Room 101 Limited LONDON


Room 101 started in year 1998 as Private Limited Company with registration number 03491103. The Room 101 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 60 Windsor Avenue. Postal code: SW19 2RR.

There is a single director in the firm at the moment - Richard F., appointed on 12 January 1998. In addition, a secretary was appointed - Richard F., appointed on 31 January 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Room 101 Limited Address / Contact

Office Address 60 Windsor Avenue
Town London
Post code SW19 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491103
Date of Incorporation Mon, 12th Jan 1998
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Richard F.

Position: Secretary

Appointed: 31 January 2002

Richard F.

Position: Director

Appointed: 12 January 1998

Veda K.

Position: Director

Appointed: 25 June 2015

Resigned: 31 October 2016

Rajesh W.

Position: Director

Appointed: 08 February 2012

Resigned: 25 July 2014

Stephen M.

Position: Director

Appointed: 01 July 2003

Resigned: 09 March 2012

John F.

Position: Director

Appointed: 13 June 2002

Resigned: 20 June 2005

Rupert H.

Position: Director

Appointed: 01 October 2000

Resigned: 13 June 2002

John F.

Position: Secretary

Appointed: 15 January 1999

Resigned: 31 January 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1998

Resigned: 12 January 1998

Stephan I.

Position: Director

Appointed: 12 January 1998

Resigned: 31 December 1998

Stephan I.

Position: Secretary

Appointed: 12 January 1998

Resigned: 31 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 January 1998

Resigned: 12 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 January 1998

Resigned: 12 January 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Richard F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 30331 45326 06910 4768 039   
Current Assets74 09141 46742 06027 30525 53728 65116 80818 584
Debtors26 78810 01415 99116 82917 498   
Net Assets Liabilities 42 26633 44423 35711 4813 0322 6748 625
Property Plant Equipment9 58411 8317 9278 9826 018   
Other Debtors707       
Other
Accumulated Depreciation Impairment Property Plant Equipment58 77464 60168 50572 92975 893   
Average Number Employees During Period4311112 6741
Creditors18 67811 03216 54312 93020 07420 57217 84412 778
Depreciation Rate Used For Property Plant Equipment  333333   
Fixed Assets 11 8317 9278 9826 0184 9534 0102 819
Increase From Depreciation Charge For Year Property Plant Equipment 5 8273 9044 4242 964   
Net Current Assets Liabilities55 41330 43525 51714 3755 4638 0791 0365 806
Par Value Share 1111   
Property Plant Equipment Gross Cost68 35876 43276 43281 91181 911   
Total Assets Less Current Liabilities64 99742 26633 44423 35711 48113 0322 9748 625
Number Shares Issued Fully Paid 100      
Other Creditors1 6332 301      
Other Taxation Social Security Payable9 8303 801      
Total Additions Including From Business Combinations Property Plant Equipment 8 074      
Trade Creditors Trade Payables7 2154 930      
Trade Debtors Trade Receivables26 08110 014      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements