Background WavePink WaveYellow Wave

OPENROOM HOLDINGS LTD (11711316)

OPENROOM HOLDINGS LTD (11711316) is an active UK company. incorporated on 4 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPENROOM HOLDINGS LTD has been registered for 7 years. Current directors include BOWHILL, Gareth Gordon Thompson, BUTLER, Matthew, KING, Suzanne Jane.

Company Number
11711316
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
3rd Floor, The Foundry, London, W6 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWHILL, Gareth Gordon Thompson, BUTLER, Matthew, KING, Suzanne Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENROOM HOLDINGS LTD

OPENROOM HOLDINGS LTD is an active company incorporated on 4 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPENROOM HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11711316

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

3rd Floor, The Foundry 77 Fulham Palace Road London, W6 8JA,

Previous Addresses

Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 16 January 2023To: 11 March 2024
Unit 2 C/D 36-37 Warple Way London W3 0RG United Kingdom
From: 14 April 2021To: 16 January 2023
Unit Gc, Westpoint 36-37 Warple Way London W3 0RG United Kingdom
From: 4 December 2018To: 14 April 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Apr 19
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Secured
Oct 24
Director Left
Aug 25
Director Left
Aug 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWHILL, Gareth Gordon Thompson

Active
77 Fulham Palace Road, LondonW6 8JA
Born March 1983
Director
Appointed 12 Jan 2023

BUTLER, Matthew

Active
77 Fulham Palace Road, LondonW6 8JA
Born July 1974
Director
Appointed 12 Jan 2023

KING, Suzanne Jane

Active
77 Fulham Palace Road, LondonW6 8JA
Born January 1963
Director
Appointed 12 Jan 2023

FAURE, Emma Victoria

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born May 1967
Director
Appointed 04 Dec 2018
Resigned 01 Jul 2025

HORAN, Fiona Mary Brigid, Dr

Resigned
77 Fulham Palace Road, LondonW6 8JA
Born November 1963
Director
Appointed 04 Dec 2018
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
36-37 Warple Way, LondonW3 0RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Dr Fiona Mary Brigid Horan

Ceased
36-37 Warple Way, LondonW3 0RG
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2018
Ceased 01 Jun 2022

Ms Emma Victoria Faure

Ceased
36-37 Warple Way, LondonW3 0RG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2018
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
20 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
2 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Incorporation Company
4 December 2018
NEWINCIncorporation