Background WavePink WaveYellow Wave

ROMIRO GROUP LIMITED (07545722)

ROMIRO GROUP LIMITED (07545722) is an active UK company. incorporated on 28 February 2011. with registered office in Batley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROMIRO GROUP LIMITED has been registered for 15 years. Current directors include DOYLE, Lee Grant Marshall, HEGARTY, Joseph Michael, WALKER, Rodney Myerscough, Sir and 1 others.

Company Number
07545722
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Unit 2, Batley Business Park, Batley, WF17 6ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DOYLE, Lee Grant Marshall, HEGARTY, Joseph Michael, WALKER, Rodney Myerscough, Sir, WILLIAMSON, Fraser
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIRO GROUP LIMITED

ROMIRO GROUP LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Batley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROMIRO GROUP LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07545722

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ROM PATHWAYS LIMITED
From: 6 January 2015To: 27 July 2016
SPORT PATHWAYS LTD.
From: 28 February 2011To: 6 January 2015
Contact
Address

Unit 2, Batley Business Park Technology Drive Batley, WF17 6ER,

Previous Addresses

The Manor House 55 Main Street South Hiendley Barnsley S72 9BS
From: 28 February 2011To: 21 September 2025
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Funding Round
Mar 14
Director Left
Oct 14
Director Left
May 16
Loan Secured
Feb 17
Loan Cleared
Jun 17
Loan Secured
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HEGARTY, Joseph Michael

Active
Technology Drive, BatleyWF17 6ER
Secretary
Appointed 29 Mar 2011

DOYLE, Lee Grant Marshall

Active
Technology Drive, BatleyWF17 6ER
Born March 1968
Director
Appointed 19 Aug 2025

HEGARTY, Joseph Michael

Active
Technology Drive, BatleyWF17 6ER
Born April 1950
Director
Appointed 28 Feb 2011

WALKER, Rodney Myerscough, Sir

Active
Technology Drive, BatleyWF17 6ER
Born April 1943
Director
Appointed 01 Oct 2011

WILLIAMSON, Fraser

Active
Technology Drive, BatleyWF17 6ER
Born December 1997
Director
Appointed 20 Aug 2025

FRY, Anthony Edward

Resigned
Redwood Grove, GuildfordGU4 8NU
Born January 1953
Director
Appointed 03 Oct 2013
Resigned 01 Apr 2016

JONES, Raymond Clive

Resigned
House, BarnsleyS72 9BS
Born December 1955
Director
Appointed 29 Mar 2011
Resigned 12 Mar 2013

JONES, Raymond Clive

Resigned
The Warren, RadlettWD7 7DS
Born December 1955
Director
Appointed 28 Feb 2011
Resigned 07 Mar 2011

MACKINNON, David Donaldson

Resigned
House, BarnsleyS72 9BS
Born May 1956
Director
Appointed 29 Mar 2011
Resigned 11 Mar 2013

STRATFORD, Lee Doyle

Resigned
House, BarnsleyS72 9BS
Born March 1968
Director
Appointed 29 Mar 2011
Resigned 09 Jun 2011

WELLS, Howard James Cowen

Resigned
The Rex, BerkhamstedHP4 2BT
Born November 1947
Director
Appointed 30 Aug 2013
Resigned 22 Oct 2014

Persons with significant control

1

Sir Rodney Myerscough Walker

Active
Technology Drive, BatleyWF17 6ER
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Capital Allotment Shares
23 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
12 November 2011
MG01MG01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
28 February 2011
NEWINCIncorporation