ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roundhay Business Limited

Roundhay Business Limited is an active company incorporated on 6 March 2025 with the registered office located in Stanley, County Durham. Roundhay Business Limited was registered 8 months ago.
Status
Active
Active since incorporation
Company No
16299221
Private limited company
Age
8 months
Incorporated 6 March 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (5 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Due by 6 December 2026 (1 year remaining)
Address
No 1 Morrison Industrial Estate North
Stanley
DH9 7RU
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was Low Grange High Horse Close Wood Rowlands Gill NE39 1BQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1960
Director • Pakistani • Lives in UK • Born in Aug 1985
Mr Christopher Simon Haley
PSC • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clear Counting Ltd
Mohsin Ejaz is a mutual person.
Active
Reign Healthcare Ltd
Mohsin Ejaz is a mutual person.
Active
Smokys Pizzas Ltd
Mohsin Ejaz is a mutual person.
Active
Access Care 24/7 Limited
Mohsin Ejaz is a mutual person.
Active
Hawks Security Ltd
Mohsin Ejaz is a mutual person.
Active
Furniture Wholesale Comp Limited
Mohsin Ejaz is a mutual person.
Active
H&M Business Solutions Ltd
Mohsin Ejaz is a mutual person.
Active
Do Your OWN Business Ltd
Mohsin Ejaz is a mutual person.
Active
Financials
Roundhay Business Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Christopher Simon Haley Resigned
7 Days Ago on 5 Nov 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Registered Address Changed
5 Months Ago on 11 Jun 2025
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Mr Christopher Simon Haley Appointed
5 Months Ago on 10 Jun 2025
Mohsin Ejaz Resigned
5 Months Ago on 10 Jun 2025
Christopher Simon Haley (PSC) Appointed
5 Months Ago on 10 Jun 2025
Mohsin Ejaz (PSC) Resigned
5 Months Ago on 10 Jun 2025
Registered Address Changed
5 Months Ago on 10 Jun 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Get Credit Report
Discover Roundhay Business Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Simon Haley as a director on 5 November 2025
Submitted on 7 Nov 2025
Registered office address changed from Low Grange High Horse Close Wood Rowlands Gill NE39 1BQ England to No 1 Morrison Industrial Estate North Stanley DH9 7RU on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from Low Grange High Horse Close Wood Rowlands Gill NE39 1BQ England to Low Grange High Horse Close Wood Rowlands Gill NE39 1BQ on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Christopher Simon Haley as a director on 10 June 2025
Submitted on 10 Jun 2025
Cessation of Mohsin Ejaz as a person with significant control on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 10 Jun 2025
Registered office address changed from 4 Tortworth Road Bristol BS7 9PA England to Low Grange High Horse Close Wood Rowlands Gill NE39 1BQ on 10 June 2025
Submitted on 10 Jun 2025
Notification of Christopher Simon Haley as a person with significant control on 10 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Mohsin Ejaz as a director on 10 June 2025
Submitted on 10 Jun 2025
Registered office address changed from Oaktree House 408 Oakwood Lane LS8 3LG Leeds West Yorkshire LS8 3LG United Kingdom to 4 Tortworth Road Bristol BS7 9PA on 9 June 2025
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year