Background WavePink WaveYellow Wave

ROOMZZZ (EDINBURGH) LIMITED (10693515)

ROOMZZZ (EDINBURGH) LIMITED (10693515) is an active UK company. incorporated on 28 March 2017. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROOMZZZ (EDINBURGH) LIMITED has been registered for 9 years. Current directors include AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir and 1 others.

Company Number
10693515
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 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 (EDINBURGH) LIMITED

ROOMZZZ (EDINBURGH) LIMITED is an active company incorporated on 28 March 2017 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 (EDINBURGH) LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10693515

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Headingley Leeds West Yorkshire LS6 3AA United Kingdom
From: 28 March 2017To: 20 December 2018
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
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 28 Mar 2017

AHMED, Naveen Nazir

Active
118 North Street, LeedsLS2 7PN
Born September 1962
Director
Appointed 28 Mar 2017

AHMED, Nazir

Active
118 North Street, LeedsLS2 7PN
Born July 1939
Director
Appointed 28 Mar 2017

AHMED, Sameer

Active
118 North Street, LeedsLS2 7PN
Born April 1972
Director
Appointed 28 Mar 2017

AHMED, Razia

Resigned
118 North Street, LeedsLS2 7PN
Born February 1940
Director
Appointed 28 Mar 2017
Resigned 08 Mar 2019

Persons with significant control

1

LeedsLS6 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Incorporation Company
28 March 2017
NEWINCIncorporation