Warning: file_put_contents(c/e437874b042664376a8f4767818ec127.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Root 44 Limited, HP4 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOT 44 LIMITED

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

This company is commonly known as Root 44 Limited. The company was founded 6 years ago and was given the registration number 11136162. The firm's registered office is in BERKHAMSTED. You can find them at 2 Claridge Court, Lower Kings Road, Berkhamsted, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ROOT 44 LIMITED
Company Number:11136162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director16 March 2020Active
24a, Aldermans Hill, Palmers Green, United Kingdom, N13 4PN

Director05 January 2018Active
2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director09 April 2018Active
109, Sternhold Avenue, London, England, SW2 4PF

Director16 January 2018Active

People with Significant Control

Mr Harry Ryan Johnson
Notified on:16 March 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Stefano Pierantozzi
Notified on:05 January 2018
Status:Active
Date of birth:June 1984
Nationality:Italian
Country of residence:England
Address:2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Laura Borsato
Notified on:05 January 2018
Status:Active
Date of birth:April 1988
Nationality:Italian
Country of residence:United Kingdom
Address:24a, Aldermans Hill, Palmers Green, United Kingdom, N13 4PN
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 (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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Address

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

Download
2020-02-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.