Background WavePink WaveYellow Wave

ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD (09174379)

ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD (09174379) is an active UK company. incorporated on 13 August 2014. with registered office in Batley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD has been registered for 11 years. Current directors include HEGARTY, Joseph Michael.

Company Number
09174379
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
Unit 2, Batley Business Park, Batley, WF17 6ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HEGARTY, Joseph Michael
SIC Codes
46520, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD

ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD is an active company incorporated on 13 August 2014 with the registered office located in Batley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD was registered 11 years ago.(SIC: 46520, 62011)

Status

active

Active since 11 years ago

Company No

09174379

LTD Company

Age

11 Years

Incorporated 13 August 2014

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

Overdue

1 year overdue

Last Filed

Made up to 23 December 2023 (2 years ago)
Submitted on 24 December 2023 (2 years ago)

Next Due

Due by 6 January 2025
For period ending 23 December 2024

Previous Company Names

ROMIRO WAFC MEDIA AND EVENTS LTD
From: 16 June 2020To: 5 April 2022
ROMIRO 3D LTD
From: 5 January 2018To: 16 June 2020
PEBEL 3D LTD
From: 2 October 2014To: 5 January 2018
ALADDDIN LTD
From: 13 August 2014To: 2 October 2014
Contact
Address

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

Previous Addresses

, 55 Main Street, South Hiendley, Barnsley, South Yorkshire, S72 9BS, England
From: 21 April 2016To: 4 July 2025
, 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN
From: 13 August 2014To: 21 April 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Apr 17
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 25
Owner Exit
Sept 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HEGARTY, Joseph Michael

Active
Technology Drive, BatleyWF17 6ER
Born April 1950
Director
Appointed 13 Aug 2014

COTTON, John Michael

Resigned
9 Disraeli Park, BeaconsfieldHP9 2QE
Born February 1940
Director
Appointed 13 Aug 2014
Resigned 04 Nov 2020

FRAMPTON, Alain Noel Michel

Resigned
Rue Du Village, 1295 Mies
Born September 1968
Director
Appointed 31 Mar 2015
Resigned 19 Oct 2015

FRY, Anthony Edward

Resigned
2a Redwood Grove, ChilworthGU4 8NU
Born January 1953
Director
Appointed 13 Aug 2014
Resigned 25 Jan 2016

MASEFIELD, Charles Beech Gordon, Sir

Resigned
Markyate, HertsAL3 8AR
Born January 1940
Director
Appointed 13 Aug 2014
Resigned 19 Oct 2015

PEARSON, David Malcolm

Resigned
Brendon Court, RadlettWD7 7DP
Born January 1940
Director
Appointed 13 Aug 2014
Resigned 04 Nov 2020

SCOTT, Stephen Derrick

Resigned
Wood Vale, LondonSE23 3DT
Born May 1962
Director
Appointed 31 Mar 2015
Resigned 19 Oct 2015

WALKER, Rodney Myerscough, Sir

Resigned
Woolley, WakefieldWF4 2JS
Born April 1943
Director
Appointed 13 Aug 2014
Resigned 16 Sept 2025

WRIGHT, Christopher Lancelot Gerrard

Resigned
Roughdown Villas Road, Hemel HempsteadHP3 0AX
Born March 1950
Director
Appointed 13 Aug 2014
Resigned 21 Apr 2017

Persons with significant control

1

0 Active
1 Ceased

Sir Rodney Myerscough Walker

Ceased
Woolley Park, WakefieldWF4 2JS
Born April 1943

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

49

Notification Of A Person With Significant Control Statement
19 March 2026
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
7 March 2015
SH01Allotment of Shares
Capital Allotment Shares
7 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
13 August 2014
NEWINCIncorporation