Background WavePink WaveYellow Wave

ROOMZZZ LIMITED (05086774)

ROOMZZZ LIMITED (05086774) is an active UK company. incorporated on 29 March 2004. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROOMZZZ LIMITED has been registered for 22 years. Current directors include AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir and 1 others.

Company Number
05086774
Status
active
Type
ltd
Incorporated
29 March 2004
Age
22 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir, AHMED, Sameer
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOMZZZ LIMITED

ROOMZZZ LIMITED is an active company incorporated on 29 March 2004 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROOMZZZ LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05086774

LTD Company

Age

22 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ARROW LEFT LIMITED
From: 29 March 2004To: 20 September 2006
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Leeds West Yorkshire LS6 3AA
From: 29 March 2004To: 20 December 2018
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 10
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Feb 22
Loan Cleared
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Secretary
Appointed 13 Apr 2004

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 17 Dec 2010

AHMED, Naveen Nazir

Active
25-27 Otley Road, LeedsLS6 3AA
Born September 1962
Director
Appointed 13 Apr 2004

AHMED, Nazir

Active
25-27 Otley Road, LeedsLS6 3AA
Born July 1939
Director
Appointed 13 Apr 2004

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Born April 1972
Director
Appointed 13 Apr 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 13 Apr 2004

AHMED, Razia

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born February 1940
Director
Appointed 13 Apr 2004
Resigned 28 Feb 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 2004
Resigned 13 Apr 2004

Persons with significant control

1

North Street, LeedsLS2 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Incorporation Company
29 March 2004
NEWINCIncorporation