Background WavePink WaveYellow Wave

ROMIUM LIMITED (06997806)

ROMIUM LIMITED (06997806) is an active UK company. incorporated on 21 August 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROMIUM LIMITED has been registered for 16 years. Current directors include JANGID, Sukhdeo.

Company Number
06997806
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
42-44 Bishopsgate, London, EC2N 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JANGID, Sukhdeo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIUM LIMITED

ROMIUM LIMITED is an active company incorporated on 21 August 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROMIUM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06997806

LTD Company

Age

16 Years

Incorporated 21 August 2009

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

LONDON STAINLESS (UK) LIMITED
From: 21 August 2009To: 5 November 2012
Contact
Address

42-44 Bishopsgate London, EC2N 4AH,

Previous Addresses

42-44 Bishopsgate Bishopsgate London EC2N 4AH England
From: 7 April 2025To: 7 April 2025
10 Heath House Main Road Sidcup DA14 6NJ
From: 21 August 2009To: 7 April 2025
Timeline

10 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Mar 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JANGID, Sukhdeo

Active
Heath House, SidcupDA14 6NJ
Born September 1986
Director
Appointed 21 Aug 2009

JANGID, Sukhdeo

Resigned
Heath House Main Road, SidcupDA14 6NJ
Secretary
Appointed 21 Aug 2009
Resigned 01 Mar 2019

AULAKH, Tejinder Singh

Resigned
Heath House Main Road, SidcupDA14 6NJ
Born September 1966
Director
Appointed 30 Sept 2012
Resigned 07 Mar 2013

BHIRAJU, Lalith Sanjay

Resigned
Heath House Main Road, SidcupDA14 6NJ
Born August 1975
Director
Appointed 01 Oct 2012
Resigned 22 May 2013

MILTON, James

Resigned
Heath House Main Road, SidcupDA14 6NJ
Born May 1978
Director
Appointed 10 Oct 2012
Resigned 07 Mar 2013

PATEL, Tushir Hasmukh

Resigned
Heath House Main Road, SidcupDA14 6NJ
Born August 1980
Director
Appointed 25 Mar 2013
Resigned 22 May 2013

SANGHVI, Kirtikumar Dadamchand

Resigned
Plat No. 803, Mumbai400004
Born April 1986
Director
Appointed 21 Aug 2009
Resigned 07 Mar 2013

Persons with significant control

1

Mr Sukhdeo Jangid

Active
Bishopsgate, LondonEC2N 4AH
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Incorporation Company
21 August 2009
NEWINCIncorporation