Background WavePink WaveYellow Wave

365 ROOMS BRISTOL LTD (11592956)

365 ROOMS BRISTOL LTD (11592956) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. 365 ROOMS BRISTOL LTD has been registered for 7 years. Current directors include CHAMADIYA, Muhammad Shezad, PATEL, Fareed, PATEL, Majid and 1 others.

Company Number
11592956
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHAMADIYA, Muhammad Shezad, PATEL, Fareed, PATEL, Majid, PATEL, Salim Ibrahim
SIC Codes
55100, 55202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

365 ROOMS BRISTOL LTD

365 ROOMS BRISTOL LTD is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. 365 ROOMS BRISTOL LTD was registered 7 years ago.(SIC: 55100, 55202, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11592956

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA England
From: 27 September 2018To: 6 February 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Left
Apr 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAMADIYA, Muhammad Shezad

Active
18 Plumbers Row, LondonE1 1EP
Born July 1985
Director
Appointed 14 Nov 2019

PATEL, Fareed

Active
18 Plumbers Row, LondonE1 1EP
Born January 1971
Director
Appointed 29 Jun 2020

PATEL, Majid

Active
18 Plumbers Row, LondonE1 1EP
Born May 1973
Director
Appointed 29 Jun 2020

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 27 Sept 2018

HUSSEIN, Mohamed Ismail

Resigned
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 14 Nov 2019
Resigned 30 Apr 2025

Persons with significant control

2

3san Ltd

Active
Emerson Road, IlfordIG1 4XA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Incorporation Company
27 September 2018
NEWINCIncorporation