UKBizDB.co.uk

ROMAX MARKETING & DISTRIBUTION LTD

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

This company is commonly known as Romax Marketing & Distribution Ltd. The company was founded 26 years ago and was given the registration number 03383596. The firm's registered office is in LONDON. You can find them at Unit 2 City Cross Business Park, Salutation Road, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ROMAX MARKETING & DISTRIBUTION LTD
Company Number:03383596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Unit 2 City Cross Business Park, Salutation Road, London, SE10 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ

Secretary23 November 2004Active
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ

Director09 April 2009Active
Unit 8, Halo Business Park, Cray Avenue, Orpington, England, BR5 3FQ

Director09 June 1997Active
19a Wellmeadow Road, London, SE13 6SY

Secretary09 June 1997Active
234 Drakefell Road, Brockley, London, SE4 2DR

Secretary11 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 June 1997Active
Unit 1 City Cross Business Centre, Salutation Road, Greenwich, London, SE10 0AT

Director01 July 2010Active
Unit 2 City Cross Business Park, Salutation Road, London, England, SE10 0AT

Director05 March 2013Active
Unit 1 City Cross Business Centre, Salutation Road, Greenwich, London, SE10 0AT

Director01 July 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 June 1997Active

People with Significant Control

Mr Robin Mark Sumner
Notified on:09 June 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 8, Halo Business Park, Orpington, England, BR5 3FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Margaret Elfreda Sumner
Notified on:09 June 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 8, Halo Business Park, Orpington, England, BR5 3FQ
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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Address

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

Download
2022-04-22Accounts

Change account reference date company current extended.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.