Background WavePink WaveYellow Wave

ROMULUS HOLDINGS LIMITED (03853181)

ROMULUS HOLDINGS LIMITED (03853181) is an active UK company. incorporated on 5 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROMULUS HOLDINGS LIMITED has been registered for 26 years. Current directors include GRECH, Gordon, WOOLF, Alexander Thomas, WOOLF, Anne Jillian and 3 others.

Company Number
03853181
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
Sandford House, London, SW6 2DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRECH, Gordon, WOOLF, Alexander Thomas, WOOLF, Anne Jillian, WOOLF, Douglas Philip, WOOLF, Thomas Alexander, WOOLF, Wilfred Laurence Joel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMULUS HOLDINGS LIMITED

ROMULUS HOLDINGS LIMITED is an active company incorporated on 5 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROMULUS HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03853181

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Sandford House 10 Maynard Close London, SW6 2DB,

Previous Addresses

, Peat House 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP
From: 5 October 1999To: 27 October 2014
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 09
Share Buyback
May 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Jul 13
Director Left
Apr 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Left
Jun 15
Share Buyback
May 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Dec 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GRECH, Gordon

Active
10 Maynard Close, LondonSW6 2DB
Born September 1972
Director
Appointed 08 Oct 2025

WOOLF, Alexander Thomas

Active
10 Maynard Close, LondonSW6 2DB
Born December 1989
Director
Appointed 27 Mar 2008

WOOLF, Anne Jillian

Active
10 Maynard Close, LondonSW6 2DB
Born June 1955
Director
Appointed 05 Oct 1999

WOOLF, Douglas Philip

Active
10 Maynard Close, LondonSW6 2DB
Born June 1937
Director
Appointed 05 Oct 1999

WOOLF, Thomas Alexander

Active
10 Maynard Close, LondonSW6 2DB
Born May 1991
Director
Appointed 01 Oct 2009

WOOLF, Wilfred Laurence Joel

Active
10 Maynard Close, LondonSW6 2DB
Born July 1996
Director
Appointed 08 Oct 2014

BARRON, James Andrew

Resigned
110 The Avenue, LondonW13 8JX
Secretary
Appointed 05 Oct 1999
Resigned 27 Mar 2008

GARNER, Matthew James

Resigned
10 Maynard Close, LondonSW6 2DB
Secretary
Appointed 18 Mar 2014
Resigned 14 Mar 2022

TURNBULL, Paul Raymond

Resigned
37 School Lane, BusheyWD23 1BY
Secretary
Appointed 27 Mar 2008
Resigned 18 Mar 2014

HARFORD REGISTRARS

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 05 Oct 1999
Resigned 05 Oct 1999

BARRON, James Andrew

Resigned
110 The Avenue, LondonW13 8JX
Born October 1943
Director
Appointed 05 Oct 1999
Resigned 28 Jun 2013

GARNER, Matthew James

Resigned
10 Maynard Close, LondonSW6 2DB
Born March 1981
Director
Appointed 05 Jan 2015
Resigned 14 Mar 2022

GROVES, Nicholas Thomas Julian

Resigned
10 Maynard Close, LondonSW6 2DB
Born October 1963
Director
Appointed 04 Jan 2011
Resigned 22 May 2015

LAYCOCK, John Patrick Latham

Resigned
Parthenia Road, LondonSW6 4BH
Born February 1944
Director
Appointed 05 Oct 1999
Resigned 23 Sept 2010

MCANDREW, Douglas Allister

Resigned
10 Maynard Close, LondonSW6 2DB
Born May 1975
Director
Appointed 03 May 2023
Resigned 08 Oct 2025

RICHARDSON, Ben Peter

Resigned
10 Maynard Close, LondonSW6 2DB
Born December 1979
Director
Appointed 02 Mar 2022
Resigned 04 May 2023

TURNBULL, Paul Raymond

Resigned
37 School Lane, BusheyWD23 1BY
Born July 1968
Director
Appointed 27 Mar 2008
Resigned 07 Apr 2014

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate director
Appointed 05 Oct 1999
Resigned 05 Oct 1999

Persons with significant control

4

Mr Wilfred Laurence Joel Woolf

Active
10 Maynard Close, LondonSW6 2DB
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024

Mr Alexander Thomas Woolf

Active
10 Maynard Close, LondonSW6 2DB
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024

Mr Thomas Alexander Woolf

Active
10 Maynard Close, LondonSW6 2DB
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024

Mr Douglas Philip Woolf

Active
10 Maynard Close, LondonSW6 2DB
Born June 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
19 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 November 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Resolution
1 March 2016
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
1 March 2016
SH30SH30
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Capital Cancellation Shares
1 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
12 November 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Capital Return Purchase Own Shares
4 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Resolution
1 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Group
27 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 August 2002
AUDAUD
Legacy
22 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Resolution
5 April 2001
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full Group
1 March 2001
AAMDAAMD
Accounts With Accounts Type Full Group
29 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
88(3)88(3)
Legacy
10 April 2000
88(2)R88(2)R
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
88(2)R88(2)R
Incorporation Company
5 October 1999
NEWINCIncorporation