Background WavePink WaveYellow Wave

ROOMZZZ NEWCASTLE LTD (07236244)

ROOMZZZ NEWCASTLE LTD (07236244) is an active UK company. incorporated on 27 April 2010. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROOMZZZ NEWCASTLE LTD has been registered for 15 years. Current directors include AHMED, Sameer.

Company Number
07236244
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMED, Sameer
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOMZZZ NEWCASTLE LTD

ROOMZZZ NEWCASTLE LTD is an active company incorporated on 27 April 2010 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 NEWCASTLE LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07236244

LTD Company

Age

15 Years

Incorporated 27 April 2010

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

COMET ROW PROPERTIES LIMITED
From: 27 April 2010To: 20 July 2012
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Leeds West Yorkshire LS6 3AA England
From: 15 November 2017To: 11 March 2019
Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 4 June 2013To: 15 November 2017
the Chan Buildings Comet Row Stephenson Industrial Estate, Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DS United Kingdom
From: 27 April 2010To: 4 June 2013
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Apr 10
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Sameer

Active
118 North Street, LeedsLS2 7PN
Born April 1972
Director
Appointed 11 Sept 2017

GHURA, Apinder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born August 1963
Director
Appointed 27 Apr 2010
Resigned 11 Sept 2017

GHURA, Khushninder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born September 1967
Director
Appointed 27 Apr 2010
Resigned 11 Sept 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Apinder Singh Ghura

Ceased
Spaceworks, Newcastle Upon TyneNE7 7LX
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017

Mr Khushninder Singh Ghura

Ceased
Spaceworks, Newcastle Upon TyneNE7 7LX
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Incorporation Company
27 April 2010
NEWINCIncorporation