Background WavePink WaveYellow Wave

THE ROMANS LONDON LIMITED (09387261)

THE ROMANS LONDON LIMITED (09387261) is an active UK company. incorporated on 13 January 2015. 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.. THE ROMANS LONDON LIMITED has been registered for 11 years. Current directors include CLARK, Matthew David, MACKAY-SINCLAIR, Joe, SAVILLE, Robert.

Company Number
09387261
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
10 Redchurch Street, London, E2 7DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Matthew David, MACKAY-SINCLAIR, Joe, SAVILLE, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROMANS LONDON LIMITED

THE ROMANS LONDON LIMITED is an active company incorporated on 13 January 2015 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.. THE ROMANS LONDON LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09387261

LTD Company

Age

11 Years

Incorporated 13 January 2015

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THE FRENCH LONDON LIMITED
From: 13 January 2015To: 19 January 2015
Contact
Address

10 Redchurch Street London, E2 7DD,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Share Issue
Oct 22
Capital Update
May 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
Owner Exit
Sept 25
4
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLARK, Matthew David

Active
Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 13 Jan 2015

MACKAY-SINCLAIR, Joe

Active
Redchurch Street, LondonE2 7DD
Born November 1981
Director
Appointed 13 Jan 2015

SAVILLE, Robert

Active
Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 13 Jan 2015

DHANAK, Namisha

Resigned
Redchurch Street, LondonE2 7DD
Born August 1980
Director
Appointed 13 Jan 2015
Resigned 23 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Robert Saville

Ceased
10 Redchurch Street, LondonE2 7DD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2019
Ceased 22 May 2025

Miss Namisha Dhanak

Ceased
Redchurch Street, LondonE2 7DD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019
Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joe Mackay-Sinclair

Active
Redchurch Street, LondonE2 7DD
Born November 1981

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

67

Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
18 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 June 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
SH20SH20
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Resolution
15 May 2025
RESOLUTIONSResolutions
Memorandum Articles
15 May 2025
MAMA
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2022
MAMA
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 June 2022
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
17 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2015
NEWINCIncorporation