Company NameCommon Room Trading Limited
Company StatusActive
Company Number10620119
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMs Lynn Frances Proud
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Laszlo Paul Szomoru
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleHead Of Business Events
Country of ResidenceUnited Kingdom
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Secretary NameMrs Angela Thomson
StatusCurrent
Appointed22 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Anthony Reginald Pender
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Secretary NamePeter Douglas Stark
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Secretary NameMr Peter Sean O'Hara
StatusResigned
Appointed11 September 2017(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2020)
RoleCompany Director
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Director NameMs Amy Fawdington
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2024)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Secretary NameMrs Julie Eastlake
StatusResigned
Appointed23 March 2020(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE

Location

Registered AddressNeville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 September 2022Appointment of Mrs Angela Thomson as a secretary on 22 September 2022 (2 pages)
23 September 2022Termination of appointment of Julie Eastlake as a secretary on 22 September 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 March 2020Registered office address changed from North of England Inst of Mining & Mech Engineers Neville Hall Westgate Road Newcastle-upon-Tyne NE1 1SE England to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 24 March 2020 (1 page)
23 March 2020Appointment of Mrs Julie Eastlake as a secretary on 23 March 2020 (2 pages)
23 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Peter Sean O'hara as a secretary on 23 March 2020 (1 page)
22 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Anthony Reginald Pender as a director on 10 December 2018 (1 page)
11 December 2018Appointment of Mr Matthew Boyle as a director on 10 December 2018 (2 pages)
10 December 2018Appointment of Ms Lynn Frances Proud as a director on 10 December 2018 (2 pages)
10 December 2018Appointment of Mr Laszlo Paul Szomoru as a director on 10 December 2018 (2 pages)
10 December 2018Appointment of Ms Amy Fawdington as a director on 10 December 2018 (2 pages)
7 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 September 2017Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page)
14 September 2017Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page)
14 September 2017Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages)
14 September 2017Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages)
11 April 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
11 April 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)