Background WavePink WaveYellow Wave

EROOM LIMITED (04195362)

EROOM LIMITED (04195362) is an active UK company. incorporated on 6 April 2001. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EROOM LIMITED has been registered for 24 years. Current directors include BRANCH, Robert John, PARRY, Lucienne Andrea, POWELL, Mark John.

Company Number
04195362
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
818 Whitchurch Lane, Bristol, BS14 0JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRANCH, Robert John, PARRY, Lucienne Andrea, POWELL, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EROOM LIMITED

EROOM LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EROOM LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04195362

LTD Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MOORE SW LTD
From: 4 May 2022To: 31 October 2024
MS BATH SECRETARIES LIMITED
From: 6 April 2001To: 4 May 2022
Contact
Address

818 Whitchurch Lane Whitchurch Bristol, BS14 0JP,

Previous Addresses

30 Gay Street Bath BA1 2PA
From: 6 April 2001To: 14 November 2025
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Jun 21
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRANCH, Robert John

Active
BathBA1 2PA
Born August 1973
Director
Appointed 22 Apr 2020

PARRY, Lucienne Andrea

Active
BathBA1 2PA
Born March 1969
Director
Appointed 22 Apr 2020

POWELL, Mark John

Active
BathBA1 2PA
Born November 1980
Director
Appointed 22 Apr 2020

BRANCH, Robert John

Resigned
818 Whitchurch Lane, BristolBS14 0JP
Secretary
Appointed 01 Jul 2004
Resigned 22 Apr 2020

BROWN, Nicholas Record

Resigned
Grove Cottage, Grove Lane, ChippenhamSN14 8HF
Secretary
Appointed 10 Apr 2001
Resigned 31 Mar 2008

BURNETT, Mark Peter

Resigned
Trethinna, LauncestonPL15 7SY
Secretary
Appointed 13 Apr 2004
Resigned 26 Sept 2019

DAVIES, Vivien Elizabeth

Resigned
7 Portland Place, BathBA1 2RU
Secretary
Appointed 13 Apr 2004
Resigned 01 Apr 2010

SLOCOMBE, Daniel Terence

Resigned
Eriskay Gardens, WestburyBA13 3GH
Secretary
Appointed 01 Apr 2010
Resigned 01 Jun 2022

VINCE, Andrew John

Resigned
Bath Road, FromeBA11 2HH
Secretary
Appointed 13 Apr 2004
Resigned 20 May 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 10 Apr 2001

BURNETT, Mark Peter

Resigned
Trethinna, LauncestonPL15 7SY
Born November 1963
Director
Appointed 25 Sept 2009
Resigned 26 Sept 2019

KALLENDER, Brian Alfred

Resigned
Barnstones 100 Northend, BathBA1 7HA
Born November 1935
Director
Appointed 10 Apr 2001
Resigned 25 Sept 2009

SLOCOMBE, Daniel Terence

Resigned
BathBA1 2PA
Born June 1974
Director
Appointed 26 Sept 2019
Resigned 31 Aug 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 06 Apr 2001
Resigned 10 Apr 2001

Persons with significant control

5

3 Active
2 Ceased

Mr Robert John Branch

Active
Whitchurch Lane, BristolBS14 0JP
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2024

Mr Mark John Powell

Active
Whitchurch Lane, BristolBS14 0JP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2024

Miss Lucienne Andrea Parry

Active
Whitchurch Lane, BristolBS14 0JP
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2024

Mr Daniel Terence Slocombe

Ceased
BathBA1 2PA
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 07 Apr 2021

Mr Mark Peter Burnett

Ceased
Trethinna, LauncestonPL15 7SY
Born November 1963

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 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Certificate Change Of Name Company
4 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
5 September 2008
288cChange of Particulars
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288cChange of Particulars
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation