Background WavePink WaveYellow Wave

ROIALTY LTD (08129875)

ROIALTY LTD (08129875) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. ROIALTY LTD has been registered for 13 years. Current directors include MATTEI, Mauro Umberto.

Company Number
08129875
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MATTEI, Mauro Umberto
SIC Codes
58290, 63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROIALTY LTD

ROIALTY LTD is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. ROIALTY LTD was registered 13 years ago.(SIC: 58290, 63910)

Status

active

Active since 13 years ago

Company No

08129875

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 December 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 29 March 2023 (3 years ago)

Next Due

Due by 12 April 2024
For period ending 29 March 2024

Previous Company Names

BEWE LTD
From: 4 July 2012To: 26 January 2015
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX United Kingdom
From: 6 April 2022To: 9 January 2023
25 Hill Street London W1J 5LW United Kingdom
From: 4 July 2017To: 6 April 2022
67 Westow Street Upper Norwood London SE19 3RW
From: 4 July 2012To: 4 July 2017
Timeline

20 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Capital Update
Nov 12
Director Joined
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MATTEI, Mauro Umberto

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1973
Director
Appointed 04 Mar 2022

FERRARIS, Maurizio

Resigned
Hill Street, LondonW1J 5LW
Born July 1964
Director
Appointed 25 Sept 2012
Resigned 06 Apr 2021

LUCIANI, Simone

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born July 1983
Director
Appointed 04 Jul 2012
Resigned 25 Sept 2012

MANULI, Dario

Resigned
Hill Street, LondonW1J 5LW
Born May 1983
Director
Appointed 06 Dec 2017
Resigned 26 Feb 2018

SANNA, Giovanni

Resigned
Hill Street, LondonW1J 5LW
Born August 1986
Director
Appointed 06 Apr 2021
Resigned 04 Mar 2022

TONELLA, Stefano

Resigned
Hill Street, LondonW1J 5LW
Born March 1982
Director
Appointed 04 Jul 2017
Resigned 06 Apr 2021

VIERI, Emiliani

Resigned
Via Stefanardo Da Vimercate, 20128 Milan
Born July 1964
Director
Appointed 15 Apr 2016
Resigned 04 Jul 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Mauro Umberto Mattei

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2021

Mr Giovanni Sanna

Ceased
Hill Street, LondonW1J 5LW
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2021
Ceased 10 Apr 2021

Mr Emiliani Vieri

Ceased
Via Stefanardo Da Vimercate, Milan20128
Born July 1964

Nature of Control

Significant influence or control
Notified 15 Apr 2016
Ceased 26 Feb 2018
Via Stefanardo Da Vimercate, Milan20128

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2021

Mr Maurizio Ferraris

Ceased
Hill Street, LondonW1J 5LW
Born July 1964

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Legacy
16 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2012
SH19Statement of Capital
Legacy
16 November 2012
CAP-SSCAP-SS
Resolution
16 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Incorporation Company
4 July 2012
NEWINCIncorporation