Room2rentuk Ltd is a private limited company situated at 349 Cowley Road, Oxford OX4 2BP. Incorporated on 2018-06-13, this 5-year-old company is run by 1 director.
Director Unai C., appointed on 22 July 2021.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was sent on 2021-07-22 and the due date for the next filing is 2022-08-05. What is more, the annual accounts were filed on 27 June 2020 and the next filing is due on 31 March 2022.
Office Address | 349 Cowley Road |
Town | Oxford |
Post code | OX4 2BP |
Country of origin | United Kingdom |
Registration Number | 11413551 |
Date of Incorporation | Wed, 13th Jun 2018 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Thu, 31st Mar 2022 (755 days after) |
Account last made up date | Sat, 27th Jun 2020 |
Next confirmation statement due date | Fri, 5th Aug 2022 (2022-08-05) |
Last confirmation statement dated | Thu, 22nd Jul 2021 |
The list of PSCs that own or control the company consists of 9 names. As we established, there is Unai C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Unai C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Unai C.
Notified on | 22 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel S.
Notified on | 1 March 2021 |
Ceased on | 22 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Unai C.
Notified on | 22 December 2020 |
Ceased on | 1 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel G.
Notified on | 4 December 2020 |
Ceased on | 22 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Unai C.
Notified on | 14 November 2020 |
Ceased on | 4 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel G.
Notified on | 14 November 2020 |
Ceased on | 14 November 2020 |
Nature of control: |
75,01-100% shares |
Unai C.
Notified on | 13 May 2020 |
Ceased on | 14 November 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Isabel A.
Notified on | 13 June 2018 |
Ceased on | 12 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Alberto H.
Notified on | 13 June 2018 |
Ceased on | 13 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-06-30 |
Balance Sheet | |
Cash Bank On Hand | 1 |
Net Assets Liabilities | 1 |
Other | |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 31st, May 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy