Background WavePink WaveYellow Wave

ROME HOLDCO LTD (08373863)

ROME HOLDCO LTD (08373863) is a dissolved UK company. incorporated on 24 January 2013. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROME HOLDCO LTD has been registered for 13 years. Current directors include BURRELL, James Alexander, CHADWICK, Nicholas Mark, TROY, Anthony Gerard.

Company Number
08373863
Status
dissolved
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURRELL, James Alexander, CHADWICK, Nicholas Mark, TROY, Anthony Gerard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROME HOLDCO LTD

ROME HOLDCO LTD is an dissolved company incorporated on 24 January 2013 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROME HOLDCO LTD was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08373863

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

2nd Floor One Eagle Place London SW1Y 6AF
From: 18 August 2014To: 4 August 2015
4Th Floor 2 Harewood Place London W1S 1BX
From: 24 January 2013To: 18 August 2014
Timeline

25 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Dec 15
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Capital Update
Nov 21
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURRELL, James Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 10 Nov 2014

CHADWICK, Nicholas Mark

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1981
Director
Appointed 30 Nov 2020

TROY, Anthony Gerard

Active
Hornbeam Square West, HarrogateHG2 8PA
Born August 1962
Director
Appointed 31 Mar 2014

BRADSHAW, John Cody

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born June 1978
Director
Appointed 05 Feb 2013
Resigned 12 Nov 2021

BROUGHTON, Sarah

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born August 1976
Director
Appointed 24 Jan 2013
Resigned 30 Nov 2020

COLKET, Kevin

Resigned
4th Floor, LondonW1S 1BX
Born March 1976
Director
Appointed 05 Feb 2013
Resigned 20 Jun 2013

DISHNER, Jeffrey Gordon

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born September 1964
Director
Appointed 21 Jan 2015
Resigned 12 Nov 2021

MACPHERSON, Duncan Muir

Resigned
Floor, LondonW1S 1BX
Born June 1976
Director
Appointed 24 Jan 2013
Resigned 20 Jun 2013

TOLLEY, Thomas Mark

Resigned
2 Harewood Place, LondonW1S 1BX
Born July 1978
Director
Appointed 20 Jun 2013
Resigned 21 Jan 2015

Persons with significant control

1

Hornbeam Square West, HarrogateHG2 8PA

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

57

Gazette Dissolved Voluntary
28 June 2022
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
15 February 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
SH20SH20
Legacy
26 November 2021
CAP-SSCAP-SS
Resolution
26 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Memorandum Articles
21 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Legacy
1 March 2013
MG01MG01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Incorporation Company
24 January 2013
NEWINCIncorporation