Background WavePink WaveYellow Wave

ROMANS 3 LIMITED (08653616)

ROMANS 3 LIMITED (08653616) is an active UK company. incorporated on 16 August 2013. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROMANS 3 LIMITED has been registered for 12 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
08653616
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANS 3 LIMITED

ROMANS 3 LIMITED is an active company incorporated on 16 August 2013 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROMANS 3 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08653616

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ
From: 16 August 2013To: 16 September 2025
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 21
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 09 Sept 2024

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Dec 2018

CHEONG, Antonia Dale

Resigned
Eagle Place, LondonSW1Y 6AF
Born December 1987
Director
Appointed 30 Jan 2017
Resigned 03 Sept 2019

COLES, Peter Anthony

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born March 1967
Director
Appointed 16 Oct 2013
Resigned 23 Apr 2019

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 11 Apr 2017
Resigned 31 Dec 2018

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 16 Oct 2013
Resigned 13 Jan 2020

SALTER, Mark

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1966
Director
Appointed 16 Aug 2013
Resigned 30 Jan 2017

SHELFORD, Tom

Resigned
Eagle Place, LondonSW1Y 6AF
Born May 1980
Director
Appointed 16 Aug 2013
Resigned 28 Feb 2022

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

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

71

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Resolution
21 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Resolution
17 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2013
NEWINCIncorporation