UKBizDB.co.uk

ROM PARTNERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rom Partners Ltd. The company was founded 5 years ago and was given the registration number 11557173. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Floor 3, The Bonemill New Street, Charfield, Wotton-under-edge, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ROM PARTNERS LTD
Company Number:11557173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Floor 3, The Bonemill New Street, Charfield, Wotton-under-edge, England, GL12 8ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Codex Absolute Ltd, Middle Huntingford Office, Charfield, Wotton-Under-Edge, England, GL12 8EY

Director06 September 2018Active
Codex Absolute Ltd, Middle Huntingford Office, Charfield, Wotton-Under-Edge, England, GL12 8EY

Director27 March 2024Active
Floor 3, The Bonemill, Charfield, Wotton-Under-Edge, United Kingdom, GL12 8ES

Director06 September 2018Active
Codex Absolute Ltd, Middle Huntingford Office, Charfield, Wotton-Under-Edge, England, GL12 8EY

Director05 January 2021Active

People with Significant Control

Mrs Mirela Barsan
Notified on:03 July 2023
Status:Active
Date of birth:August 1982
Nationality:Romanian
Country of residence:England
Address:Codex Absolute Ltd, Middle Huntingford Office, Wotton-Under-Edge, England, GL12 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mircea-Laurentiu Mihai
Notified on:05 January 2021
Status:Active
Date of birth:October 1988
Nationality:Romanian
Country of residence:England
Address:Codex Absolute Ltd, Middle Huntingford Office, Wotton-Under-Edge, England, GL12 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Marian Croitor
Notified on:06 September 2018
Status:Active
Date of birth:July 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:Floor 3, The Bonemill, Charfield, Wotton-Under-Edge, United Kingdom, GL12 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marius Iulian Barsan
Notified on:06 September 2018
Status:Active
Date of birth:October 1981
Nationality:Romanian
Country of residence:England
Address:Codex Absolute Ltd, Middle Huntingford Office, Wotton-Under-Edge, England, GL12 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.