Background WavePink WaveYellow Wave

ROM SOCCERLEAGUES LIMITED (07258499)

ROM SOCCERLEAGUES LIMITED (07258499) is an active UK company. incorporated on 19 May 2010. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROM SOCCERLEAGUES LIMITED has been registered for 15 years. Current directors include SPACEY, Ross David Dean.

Company Number
07258499
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SPACEY, Ross David Dean
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROM SOCCERLEAGUES LIMITED

ROM SOCCERLEAGUES LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROM SOCCERLEAGUES LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07258499

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England
From: 1 August 2019To: 22 May 2023
Unit 2 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN United Kingdom
From: 17 February 2019To: 1 August 2019
C/O Soccersixes Epic Barling Way Elliot Business Park Nuneaton Warwickshire CV10 7RH
From: 1 December 2014To: 17 February 2019
C/O Hamiltons Accountants Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom
From: 3 April 2013To: 1 December 2014
C/O Market Place Accounting Service Llp 20 Market Place Long Buckby Northampton NN6 7RR United Kingdom
From: 21 February 2012To: 3 April 2013
Tanyard Place Grove Road Seal Kent TN15 0LE
From: 19 May 2010To: 21 February 2012
Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Funding Round
May 13
Director Joined
Jun 14
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Jul 19
Director Left
May 20
Loan Secured
May 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPACEY, Ross David Dean

Active
Mucklow Office Park, HalesowenB62 8DY
Born January 1980
Director
Appointed 01 May 2014

BRIDGMAN, John

Resigned
Barling Way, NuneatonCV10 7RH
Born May 1964
Director
Appointed 16 Aug 2016
Resigned 31 Aug 2017

MORGAN, Rebecca Jane Elizabeth

Resigned
Barling Way, NuneatonCV10 7RH
Born August 1966
Director
Appointed 19 May 2010
Resigned 26 Oct 2018

MORGAN, Robert Llewelyn

Resigned
6 Great Cornbow, HalesowenB63 3AB
Born November 1966
Director
Appointed 19 May 2010
Resigned 06 May 2020

Persons with significant control

2

1 Active
1 Ceased
Hookwood Park, OxtedRH8 0SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Second Floor Mucklow Office Park, HalesowenB62 8DY

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
17 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Gazette Filings Brought Up To Date
14 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2014
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Incorporation Company
19 May 2010
NEWINCIncorporation