Background WavePink WaveYellow Wave

TULIP ROOMS LTD (11022396)

TULIP ROOMS LTD (11022396) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TULIP ROOMS LTD has been registered for 8 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
11022396
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP ROOMS LTD

TULIP ROOMS LTD is an active company incorporated on 19 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TULIP ROOMS LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11022396

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 19 October 2017To: 25 September 2023
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Aug 23
Loan Secured
Apr 25
Loan Secured
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 12 Feb 2019

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 19 Oct 2017
Resigned 12 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Significant influence or control
Notified 20 Nov 2019

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Resolution
1 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Incorporation Company
19 October 2017
NEWINCIncorporation