Background WavePink WaveYellow Wave

ROOMES (UPMINSTER) LTD (06898485)

ROOMES (UPMINSTER) LTD (06898485) is an active UK company. incorporated on 7 May 2009. with registered office in Brixton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ROOMES (UPMINSTER) LTD has been registered for 16 years. Current directors include CLACHER, Raymond Mark, DREESMANN, Bernard Henry.

Company Number
06898485
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
472-488 Brixton Road, Brixton, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLACHER, Raymond Mark, DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOMES (UPMINSTER) LTD

ROOMES (UPMINSTER) LTD is an active company incorporated on 7 May 2009 with the registered office located in Brixton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ROOMES (UPMINSTER) LTD was registered 16 years ago.(SIC: 47190)

Status

active

Active since 16 years ago

Company No

06898485

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ROOMES OF UPMINSTER LIMITED
From: 7 May 2009To: 22 May 2015
Contact
Address

472-488 Brixton Road Brixton, SW9 8EH,

Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Dec 09
Funding Round
Jan 11
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JAMES, Tanya

Active
Brixton Road, BrixtonSW9 8EH
Secretary
Appointed 22 Jun 2020

CLACHER, Raymond Mark

Active
Brixton Road, BrixtonSW9 8EH
Born November 1963
Director
Appointed 05 Jan 2026

DREESMANN, Bernard Henry

Active
Brixton Road, BrixtonSW9 8EH
Born January 1957
Director
Appointed 07 May 2009

SYED, Maura

Resigned
Brixton Road, BrixtonSW9 8EH
Secretary
Appointed 07 May 2009
Resigned 22 Jun 2020

BLOW, Nigel Charles Craig

Resigned
Brixton Road, BrixtonSW9 8EH
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

HORDLE, David Ian

Resigned
St. Georges Road, LondonSW19 4DP
Born February 1968
Director
Appointed 04 Aug 2014
Resigned 30 Apr 2019

JAMES, David Francis

Resigned
Brixton Road, BrixtonSW9 8EH
Born October 1957
Director
Appointed 07 May 2009
Resigned 30 May 2014

SYED, Maura

Resigned
Brixton Road, BrixtonSW9 8EH
Born September 1952
Director
Appointed 07 May 2009
Resigned 22 Jun 2020

WINSTANLEY, Allan Christopher

Resigned
Brixton Road, BrixtonSW9 8EH
Born December 1959
Director
Appointed 13 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

1

Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Incorporation Company
7 May 2009
NEWINCIncorporation