UKBizDB.co.uk

ROMAN ACCESS LIMITED

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

This company is commonly known as Roman Access Limited. The company was founded 8 years ago and was given the registration number 09815370. The firm's registered office is in CROYDON. You can find them at 102 Commerce Way, , Croydon, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ROMAN ACCESS LIMITED
Company Number:09815370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 October 2015
End of financial year:30 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:102 Commerce Way, Croydon, England, CR0 4YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Beddington Lane, Beddington Lane, Croydon, England, CR0 4YX

Director13 December 2019Active
122, Nork Way, Banstead, England, SM7 1HP

Secretary08 October 2015Active
122, Nork Way, Banstead, England, SM7 1HP

Director08 October 2015Active
224, Sutton Common Road, Sutton, United Kingdom, SM3 9PW

Director16 October 2015Active

People with Significant Control

Mr James Aguilera Rodas
Notified on:01 January 2020
Status:Active
Date of birth:November 1979
Nationality:Colombian
Country of residence:England
Address:102, Commerce Way, Croydon, England, CR0 4YN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Naveed Ali
Notified on:01 January 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:122, Nork Way, Banstead, England, SM7 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Condon
Notified on:07 October 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:122, Nork Way, Banstead, England, SM7 1HP
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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-22Gazette

Gazette filings brought up to date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-06-06Officers

Termination secretary company with name termination date.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Address

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

Download
2018-07-31Accounts

Change account reference date company previous shortened.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Capital

Capital allotment shares.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.