Background WavePink WaveYellow Wave

PLAZA ROOMS LIMITED (11032500)

PLAZA ROOMS LIMITED (11032500) is an active UK company. incorporated on 25 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PLAZA ROOMS LIMITED has been registered for 8 years. Current directors include BOBBA, Kishore Babu, BOBBA, Rani.

Company Number
11032500
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOBBA, Kishore Babu, BOBBA, Rani
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA ROOMS LIMITED

PLAZA ROOMS LIMITED is an active company incorporated on 25 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PLAZA ROOMS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11032500

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 4 March 2022To: 24 October 2022
Oak House 2 Woodward Close Ipswich IP2 0EA United Kingdom
From: 25 October 2017To: 4 March 2022
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOBBA, Kishore Babu

Active
Capital Tower, LondonSE1 8RT
Born July 1972
Director
Appointed 04 Jul 2019

BOBBA, Rani

Active
2 Woodward Close, IpswichIP2 0EA
Born June 1947
Director
Appointed 25 Oct 2017

PRIME, Christopher

Resigned
2 Woodward Close, IpswichIP2 0EA
Born March 1969
Director
Appointed 14 Dec 2017
Resigned 04 Jul 2019

Persons with significant control

1

Mrs Rani Bobba

Active
2 Woodward Close, IpswichIP2 0EA
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
25 October 2017
NEWINCIncorporation