Background WavePink WaveYellow Wave

ROMDRIVE LIMITED (03741213)

ROMDRIVE LIMITED (03741213) is an active UK company. incorporated on 25 March 1999. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ROMDRIVE LIMITED has been registered for 27 years. Current directors include BROWN, Chris.

Company Number
03741213
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Chris
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMDRIVE LIMITED

ROMDRIVE LIMITED is an active company incorporated on 25 March 1999 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ROMDRIVE LIMITED was registered 27 years ago.(SIC: 49319)

Status

active

Active since 27 years ago

Company No

03741213

LTD Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 23/4

Up to Date

5 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 23 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester Leicestershire LE4 9HR
From: 6 October 2011To: 8 February 2017
1St Floor 4 Sherrard Street Melton Mowbray Leicestershire LE13 1XJ
From: 25 March 1999To: 6 October 2011
Timeline

8 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Christopher

Active
Cannock Street, LeicesterLE7 7QE
Secretary
Appointed 20 Sept 2011

BROWN, Chris

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 29 Jul 2021

PENNISTON, Peter William

Resigned
7 Derwent Drive, Melton MowbrayLE13 0BS
Secretary
Appointed 22 Apr 1999
Resigned 01 Aug 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 25 Mar 1999
Resigned 22 Apr 1999

EVANS, Matthew John

Resigned
Wenlock Way, LeicesterLE4 9HU
Born February 1966
Director
Appointed 17 Dec 2015
Resigned 29 Jul 2021

HARVEY, Peter

Resigned
Cannock Street, LeicesterLE4 9HR
Born August 1953
Director
Appointed 20 Sept 2011
Resigned 17 Dec 2015

PENNISTON, John

Resigned
17 Norfolk Drive, Melton MowbrayLE13 0AJ
Born October 1939
Director
Appointed 22 Apr 1999
Resigned 20 Sept 2011

PENNISTON, Peter William

Resigned
7 Derwent Drive, Melton MowbrayLE13 0BS
Born September 1965
Director
Appointed 07 May 1999
Resigned 01 Aug 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 25 Mar 1999
Resigned 22 Apr 1999

Persons with significant control

1

Wenlock Way, LeicesterLE4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Legacy
31 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
88(2)R88(2)R
Legacy
11 May 1999
225Change of Accounting Reference Date
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Memorandum Articles
4 May 1999
MEM/ARTSMEM/ARTS
Resolution
4 May 1999
RESOLUTIONSResolutions
Incorporation Company
25 March 1999
NEWINCIncorporation