CITYROOMZ EDINBURGH LTD
Hotels and similar accommodation
CITYROOMZ EDINBURGH LTD
Hotels and similar accommodation
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 4, The Whitehouse 9 Belvedere Road London SE1 8YS England
Full company profile for CITYROOMZ EDINBURGH LTD (08331588), an active travel and transportation company based in London, England. Incorporated 14 Dec 2012. Hotels and similar accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£226.95k
Net Assets
£9.21M
Total Liabilities
£3.23M
Turnover
N/A
Employees
35
Debt Ratio
26%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sleeperz Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 5 Jan 2026 with no updates | |
| 7 Oct 2025 | Officers | Termination of Neil Duncan Gillis as director on 30 Sept 2025 | |
| 3 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 12 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 5 Jan 2026 with no updates
Termination of Neil Duncan Gillis as director on 30 Sept 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 17 Apr 2026
Confirmation statement made on 5 Jan 2026 with no updates
4 months ago on 5 Jan 2026
Termination of Neil Duncan Gillis as director on 30 Sept 2025
7 months ago on 7 Oct 2025
Annual accounts made up to 31 Dec 2024
8 months ago on 3 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 12 Mar 2025
