Company NameRooms Design Studio Ltd
DirectorsChristopher Dawson and Juliet Rachel Dawson
Company StatusActive
Company Number08628875
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address53 Pinewood Drive
Scarborough
YO12 5JP
Director NameMrs Juliet Rachel Dawson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address53 Pinewood Drive
Scarborough
YO12 5JP

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher Dawson
50.00%
Ordinary
50 at £1Juliet Rachel Clifton
50.00%
Ordinary

Financials

Year2014
Net Worth-£539
Cash£1,810
Current Liabilities£6,461

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
11 July 2023Change of details for Mr Christopher Dawson as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Change of details for Mrs Juliet Rachel Dawson as a person with significant control on 11 July 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
9 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 January 2019Change of details for Miss Juliet Rachel Clifton as a person with significant control on 23 September 2017 (2 pages)
3 January 2019Director's details changed for Miss Juliet Rachel Clifton on 23 September 2017 (2 pages)
8 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
13 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
25 February 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
25 February 2014Registered office address changed from 53 Pinewood Drive Scarborough YO12 5JP United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 53 Pinewood Drive Scarborough YO12 5JP United Kingdom on 25 February 2014 (1 page)
25 February 2014Current accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
8 August 2013Director's details changed for Mr Chris Dawson on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Chris Dawson on 8 August 2013 (2 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 100
(21 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 100
(21 pages)