Background WavePink WaveYellow Wave

ROMACO LIMITED (07232590)

ROMACO LIMITED (07232590) is an active UK company. incorporated on 22 April 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROMACO LIMITED has been registered for 15 years. Current directors include ALLISON, Michael John, HODARI, Philip Isaac, MARSHALL, Scott James and 2 others.

Company Number
07232590
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLISON, Michael John, HODARI, Philip Isaac, MARSHALL, Scott James, RICHARDSON, Keith John, SEVERS, Matthew David James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMACO LIMITED

ROMACO LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROMACO LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07232590

LTD Company

Age

15 Years

Incorporated 22 April 2010

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 12 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

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

HALLCO 1753 LIMITED
From: 22 April 2010To: 7 March 2012
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 22 April 2010To: 14 June 2010
Timeline

63 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Share Issue
Jun 10
Funding Round
Jul 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 14
Director Left
Nov 14
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Oct 16
Director Joined
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jun 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Capital Reduction
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Share Buyback
Sept 24
Funding Round
Sept 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Director Left
Dec 24
Capital Reduction
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Share Buyback
Feb 25
Capital Reduction
May 25
Share Buyback
Jun 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Loan Cleared
Feb 26
19
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

ALLISON, Michael John

Active
Carnarvon Street, ManchesterM3 1HJ
Born November 1978
Director
Appointed 01 Mar 2024

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 08 Jun 2010

MARSHALL, Scott James

Active
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 29 Feb 2012

RICHARDSON, Keith John

Active
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 06 Mar 2014

SEVERS, Matthew David James

Active
Carnarvon Street, ManchesterM3 1HJ
Born October 1977
Director
Appointed 01 Mar 2024

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 04 Jan 2012
Resigned 14 Mar 2019

BAKER, Stephen Paul

Resigned
Cuddington, MalpasSY14 7BQ
Born July 1956
Director
Appointed 06 Oct 2016
Resigned 01 Jun 2018

BERNBAUM, Kevin Barry

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born December 1962
Director
Appointed 21 Sept 2020
Resigned 26 Nov 2024

HALLIWELL, Mark

Resigned
Hardman Square, ManchesterM3 3EB
Born October 1961
Director
Appointed 22 Apr 2010
Resigned 08 Jun 2010

HODARI, Alan Felix

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1964
Director
Appointed 29 Feb 2012
Resigned 11 Nov 2014

HODARI, Alan Felix

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1964
Director
Appointed 08 Jun 2010
Resigned 31 Dec 2011

JONES, Nicholas

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born January 1976
Director
Appointed 21 Sept 2020
Resigned 19 Apr 2021

LEWIS, Stephen Brian

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born December 1956
Director
Appointed 19 Sept 2017
Resigned 31 Jan 2019

HALLIWELLS DIRECTORS LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 22 Apr 2010
Resigned 08 Jun 2010

Persons with significant control

1

Mr Philip Isaac Hodari

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Resolution
11 February 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
8 May 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 November 2024
SH06Cancellation of Shares
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
24 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Second Filing Capital Cancellation Shares
21 October 2024
RP04SH06RP04SH06
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 July 2024
SH06Cancellation of Shares
Resolution
29 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
14 June 2024
SH06Cancellation of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Legacy
23 January 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Memorandum Articles
9 November 2015
MAMA
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
25 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Second Filing Of Form With Form Type
12 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Incorporation Company
22 April 2010
NEWINCIncorporation