Background WavePink WaveYellow Wave

ROME BIDCO LIMITED (05936403)

ROME BIDCO LIMITED (05936403) is an active UK company. incorporated on 15 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROME BIDCO LIMITED has been registered for 19 years. Current directors include DOOKS, Samuel Matthew, FORD, Gerald William, Dr, PRICE, Benedict James and 1 others.

Company Number
05936403
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
9-15 Neal Street, London, WC2H 9QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOOKS, Samuel Matthew, FORD, Gerald William, Dr, PRICE, Benedict James, STEWART, James Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROME BIDCO LIMITED

ROME BIDCO LIMITED is an active company incorporated on 15 September 2006 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. ROME BIDCO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05936403

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

HACKREMCO (NO. 2421) LIMITED
From: 15 September 2006To: 17 November 2006
Contact
Address

9-15 Neal Street London, WC2H 9QL,

Previous Addresses

3 Neal Street London WC2H 9PU
From: 15 September 2006To: 21 February 2018
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Secured
Jan 19
Funding Round
Mar 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Funding Round
Dec 22
Director Joined
May 25
Director Joined
May 25
Funding Round
Sept 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Secretary
Appointed 05 Feb 2007

DOOKS, Samuel Matthew

Active
Neal Street, LondonWC2H 9QL
Born November 1977
Director
Appointed 28 May 2025

FORD, Gerald William, Dr

Active
Neal Street, LondonWC2H 9QL
Born November 1957
Director
Appointed 28 Nov 2006

PRICE, Benedict James

Active
Neal Street, LondonWC2H 9QL
Born June 1967
Director
Appointed 28 Nov 2006

STEWART, James Henry

Active
Neal Street, LondonWC2H 9QL
Born September 1975
Director
Appointed 28 May 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 15 Sept 2006
Resigned 05 Feb 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 15 Sept 2006
Resigned 28 Nov 2006

Persons with significant control

1

London, LondonWC2H 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Resolution
21 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Legacy
3 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
20 February 2007
88(2)R88(2)R
Legacy
18 February 2007
287Change of Registered Office
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
7 December 2006
288bResignation of Director or Secretary
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2006
287Change of Registered Office
Incorporation Company
15 September 2006
NEWINCIncorporation