Background WavePink WaveYellow Wave

ROYALTON GROUP HOLDINGS LIMITED (09014434)

ROYALTON GROUP HOLDINGS LIMITED (09014434) is an active UK company. incorporated on 28 April 2014. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROYALTON GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include MAXFIELD, Jeremy David, PARKER, Kenneth Richard.

Company Number
09014434
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
2000 Cathedral Square Cathedral Hill, Surrey, GU2 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXFIELD, Jeremy David, PARKER, Kenneth Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALTON GROUP HOLDINGS LIMITED

ROYALTON GROUP HOLDINGS LIMITED is an active company incorporated on 28 April 2014 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROYALTON GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09014434

LTD Company

Age

11 Years

Incorporated 28 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

2000 Cathedral Square Cathedral Hill Guildford Surrey, GU2 7YL,

Previous Addresses

3000 Cathedral Hill Guildford Surrey England GU2 7YL England
From: 1 May 2019To: 17 February 2020
3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
From: 30 November 2016To: 1 May 2019
The Observatory Reigate Surrey RH2 0SG
From: 28 April 2014To: 30 November 2016
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 14
Director Joined
Nov 15
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Jan 18
Loan Secured
Dec 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Nov 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAXFIELD, Jeremy David

Active
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born July 1963
Director
Appointed 17 Sept 2014

PARKER, Kenneth Richard

Active
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born April 1971
Director
Appointed 28 Apr 2014

EDWARDS, Nicholas John

Resigned
Observatory, ReigateRH2 0SG
Born April 1973
Director
Appointed 17 Sept 2014
Resigned 16 Sept 2016

TUFFY, William Patrick

Resigned
East Lane, LeatherheadKT24 6NY
Born July 1962
Director
Appointed 03 Nov 2015
Resigned 16 Sept 2016

WOOD, Peter John

Resigned
Observatory, ReigateRH2 0SG
Born November 1946
Director
Appointed 04 Jul 2014
Resigned 16 Sept 2016

Persons with significant control

2

Cathedral Square, GuildfordGU2 7YL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 21 Sept 2016

Mr Kenneth Richard Parker

Active
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born April 1971

Nature of Control

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

Filing History

55

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Incorporation Company
28 April 2014
NEWINCIncorporation