Background WavePink WaveYellow Wave

ROOM 307 LIMITED (08855404)

ROOM 307 LIMITED (08855404) is an active UK company. incorporated on 22 January 2014. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROOM 307 LIMITED has been registered for 12 years. Current directors include YOUNG, Sharon Denise.

Company Number
08855404
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
7th Floor, Regal House, Twickenham, TW1 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
YOUNG, Sharon Denise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOM 307 LIMITED

ROOM 307 LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROOM 307 LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08855404

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

7th Floor, Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 14 April 2016To: 27 July 2025
307 Linton House 164-180 Union Street London SE1 0LH
From: 22 January 2014To: 14 April 2016
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Funding Round
Feb 15
Loan Secured
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Feb 20
Director Left
Sept 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YOUNG, Sharon Denise

Active
70 London Road, TwickenhamTW1 3QS
Born August 1966
Director
Appointed 23 Jan 2014

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 07 Apr 2014
Resigned 31 Mar 2019

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 22 Jan 2014
Resigned 22 Jan 2014

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 22 Jan 2014
Resigned 31 Mar 2019

ZIMMERMAN, Hanna Franziska Renate

Resigned
Berwick Street, LondonW1F 8SJ
Born July 1981
Director
Appointed 29 Mar 2019
Resigned 13 Sept 2021

Persons with significant control

1

Mrs Sharon Denise Young

Active
70 London Road, TwickenhamTW1 3QS
Born August 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Resolution
23 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Incorporation Company
22 January 2014
NEWINCIncorporation