ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cityroomz Edinburgh Ltd

Cityroomz Edinburgh Ltd is an active company incorporated on 14 December 2012 with the registered office located in London, Greater London. Cityroomz Edinburgh Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08331588
Private limited company
Age
12 years
Incorporated 14 December 2012
Size
Unreported
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 4, The Whitehouse
9 Belvedere Road
London
SE1 8YS
England
Address changed on 12 Mar 2025 (6 months ago)
Previous address was 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom
Telephone
02920478747
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1965
Director • Real Estate Private Equity • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jan 1969
Sleeperz Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sleeperz Cardiff Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Manchester Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Cambridge Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Newcastle Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Hotels Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Glasgow Ltd
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Sleeperz Dundee Limited
David Edward Myers, Mr William Karl David Laxton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6K
Decreased by £221K (-97%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 19 (-54%)
Total Assets
£13.23M
Increased by £783K (+6%)
Total Liabilities
-£3.65M
Increased by £415K (+13%)
Net Assets
£9.58M
Increased by £368K (+4%)
Debt Ratio (%)
28%
Increased by 1.6% (+6%)
Latest Activity
Small Accounts Submitted
11 Days Ago on 3 Sep 2025
Registered Address Changed
6 Months Ago on 12 Mar 2025
Confirmation Submitted
8 Months Ago on 17 Jan 2025
Small Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Mr Neil Duncan Gillis Details Changed
1 Year 12 Months Ago on 18 Sep 2023
Accounting Period Shortened
2 Years 1 Month Ago on 15 Aug 2023
New Charge Registered
2 Years 2 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 18 Apr 2023
Get Credit Report
Discover Cityroomz Edinburgh Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Sep 2025
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 12 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 17 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 21 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 11 Dec 2023
Director's details changed for Mr Neil Duncan Gillis on 18 September 2023
Submitted on 20 Sep 2023
Previous accounting period shortened from 28 February 2023 to 31 December 2022
Submitted on 15 Aug 2023
Registration of charge 083315880008, created on 30 June 2023
Submitted on 3 Jul 2023
Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year