Background WavePink WaveYellow Wave

RECLAMATION ROOM LIMITED (09558916)

RECLAMATION ROOM LIMITED (09558916) is an active UK company. incorporated on 24 April 2015. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. RECLAMATION ROOM LIMITED has been registered for 10 years. Current directors include GIVVONS, Jonathan Trevor.

Company Number
09558916
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
Reclamation Room Lee Street, Oldham, OL3 6AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GIVVONS, Jonathan Trevor
SIC Codes
56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECLAMATION ROOM LIMITED

RECLAMATION ROOM LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. RECLAMATION ROOM LIMITED was registered 10 years ago.(SIC: 56101, 56102)

Status

active

Active since 10 years ago

Company No

09558916

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 months 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

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Reclamation Room Lee Street Uppermill Oldham, OL3 6AE,

Previous Addresses

103a High Street Lees Oldham OL4 4LY United Kingdom
From: 24 April 2015To: 28 September 2020
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 17
Director Joined
Jan 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GIVVONS, Jonathan Trevor

Active
Lee Street, OldhamOL3 6AE
Born May 1972
Director
Appointed 14 Jan 2025

GIVVONS, Emma Louise

Resigned
Lee Street, OldhamOL3 6AE
Born January 1971
Director
Appointed 24 Apr 2015
Resigned 16 Apr 2025

WEIR, Rachel Elizabeth

Resigned
High Street, OldhamOL4 4LY
Born April 1991
Director
Appointed 24 Apr 2015
Resigned 24 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Trevor Givvons

Active
Lee Street, OldhamOL3 6AE
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2025

Mrs Emma Louise Givvons

Ceased
Lee Street, OldhamOL3 6AE
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 17 Nov 2024
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Incorporation Company
24 April 2015
NEWINCIncorporation