Background WavePink WaveYellow Wave

IN AND UNDER ONE ROOF LIMITED (11891901)

IN AND UNDER ONE ROOF LIMITED (11891901) is an active UK company. incorporated on 19 March 2019. with registered office in Rickmansworth. The company operates in the Information and Communication sector, engaged in other publishing activities. IN AND UNDER ONE ROOF LIMITED has been registered for 7 years. Current directors include BUCKINGHAM, Sam Nigel, LAKIN, Charlotte.

Company Number
11891901
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
The Annexe, Rickmansworth, WD3 4DS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BUCKINGHAM, Sam Nigel, LAKIN, Charlotte
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN AND UNDER ONE ROOF LIMITED

IN AND UNDER ONE ROOF LIMITED is an active company incorporated on 19 March 2019 with the registered office located in Rickmansworth. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. IN AND UNDER ONE ROOF LIMITED was registered 7 years ago.(SIC: 58190)

Status

active

Active since 7 years ago

Company No

11891901

LTD Company

Age

7 Years

Incorporated 19 March 2019

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MY SUCCESSFUL BUSINESS LIMITED
From: 19 March 2019To: 14 June 2019
Contact
Address

The Annexe 24 Valley Road Rickmansworth, WD3 4DS,

Previous Addresses

Suite 2 47 Goldhurst Terrace London NW6 3HB England
From: 8 July 2020To: 3 April 2021
20 Waxwing Close Aylesbury Buckinghamshire HP19 0WT United Kingdom
From: 12 June 2019To: 8 July 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 19 March 2019To: 12 June 2019
Timeline

10 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 20
Director Left
Oct 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAKIN, Charlotte

Active
AylesburyHP19 0WT
Secretary
Appointed 11 Jun 2019

BUCKINGHAM, Sam Nigel

Active
AylesburyHP19 0WT
Born July 1991
Director
Appointed 11 Jun 2019

LAKIN, Charlotte

Active
AylesburyHP19 0WT
Born March 1991
Director
Appointed 11 Jun 2019

BARKER, Katie Louise

Resigned
47 Goldhurst Terrace, LondonNW6 3HB
Born August 1995
Director
Appointed 01 Jul 2020
Resigned 31 Oct 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 19 Mar 2019
Resigned 11 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Charlotte Lakin

Active
AylesburyHP19 0WT
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 19 Mar 2019
Ceased 11 Jun 2019
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 March 2019
NEWINCIncorporation