Background WavePink WaveYellow Wave

ROMIRO SPORTS LTD (08520262)

ROMIRO SPORTS LTD (08520262) is an active UK company. incorporated on 8 May 2013. with registered office in Batley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ROMIRO SPORTS LTD has been registered for 12 years. Current directors include HEGARTY, Joseph Michael, WALKER, Rodney Myerscough, Sir.

Company Number
08520262
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
Unit 2, Batley Business Park, Batley, WF17 6ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HEGARTY, Joseph Michael, WALKER, Rodney Myerscough, Sir
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIRO SPORTS LTD

ROMIRO SPORTS LTD is an active company incorporated on 8 May 2013 with the registered office located in Batley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ROMIRO SPORTS LTD was registered 12 years ago.(SIC: 46420)

Status

active

Active since 12 years ago

Company No

08520262

LTD Company

Age

12 Years

Incorporated 8 May 2013

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 20 December 2025 (4 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

FBT EUROPE LIMITED
From: 8 May 2013To: 20 August 2025
Contact
Address

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

Previous Addresses

55 Main Street South Hiendley Barnsley S72 9BS England
From: 4 September 2023To: 21 September 2025
Unit 2, Batley Business Park Technology Drive Batley WF17 6ER England
From: 22 March 2023To: 4 September 2023
The Manor House 55 Main Street South Hiendley Barnsley S72 9BS
From: 8 May 2013To: 22 March 2023
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Share Issue
Dec 13
Funding Round
Dec 13
Loan Secured
Oct 15
Loan Secured
Feb 17
Loan Secured
Sept 23
Loan Cleared
Apr 24
Loan Secured
Jun 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HEGARTY, Joseph Michael

Active
Technology Drive, BatleyWF17 6ER
Secretary
Appointed 08 May 2013

HEGARTY, Joseph Michael

Active
Technology Drive, BatleyWF17 6ER
Born April 1950
Director
Appointed 08 May 2013

WALKER, Rodney Myerscough, Sir

Active
Technology Drive, BatleyWF17 6ER
Born April 1943
Director
Appointed 08 May 2013

Persons with significant control

1

Mr Joseph Michael Hegarty

Active
Technology Drive, BatleyWF17 6ER
Born April 1950

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
20 March 2020
AAMDAAMD
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
27 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
24 September 2018
AAMDAAMD
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 August 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Alter Shares Subdivision
6 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Incorporation Company
8 May 2013
NEWINCIncorporation