN LTD
Company Number:07851369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ

Secretary01 December 2012Active
8, Allchurch, Newcastle, England, NE15 7PW

Director17 November 2011Active
8, Allchurch, Newcastle, England, NE15 7PW

Director17 November 2011Active

People with Significant Control

Mr Paul Mark Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Thomas Hutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-16Accounts

Accounts with accounts type total exemption small.

Download
2013-03-11Address

Change registered office address company with date old address.

Download
2012-12-12Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.