Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LASER ROOM 2 LIMITED

2ND FLOOR, KINGSBOURNE HOUSE, 229-231 HIGH HOLBORN, LONDON, WC1V 7DA,
Company Registration Number
10858543
Private Limited Company
Active

Company Overview

About Laser Room 2 Ltd
LASER ROOM 2 LIMITED was founded on 2017-07-10 and has its registered office in London. The organisation's status is listed as "Active". Laser Room 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LASER ROOM 2 LIMITED
 
Legal Registered Office
2ND FLOOR, KINGSBOURNE HOUSE
229-231 HIGH HOLBORN
LONDON
WC1V 7DA
 
Previous Names
AGHOCO 1549 LIMITED12/07/2017
Filing Information
Company Number 10858543
Company ID Number 10858543
Date formed 2017-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 07/08/2018
Type of accounts FULL
Last Datalog update: 2023-09-05 13:34:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LASER ROOM 2 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS DIMITRIADIS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT FREDERIC MARC VERNIER
Company Secretary 2018-02-28 2018-03-29
ROB EDWARD GRAY
Director 2017-07-12 2018-03-29
VINCENT FREDERIC MARC VERNIER
Director 2018-02-28 2018-03-29
NEAL MORAR
Company Secretary 2017-07-12 2017-12-20
NEAL MORAR
Director 2017-07-12 2017-12-20
A G SECRETARIAL LIMITED
Company Secretary 2017-07-10 2017-07-12
A G SECRETARIAL LIMITED
Director 2017-07-10 2017-07-12
ROGER HART
Director 2017-07-10 2017-07-12
INHOCO FORMATIONS LIMITED
Director 2017-07-10 2017-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 2 LIMITED Director 2018-07-04 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS GLASGOW MANOR OPERATIONS LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AMARIS HOSPITALITY LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ACORN H LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTOS DIMITRIADIS EASTGATE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS BURFORD BRIDGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED Director 2018-03-29 CURRENT 2006-12-20 Active
CHRISTOS DIMITRIADIS WESSEX HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS K2 HOSPITALITY (UK) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
CHRISTOS DIMITRIADIS LASER TRADECO LIMITED Director 2018-03-29 CURRENT 2006-08-11 Active
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 12 LIMITED Director 2018-03-29 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS MER MANOR OPERATIONS LIMITED Director 2018-03-29 CURRENT 2015-10-28 Active
CHRISTOS DIMITRIADIS LASER SHEF LIMITED Director 2018-03-29 CURRENT 2004-05-18 Active
CHRISTOS DIMITRIADIS SHAKESPEARE HOTEL STRATFORD LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS THAMES LODGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS ANGEL HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LASER HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS MANOR HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS ANGEL HOSPITALITY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
CHRISTOS DIMITRIADIS 45 CROMWELL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
CHRISTOS DIMITRIADIS BLUECOAT BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS HANLEY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS THE ESTABLISHMENT / BROADWAY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-08-13 Active
CHRISTOS DIMITRIADIS CASTLE EXCHANGE BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS LITMUS BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS NORTH WEST BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS SOUTH Q 100 LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
CHRISTOS DIMITRIADIS HOOLA APARTMENTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
CHRISTOS DIMITRIADIS CATFORD HOLDINGS LIMITED Director 2016-11-04 CURRENT 2016-10-21 Active
CHRISTOS DIMITRIADIS BRENT RETAIL LIMITED Director 2016-10-05 CURRENT 2016-09-29 Active
CHRISTOS DIMITRIADIS UNITED RIVERS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LRC UK LTD Director 2016-05-04 CURRENT 2007-08-23 Active
CHRISTOS DIMITRIADIS 14 WIMPOLE STREET LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOS DIMITRIADIS HUDSON KEYS SOUTHERN LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
CHRISTOS DIMITRIADIS THETIS-RE LIMITED Director 2014-08-01 CURRENT 2013-06-27 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AGRANICO UK LOAN ACQUISITION LIMITED Director 2014-06-26 CURRENT 2014-05-13 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS STORTON CAPITAL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-01Change of details for Laser Hospitality Limited as a person with significant control on 2022-06-13
2022-11-11Appointment of Aroundtown Real Estate Management (Uk) Limited as director on 2022-11-07
2022-11-10DIRECTOR APPOINTED MR ALON LEVY
2022-11-10DIRECTOR APPOINTED MR ALON LEVY
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-05Compulsory strike-off action has been discontinued
2022-07-05DISS40Compulsory strike-off action has been discontinued
2022-07-04CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF England
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID BARUCH
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-28PSC05Change of details for Laser Hospitality Limited as a person with significant control on 2019-04-12
2019-11-21AP01DIRECTOR APPOINTED MR SIVAN JERUSHALMI
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14CH01Director's details changed for Mr Guy David Baruch on 2019-08-09
2019-04-12CH01Director's details changed for Mr Guy David Baruch on 2019-04-09
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 60 Welbeck Street London W1G 9XB England
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-03PSC07CESSATION OF LASER TRADECO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03PSC02Notification of Laser Hospitality Limited as a person with significant control on 2019-04-03
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS DIMITRIADIS
2018-12-13AP01DIRECTOR APPOINTED MR GUY DAVID BARUCH
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VERNIER
2018-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROB GRAY
2018-04-07TM02Termination of appointment of Vincent Frederic Marc Vernier on 2018-03-29
2018-04-06AP01DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 17 Dominion Street London EC2M 2EF United Kingdom
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108585430001
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108585430002
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108585430001
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108585430002
2018-03-01AP03Appointment of Vincent Frederic Marc Vernier as company secretary on 2018-02-28
2018-03-01AP01DIRECTOR APPOINTED MR VINCENT FREDERIC MARC VERNIER
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2018-03-01TM02Termination of appointment of Neal Morar on 2017-12-20
2017-08-11MEM/ARTSARTICLES OF ASSOCIATION
2017-08-11RES01ADOPT ARTICLES 11/08/17
2017-08-04PSC02Notification of Laser Tradeco Limited as a person with significant control on 2017-07-21
2017-08-04PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 108585430002
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 108585430001
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2017-07-12AP03SECRETARY APPOINTED NEAL MORAR
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2017-07-12AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2017-07-12AP01DIRECTOR APPOINTED MR NEAL MORAR
2017-07-12RES15CHANGE OF NAME 12/07/2017
2017-07-12CERTNMCOMPANY NAME CHANGED AGHOCO 1549 LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LASER ROOM 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASER ROOM 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of LASER ROOM 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LASER ROOM 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASER ROOM 2 LIMITED
Trademarks
We have not found any records of LASER ROOM 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASER ROOM 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LASER ROOM 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LASER ROOM 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASER ROOM 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASER ROOM 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.