About

Registered Number: 03411240
Date of Incorporation: 29/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Based in Loughton, Essex, Roamquest Ltd was registered on 29 July 1997, it has a status of "Active". We do not know the number of employees at this organisation. Roamquest Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 24 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 19 August 2019
PSC02 - N/A 13 March 2019
PSC05 - N/A 13 March 2019
CS01 - N/A 11 March 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 16 December 2016
RESOLUTIONS - N/A 28 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2016
SH19 - Statement of capital 28 November 2016
CAP-SS - N/A 28 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
RESOLUTIONS - N/A 15 August 2011
SH08 - Notice of name or other designation of class of shares 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 04 February 2010
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
RESOLUTIONS - N/A 17 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 04 May 2005
363a - Annual Return 08 December 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 02 September 2003
363a - Annual Return 11 August 2003
AA - Annual Accounts 16 September 2002
363a - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 31 October 2001
363a - Annual Return 15 August 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 23 November 2000
363a - Annual Return 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 27 April 1999
395 - Particulars of a mortgage or charge 07 April 1999
AA - Annual Accounts 10 November 1998
363a - Annual Return 04 August 1998
225 - Change of Accounting Reference Date 01 December 1997
395 - Particulars of a mortgage or charge 11 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
RESOLUTIONS - N/A 22 September 1997
287 - Change in situation or address of Registered Office 22 September 1997
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2016 Fully Satisfied

N/A

Debenture 27 July 2011 Outstanding

N/A

Debenture 27 July 2011 Outstanding

N/A

Legal charge 27 July 2011 Outstanding

N/A

Legal charge 27 July 2011 Outstanding

N/A

Legal charge 11 July 2007 Outstanding

N/A

Debenture 09 July 2007 Outstanding

N/A

Legal charge 23 April 1999 Fully Satisfied

N/A

Debenture 19 March 1999 Fully Satisfied

N/A

Legal charge 24 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.