Background WavePink WaveYellow Wave

ROMULUS LONDON LIMITED (09329008)

ROMULUS LONDON LIMITED (09329008) is an active UK company. incorporated on 26 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROMULUS LONDON LIMITED has been registered for 11 years. Current directors include GRECH, Gordon, WOOLF, Alexander Thomas, WOOLF, Douglas Philip and 2 others.

Company Number
09329008
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
Sandford House, London, SW6 2DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRECH, Gordon, WOOLF, Alexander Thomas, WOOLF, Douglas Philip, WOOLF, Thomas Alexander, WOOLF, Wilfred Laurence Joel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMULUS LONDON LIMITED

ROMULUS LONDON LIMITED is an active company incorporated on 26 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROMULUS LONDON LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09329008

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Sandford House 10 Maynard Close London, SW6 2DB,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Director Joined
Nov 16
Capital Update
Dec 16
Loan Secured
Dec 17
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRECH, Gordon

Active
10 Maynard Close, LondonSW6 2DB
Born September 1972
Director
Appointed 08 Oct 2025

WOOLF, Alexander Thomas

Active
10 Maynard Close, LondonSW6 2DB
Born December 1989
Director
Appointed 01 Oct 2021

WOOLF, Douglas Philip

Active
10 Maynard Close, LondonSW6 2DB
Born June 1937
Director
Appointed 26 Nov 2014

WOOLF, Thomas Alexander

Active
10 Maynard Close, LondonSW6 2DB
Born May 1991
Director
Appointed 22 Sept 2016

WOOLF, Wilfred Laurence Joel

Active
10 Maynard Close, LondonSW6 2DB
Born July 1996
Director
Appointed 20 Aug 2025

GARNER, Matthew James

Resigned
10 Maynard Close, LondonSW6 2DB
Born March 1981
Director
Appointed 26 Nov 2014
Resigned 14 Mar 2022

MCANDREW, Douglas Allister

Resigned
10 Maynard Close, LondonSW6 2DB
Born May 1975
Director
Appointed 03 May 2023
Resigned 08 Oct 2025

RICHARDSON, Ben Peter

Resigned
10 Maynard Close, LondonSW6 2DB
Born December 1979
Director
Appointed 02 Mar 2022
Resigned 04 May 2023

Persons with significant control

1

10 Maynard Close, LondonSW6 2DB

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

44

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Legacy
14 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2016
SH19Statement of Capital
Legacy
14 December 2016
CAP-SSCAP-SS
Resolution
14 December 2016
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
10 December 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Incorporation Company
26 November 2014
NEWINCIncorporation