Background WavePink WaveYellow Wave

ROOMZZZ (CORN EXCHANGE) LIMITED (09335813)

ROOMZZZ (CORN EXCHANGE) LIMITED (09335813) is an active UK company. incorporated on 2 December 2014. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROOMZZZ (CORN EXCHANGE) LIMITED has been registered for 11 years. Current directors include AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir and 1 others.

Company Number
09335813
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 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 (CORN EXCHANGE) LIMITED

ROOMZZZ (CORN EXCHANGE) LIMITED is an active company incorporated on 2 December 2014 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 (CORN EXCHANGE) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09335813

LTD Company

Age

11 Years

Incorporated 2 December 2014

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

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

, 25-27 Otley Road Headingley, Leeds, West Yorkshire, LS6 3AA
From: 2 December 2014To: 20 December 2018
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 02 Dec 2014

AHMED, Naveen Nazir

Active
118 North Street, LeedsLS2 7PN
Born September 1962
Director
Appointed 02 Dec 2014

AHMED, Nazir

Active
118 North Street, LeedsLS2 7PN
Born July 1939
Director
Appointed 02 Dec 2014

AHMED, Sameer

Active
118 North Street, LeedsLS2 7PN
Born April 1972
Director
Appointed 02 Dec 2014

AHMED, Razia

Resigned
118 North Street, LeedsLS2 7PN
Born February 1940
Director
Appointed 02 Dec 2014
Resigned 28 Feb 2019

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
Notified 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Incorporation Company
2 December 2014
NEWINCIncorporation