UKBizDB.co.uk

ROMFIN LTD

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

This company is commonly known as Romfin Ltd. The company was founded 15 years ago and was given the registration number 06616820. The firm's registered office is in LONDON. You can find them at Foresters Hall 25-27 Westow Street, Upper Norwood, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROMFIN LTD
Company Number:06616820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Foresters Hall 25-27 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RY

Director10 March 2020Active
Foresters Hall, 25-27 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RY

Director10 March 2020Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary11 June 2008Active
Hookwood House, Hookwood Park, Oxted, RH8 0SG

Secretary12 June 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director11 June 2008Active
Hookwood House, Hookwood Road, Oxted, United Kingdom, RH8 0SG

Director01 April 2014Active
Hookwood House, Hookwood Road, Oxted, United Kingdom, RH8 0SG

Director12 June 2008Active

People with Significant Control

Breezewood Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Foresters Hall, 25-27 Westow Street, London, United Kingdom, SE19 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Morgan
Notified on:01 July 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Hookwood House, Hookwood Park, Oxted, United Kingdom, RH8 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Llewelyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Foresters Hall, 25-27 Westow Street, London, United Kingdom, SE19 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Address

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

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Accounts

Change account reference date company previous shortened.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Gazette

Gazette filings brought up to date.

Download
2018-12-04Gazette

Gazette notice compulsory.

Download
2018-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.