Background WavePink WaveYellow Wave

ROMWATER LIMITED (05098065)

ROMWATER LIMITED (05098065) is an active UK company. incorporated on 7 April 2004. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROMWATER LIMITED has been registered for 21 years. Current directors include DENNIS, Victor Henry.

Company Number
05098065
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNIS, Victor Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMWATER LIMITED

ROMWATER LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROMWATER LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05098065

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Feb 18
Director Left
Apr 18
Owner Exit
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DENNIS, Victor Henry

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 08 Feb 2018

ALEXANDER & CO SECRETARIES LTD

Resigned
Wolsey House, IpswichIP3 9QR
Corporate secretary
Appointed 07 Apr 2004
Resigned 04 Apr 2010

ALEXANDER, Jolyon Dennis

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 04 Apr 2010
Resigned 09 Apr 2018

ALEXANDER & CO NOMINEES LIMITED

Resigned
Wolsey House, IpswichIP3 9QR
Corporate director
Appointed 07 Apr 2004
Resigned 04 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Jennings

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born March 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 30 Jun 2022

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 October 2009
AAMDAAMD
Legacy
15 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
14 November 2007
AAMDAAMD
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
20 April 2005
287Change of Registered Office
Legacy
8 April 2005
363aAnnual Return
Legacy
28 July 2004
395Particulars of Mortgage or Charge
Incorporation Company
7 April 2004
NEWINCIncorporation