THE SALEROOM LIMITED

Register to unlock more data on OkredoRegister

THE SALEROOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266274

Incorporation date

07/08/2001

Size

Dormant

Contacts

Registered address

Registered address

The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon29/05/2025
Appointment of Ms Sarah Louise Highfield as a director on 2025-05-15
dot icon29/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon14/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/03/2025
Termination of appointment of Thomas Eric Hargreaves as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Thomas Eric Hargreaves as a secretary on 2025-02-28
dot icon07/01/2025
Certificate of change of name
dot icon21/10/2024
Termination of appointment of Richard Benedict Lewis as a director on 2024-10-21
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon08/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon08/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon08/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon08/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon16/03/2020
Director's details changed for Mr John-Paul Savant on 2020-02-13
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon02/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon17/04/2019
Appointment of Thomas Eric Hargreaves as a secretary on 2019-04-02
dot icon17/04/2019
Termination of appointment of Simon Berti as a secretary on 2019-04-02
dot icon30/08/2018
Termination of appointment of Thomas Eric Hargreaves as a secretary on 2018-08-08
dot icon30/08/2018
Appointment of Simon Berti as a secretary on 2018-08-08
dot icon28/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon28/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon28/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon28/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon07/02/2018
Director's details changed for John-Paul Savant on 2018-02-06
dot icon06/02/2018
Appointment of Thomas Eric Hargreaves as a secretary on 2018-01-23
dot icon01/02/2018
Termination of appointment of Jo Wright as a secretary on 2017-12-20
dot icon01/02/2018
Appointment of Thomas Eric Hargreaves as a director on 2018-01-23
dot icon01/02/2018
Termination of appointment of Joanna Clare Wright as a director on 2017-12-20
dot icon03/07/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon03/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon03/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon03/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Metropress Limited as a person with significant control on 2016-04-06
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon23/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon23/06/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon23/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon16/03/2016
Appointment of John-Paul Savant as a director on 2016-03-03
dot icon04/03/2016
Termination of appointment of Anne Somers as a director on 2016-02-19
dot icon24/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/01/2015
Current accounting period extended from 2015-08-31 to 2015-09-30
dot icon20/01/2015
Appointment of Ms Jo Wright as a secretary on 2014-12-16
dot icon20/01/2015
Appointment of Jo Wright as a director on 2014-12-16
dot icon16/01/2015
Resolutions
dot icon30/12/2014
Appointment of Richard Benedict Lewis as a director on 2014-12-16
dot icon30/12/2014
Appointment of Mrs Anne Somers as a director on 2014-12-16
dot icon30/12/2014
Termination of appointment of Richard James Robert Paul as a secretary on 2014-12-16
dot icon30/12/2014
Termination of appointment of Jonathan David Mccoy as a director on 2014-12-16
dot icon30/12/2014
Termination of appointment of Richard James Robert Paul as a director on 2014-12-16
dot icon30/12/2014
Statement of company's objects
dot icon30/12/2014
Registered office address changed from 14 Brook Street Cromer Norfolk NR27 9EY to The Harlequin Building 6Th Floor 65 Southwark Street London SE1 0HR on 2014-12-30
dot icon30/12/2014
Resolutions
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/02/2014
Sub-division of shares on 2014-02-14
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon25/10/2013
Appointment of Mr Jonathan David Mccoy as a director
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Certificate of change of name
dot icon20/09/2012
Change of name notice
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon05/06/2012
Registered office address changed from Town Hall Church Street Sheringham Norfolk NR26 8QS England on 2012-06-05
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/11/2009
Registered office address changed from Trafalgar House Rashs Green Dereham Norfolk NR19 1JG United Kingdom on 2009-11-25
dot icon24/08/2009
Return made up to 07/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 07/08/08; full list of members
dot icon16/07/2008
Appointment terminated secretary andrew bradley
dot icon27/06/2008
Secretary appointed mr richard paul
dot icon27/06/2008
Appointment terminated
dot icon27/06/2008
Appointment terminated director andrew bradley
dot icon14/05/2008
Registered office changed on 14/05/2008 from unit 22 moorgate business centre south green dereham norfolk NR19 1PT
dot icon15/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Return made up to 07/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/04/2007
Registered office changed on 13/04/07 from: exchange house exchange street attleborough norfolk NR17 2AB
dot icon14/08/2006
Return made up to 07/08/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 07/08/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/08/2004
Return made up to 07/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon14/10/2003
Registered office changed on 14/10/03 from: melbourne house arminghall close norwich norfolk NR3 3UE
dot icon16/08/2003
Return made up to 07/08/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/05/2003
Registered office changed on 06/05/03 from: 25 catmere herne mulbarton norwich norfolk NR14 8NU
dot icon02/09/2002
Return made up to 07/08/02; full list of members
dot icon10/04/2002
Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon21/08/2001
Registered office changed on 21/08/01 from: 19 forest court barlborough chesterfield S43 4UW
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Director resigned
dot icon07/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
15/05/2025 - Present
33
Somers, Anne
Director
16/12/2014 - 19/02/2016
11
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/08/2001 - 09/08/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/08/2001 - 09/08/2001
9606
Paul, Richard James Robert
Director
15/08/2001 - 16/12/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SALEROOM LIMITED

THE SALEROOM LIMITED is an(a) Active company incorporated on 07/08/2001 with the registered office located at The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SALEROOM LIMITED?

toggle

THE SALEROOM LIMITED is currently Active. It was registered on 07/08/2001 .

Where is THE SALEROOM LIMITED located?

toggle

THE SALEROOM LIMITED is registered at The Harlequin Building 6th Floor, 65 Southwark Street, London SE1 0HR.

What does THE SALEROOM LIMITED do?

toggle

THE SALEROOM LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for THE SALEROOM LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.