Warning: file_put_contents(c/494ccca59d0845c86fdfa0b267c14e2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Roma Capital Group Ltd, CT20 3BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROMA CAPITAL GROUP LTD

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

This company is commonly known as Roma Capital Group Ltd. The company was founded 11 years ago and was given the registration number 08369014. The firm's registered office is in FOLKESTONE. You can find them at 78 Sandgate High Street, Sandgate, Folkestone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROMA CAPITAL GROUP LTD
Company Number:08369014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:78 Sandgate High Street, Sandgate, Folkestone, Kent, England, CT20 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BX

Director21 January 2013Active
78, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BX

Director01 January 2015Active
78, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BX

Director19 February 2019Active
78, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BX

Director23 November 2016Active
78, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BX

Director19 February 2019Active

People with Significant Control

Hudson-Peacock Investments Ltd
Notified on:24 August 2020
Status:Active
Country of residence:England
Address:The Granary, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Johannes Maasbach
Notified on:27 November 2019
Status:Active
Date of birth:May 1984
Nationality:American
Country of residence:England
Address:78, Sandgate High Street, Folkestone, England, CT20 3BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Zachary Jordan Maasbach
Notified on:27 November 2019
Status:Active
Date of birth:February 1989
Nationality:American
Country of residence:England
Address:78, Sandgate High Street, Folkestone, England, CT20 3BX
Nature of control:
  • Voting rights 25 to 50 percent
Dr Bejan Roohi
Notified on:23 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:78, Sandgate High Street, Folkestone, England, CT20 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zachary Maasbach
Notified on:23 November 2016
Status:Active
Date of birth:February 1989
Nationality:American
Country of residence:England
Address:78, Sandgate High Street, Folkestone, England, CT20 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Maasbach
Notified on:23 November 2016
Status:Active
Date of birth:May 1984
Nationality:American
Country of residence:England
Address:78, Sandgate High Street, Folkestone, England, CT20 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Capital

Capital variation of rights attached to shares.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.