Background WavePink WaveYellow Wave

THE ROOMS (CHESHIRE) LTD (04111748)

THE ROOMS (CHESHIRE) LTD (04111748) is an active UK company. incorporated on 21 November 2000. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE ROOMS (CHESHIRE) LTD has been registered for 25 years. Current directors include MAYALL, Elaine.

Company Number
04111748
Status
active
Type
ltd
Incorporated
21 November 2000
Age
25 years
Address
45 Kinross Avenue, Stockport, SK2 7EL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAYALL, Elaine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOMS (CHESHIRE) LTD

THE ROOMS (CHESHIRE) LTD is an active company incorporated on 21 November 2000 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE ROOMS (CHESHIRE) LTD was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04111748

LTD Company

Age

25 Years

Incorporated 21 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SECONDARY MAIL LIMITED
From: 19 December 2002To: 20 October 2004
DATA INTERCEPTION LIMITED
From: 21 November 2000To: 19 December 2002
Contact
Address

45 Kinross Avenue Woodsmoor Stockport, SK2 7EL,

Previous Addresses

7a London Road South Poynton Stockport Cheshire SK12 1JX
From: 21 November 2000To: 11 June 2015
Timeline

6 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 10
Director Left
Jan 13
Director Joined
May 15
Director Left
May 15
New Owner
Nov 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEONARD, Michael

Active
Kinross Avenue, StockportSK2 7EL
Secretary
Appointed 31 Oct 2005

MAYALL, Elaine

Active
Kinross Avenue, StockportSK2 7EL
Born November 1956
Director
Appointed 05 May 2015

BIBBEY, Judith Ann

Resigned
9 Sawley Drive, Cheadle HulmeSK8 7QA
Secretary
Appointed 05 Oct 2004
Resigned 31 Oct 2005

MATTHEWS, David Steven

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 21 Nov 2000
Resigned 02 Dec 2004

BEAUMONT, Adam, Dr

Resigned
122 Bachelor Lane, LeedsLS18 5NF
Born August 1972
Director
Appointed 21 Nov 2000
Resigned 13 Dec 2004

BEAUMONT, Samuel Christopher

Resigned
35 Bury Old Road, ShuttleworthBL0 0RY
Born October 1975
Director
Appointed 04 Jun 2010
Resigned 21 Jan 2013

BIBBEY, Judith Ann

Resigned
Park Lane, StockportSK12 1RG
Born July 1948
Director
Appointed 05 Oct 2004
Resigned 05 May 2015

MAYALL, Elaine

Resigned
45 Kinross Avenue, StockportSK2 7EL
Born November 1956
Director
Appointed 18 Oct 2004
Resigned 31 Oct 2005

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 21 Nov 2000
Resigned 21 Nov 2000

Persons with significant control

1

Mr Michael Leonard

Active
Kinross Avenue, StockportSK2 7EL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
29 June 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
29 May 2008
287Change of Registered Office
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
23 March 2006
287Change of Registered Office
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
288cChange of Particulars
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
7 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
31 October 2005
MEM/ARTSMEM/ARTS
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
10 January 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Incorporation Company
21 November 2000
NEWINCIncorporation