Background WavePink WaveYellow Wave

POWERED BY ROOMS LIMITED (09858848)

POWERED BY ROOMS LIMITED (09858848) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. POWERED BY ROOMS LIMITED has been registered for 10 years. Current directors include ARIAS SUAREZ, Fernanda.

Company Number
09858848
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Flat 15 194 Arlington Road, London, NW1 7HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARIAS SUAREZ, Fernanda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERED BY ROOMS LIMITED

POWERED BY ROOMS LIMITED is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. POWERED BY ROOMS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09858848

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 27 August 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2022
Period: 1 December 2020 - 30 November 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 4 November 2021 (4 years ago)
Submitted on 9 November 2021 (4 years ago)

Next Due

Due by 18 November 2022
For period ending 4 November 2022

Previous Company Names

KICK START BUSINESS LIMITED
From: 5 November 2015To: 14 October 2016
Contact
Address

Flat 15 194 Arlington Road London, NW1 7HH,

Previous Addresses

172 Royal College Street London NW1 0SP England
From: 28 July 2017To: 29 July 2020
Basement 172 Royal College Street London NW1 0SP England
From: 13 October 2016To: 28 July 2017
Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
From: 30 November 2015To: 13 October 2016
Cfs Test Cfs Test Cfs Test Cfs Test Cfs Test Cfs Test United Kingdom
From: 30 November 2015To: 30 November 2015
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 November 2015To: 30 November 2015
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Feb 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ARIAS SUAREZ, Fernanda

Active
Royal College Street, LondonNW1 0SP
Born March 1973
Director
Appointed 13 Oct 2016

BARRERO, Jorge Alejandro Herrera

Resigned
Royal College Street, LondonNW1 0SP
Born September 1985
Director
Appointed 01 Nov 2016
Resigned 05 Nov 2017

THORNTON, Bryan Anthony

Resigned
Royal College Street, LondonNW1 0SP
Born July 1955
Director
Appointed 30 Nov 2015
Resigned 13 Oct 2016

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 05 Nov 2015
Resigned 30 Nov 2015

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 30 Nov 2015
Resigned 13 Oct 2016

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 05 Nov 2015
Resigned 30 Nov 2015

Persons with significant control

1

Ms Fernanda Arias Suarez

Active
194 Arlington Road, LondonNW1 7HH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
30 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Incorporation Company
5 November 2015
NEWINCIncorporation