ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roomgo Limited

Roomgo Limited is an active company incorporated on 6 March 2020 with the registered office located in Stockport, Greater Manchester. Roomgo Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12502787
Private limited company
Age
5 years
Incorporated 6 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 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
21 Market Place
Stockport
SK1 1EU
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Suite 2.06 Colony One Silk Street Ancoats Urban Village Manchester M4 6AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • It • British • Lives in UK • Born in Nov 1974
Director • Operations • British • Lives in UK • Born in Mar 1977
Flatshare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilton Property Limited
Gemma Elizabeth Jane Allen-Muncey and Rupert Dean Naylor Hunt are mutual people.
Active
Wilton Events Limited
Gemma Elizabeth Jane Allen-Muncey and Rupert Dean Naylor Hunt are mutual people.
Active
Spareroom Limited
Gemma Elizabeth Jane Allen-Muncey and Rupert Dean Naylor Hunt are mutual people.
Active
Flatshare Limited
Gemma Elizabeth Jane Allen-Muncey is a mutual person.
Active
Kangaroom Ltd
Gemma Elizabeth Jane Allen-Muncey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£265.15K
Increased by £25.17K (+10%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£327.62K
Increased by £21.97K (+7%)
Total Liabilities
-£1.67M
Increased by £192.58K (+13%)
Net Assets
-£1.34M
Decreased by £170.62K (+15%)
Debt Ratio (%)
509%
Increased by 26.44% (+5%)
Latest Activity
Small Accounts Submitted
25 Days Ago on 18 Aug 2025
Mr Matthew Vickers Details Changed
1 Month Ago on 21 Jul 2025
Mr Matthew Vickers Appointed
1 Month Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Mrs Gemma Elizabeth Jane Allen-Muncey Details Changed
8 Months Ago on 15 Jan 2025
Small Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Mrs Gemma Elizabeth Jane Allen-Muncey Details Changed
1 Year 6 Months Ago on 7 Mar 2024
Get Credit Report
Discover Roomgo Limited'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 18 Aug 2025
Appointment of Mr Matthew Vickers as a secretary on 21 July 2025
Submitted on 22 Jul 2025
Secretary's details changed for Mr Matthew Vickers on 21 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Suite 2.06 Colony One Silk Street Ancoats Urban Village Manchester M4 6AG United Kingdom to 21 Market Place Stockport SK1 1EU on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 12 Mar 2025
Director's details changed for Mrs Gemma Elizabeth Jane Allen-Muncey on 15 January 2025
Submitted on 28 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 19 Sep 2024
Director's details changed for Mr Rupert Dean Naylor Hunt on 7 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mrs Gemma Elizabeth Jane Allen-Muncey on 7 March 2024
Submitted on 7 Mar 2024
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Suite 2.06 Colony One Silk Street Ancoats Urban Village Manchester M4 6AG on 7 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year