Background WavePink WaveYellow Wave

ROMBALDS RUN-OFF LIMITED (06441337)

ROMBALDS RUN-OFF LIMITED (06441337) is an active UK company. incorporated on 29 November 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ROMBALDS RUN-OFF LIMITED has been registered for 18 years. Current directors include CROSSLEY, Nicolas Jean, GODDARD, Mary Edith Lancaster, HAYNES, Jeremy William and 3 others.

Company Number
06441337
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
8th Floor One Creechurch Place, London, EC3A 5AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CROSSLEY, Nicolas Jean, GODDARD, Mary Edith Lancaster, HAYNES, Jeremy William, HEAP, Michael Conrad, MCDIARMID, Ruth, SUTLOW, Richard Anthony
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMBALDS RUN-OFF LIMITED

ROMBALDS RUN-OFF LIMITED is an active company incorporated on 29 November 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ROMBALDS RUN-OFF LIMITED was registered 18 years ago.(SIC: 65120)

Status

active

Active since 18 years ago

Company No

06441337

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ROMBALDS LIMITED
From: 29 November 2007To: 3 October 2016
Contact
Address

8th Floor One Creechurch Place London, EC3A 5AY,

Previous Addresses

3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
From: 3 August 2016To: 13 June 2022
3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
From: 2 August 2016To: 3 August 2016
Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
From: 29 November 2007To: 2 August 2016
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
May 11
Director Joined
Jun 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Feb 18
Loan Secured
Apr 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Oct 20
Funding Round
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
2
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BROOK, Freya Marguerite

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 14 May 2019

HEXTALL, Siobhan Mary

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 29 Nov 2007

CROSSLEY, Nicolas Jean

Active
LondonEC3A 5AF
Born November 1976
Director
Appointed 18 Nov 2024

GODDARD, Mary Edith Lancaster

Active
One Creechurch Place, LondonEC3A 5AY
Born February 1958
Director
Appointed 01 Apr 2025

HAYNES, Jeremy William

Active
One Creechurch Place, LondonEC3A 5AY
Born May 1966
Director
Appointed 01 Apr 2025

HEAP, Michael Conrad

Active
One Creechurch Place, LondonEC3A 5AY
Born June 1969
Director
Appointed 29 Jun 2022

MCDIARMID, Ruth

Active
One Creechurch Place, LondonEC3A 5AY
Born December 1978
Director
Appointed 15 Sept 2021

SUTLOW, Richard Anthony

Active
One Creechurch Place, LondonEC3A 5AY
Born July 1964
Director
Appointed 01 Apr 2025

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 29 Nov 2007
Resigned 29 Nov 2007

ATKINS, David John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1975
Director
Appointed 26 Jul 2017
Resigned 29 Sept 2020

GRIFFITHS, Gary Leonard

Resigned
One Creechurch Place, LondonEC3A 5AY
Born December 1953
Director
Appointed 01 Aug 2017
Resigned 31 Mar 2025

LEWIS, Max Barrie

Resigned
One Creechurch Place, LondonEC3A 5AY
Born August 1947
Director
Appointed 01 Aug 2017
Resigned 31 Mar 2025

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1958
Director
Appointed 01 May 2019
Resigned 31 Oct 2021

NOKES, Gareth Howard John

Resigned
Avaya House, GuildfordGU2 7YL
Born August 1974
Director
Appointed 29 Nov 2007
Resigned 31 Jul 2012

REID, Derek Robert Douglas

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1965
Director
Appointed 25 Jun 2014
Resigned 26 Jul 2017

REID, Derek Robert Douglas

Resigned
Avaya House, GuildfordGU2 7YL
Born November 1965
Director
Appointed 29 Nov 2007
Resigned 28 Apr 2011

THOMAS, Clive Paul

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born August 1962
Director
Appointed 08 Jun 2011
Resigned 30 Apr 2019

TURNER, Alan John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1967
Director
Appointed 29 Nov 2007
Resigned 15 Dec 2016

WESTERN, Steven Roger

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born September 1960
Director
Appointed 26 Jul 2017
Resigned 31 May 2022

WILKES, Theo James Rickus

Resigned
Avaya House, GuildfordGU2 7YL
Born January 1975
Director
Appointed 14 Sept 2012
Resigned 16 Jun 2014

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 29 Nov 2007
Resigned 29 Nov 2007

Persons with significant control

4

3 Active
1 Ceased

Mrs Jennifer Elizabeth Gordon

Active
7th Ave Fl 41, New York10106
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025

Mr Anthony Michael Muscolino

Active
Letterman Drive, San Francisco94129
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025

Mr Joshua William Easterly

Active
7th Ave, Fl 41, New York10106
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2025
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Redomination Of Shares
23 November 2015
SH14Notice of Redenomination
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Auditors Resignation Company
11 July 2012
AUDAUD
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Legacy
23 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
26 May 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Incorporation Company
29 November 2007
NEWINCIncorporation