Background WavePink WaveYellow Wave

ROMIGA NORTH LIMITED (08975791)

ROMIGA NORTH LIMITED (08975791) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROMIGA NORTH LIMITED has been registered for 11 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James) and 1 others.

Company Number
08975791
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIGA NORTH LIMITED

ROMIGA NORTH LIMITED is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROMIGA NORTH LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08975791

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 16 August 2017To: 20 September 2021
Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 3 April 2014To: 16 August 2017
Timeline

14 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 14
Funding Round
Oct 14
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
4 Parker Street, LondonWC2B 5PH
Born July 1952
Director
Appointed 28 Jul 2017

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B 5PH
Born November 1952
Director
Appointed 02 Jun 2020

MCALEER, Seamus (James)

Active
4 Parker Street, LondonWC2B 5PH
Born April 1942
Director
Appointed 28 Jul 2017

O'NEILL, Emelda Catherine

Active
4 Parker Street, LondonWC2B 5PH
Born July 1971
Director
Appointed 02 Jun 2020

HIGGINS, James

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 28 Jul 2017
Resigned 02 Jul 2020

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Born October 1970
Director
Appointed 28 Jul 2017
Resigned 02 Jul 2020

REID, Gavin James

Resigned
12 Margaret Street, LondonW1W 8RH
Born April 1979
Director
Appointed 03 Apr 2014
Resigned 28 Jul 2017

ROSTON, Robert Mark

Resigned
The Green, WatfordWD25 8ER
Born January 1963
Director
Appointed 03 Apr 2014
Resigned 28 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
4 Parker Street, LondonWC2B5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017

Mr Robert Mark Roston

Ceased
12 Margaret Street, LondonW1W 8RH
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr Gavin James Reid

Ceased
12 Margaret Street, LondonW1W 8RH
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 August 2017
RESOLUTIONSResolutions
Resolution
3 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Incorporation Company
3 April 2014
NEWINCIncorporation