Background WavePink WaveYellow Wave

BATHROOMDISCOUNT.CO.UK LIMITED (03922524)

BATHROOMDISCOUNT.CO.UK LIMITED (03922524) is an active UK company. incorporated on 9 February 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BATHROOMDISCOUNT.CO.UK LIMITED has been registered for 26 years. Current directors include HAYMAN, Linda Ann, ROOT, Jason Glenn.

Company Number
03922524
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
297 Munster Road, London, SW6 6BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYMAN, Linda Ann, ROOT, Jason Glenn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHROOMDISCOUNT.CO.UK LIMITED

BATHROOMDISCOUNT.CO.UK LIMITED is an active company incorporated on 9 February 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BATHROOMDISCOUNT.CO.UK LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03922524

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

297 Munster Road Fulham London, SW6 6BW,

Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAYMAN, Linda Ann

Active
297 Munster Road, LondonSW6 6BW
Born March 1980
Director
Appointed 09 Dec 2021

ROOT, Jason Glenn

Active
297 Munster Road, LondonSW6 6BW
Born March 1975
Director
Appointed 09 Dec 2021

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed 09 Feb 2000
Resigned 09 Dec 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 09 Feb 2000

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born January 1948
Director
Appointed 09 Feb 2000
Resigned 09 Dec 2021

KESNER, Gerson Victor

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born August 1945
Director
Appointed 09 Feb 2000
Resigned 09 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 2000
Resigned 09 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021

Mr Gerson Victor Kesner

Ceased
Mayfield Road, SuttonSM2 5DT
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
27 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Incorporation Company
9 February 2000
NEWINCIncorporation