Company NameRoom Ninety Seven Creative Hairdressing Limited
DirectorsMarcello Andrew Moccia and Claire Brown
Company StatusActive
Company Number07538589
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Marcello Andrew Moccia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMrs Claire Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB

Contact

Telephone01924 299362
Telephone regionWakefield

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marcello Andrew Moccia
100.00%
Ordinary

Financials

Year2014
Net Worth£38,142
Cash£15,329
Current Liabilities£74,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 January 2020Notification of Claire Brown as a person with significant control on 1 April 2019 (2 pages)
8 January 2020Change of details for Mr Marcello Andrew Moccia as a person with significant control on 1 April 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
7 January 2020Sub-division of shares on 1 April 2019 (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 June 2019Appointment of Mrs Claire Brown as a director on 1 April 2018 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2018Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH England to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Marcello Andrew Moccia on 9 July 2015 (2 pages)
8 March 2017Director's details changed for Mr Marcello Andrew Moccia on 9 July 2015 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Chapel House Bentley Square Oulton Leeds LS26 8JH on 7 May 2015 (1 page)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
8 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)