Background WavePink WaveYellow Wave

ROMBO LIMITED (09407845)

ROMBO LIMITED (09407845) is a dissolved UK company. incorporated on 27 January 2015. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ROMBO LIMITED has been registered for 11 years. Current directors include VENTRE, Neil.

Company Number
09407845
Status
dissolved
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
VENTRE, Neil
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMBO LIMITED

ROMBO LIMITED is an dissolved company incorporated on 27 January 2015 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ROMBO LIMITED was registered 11 years ago.(SIC: 69109)

Status

dissolved

Active since 11 years ago

Company No

09407845

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 20 December 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 January 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Previous Addresses

2 Priors, London Road Bishop's Stortford CM23 5ED England
From: 16 December 2016To: 6 August 2019
C/O C J Jones Solicitors Llp 9 Mallow Street London EC1Y 8RQ
From: 27 January 2015To: 16 December 2016
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VENTRE, Neil

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 24 Mar 2017

VENTRE, Neil

Active
Bentfield Road, StanstedCM24 8HL
Born May 1962
Director
Appointed 24 Mar 2017

JONES, Christopher John

Resigned
Mallow Street, LondonEC1Y 8RQ
Secretary
Appointed 27 Jan 2015
Resigned 15 Dec 2016

RAWLINS, Hannah

Resigned
Priors, London Road, Bishop's StortfordCM23 5ED
Secretary
Appointed 15 Dec 2016
Resigned 24 Mar 2017

JONES, Christopher John

Resigned
Mallow Street, LondonEC1Y 8RQ
Born August 1957
Director
Appointed 27 Jan 2015
Resigned 15 Dec 2016

RAWLINS, Hannah

Resigned
Priors, London Road, Bishop's StortfordCM23 5ED
Born November 1990
Director
Appointed 15 Dec 2016
Resigned 24 Mar 2017

Persons with significant control

1

Priors, London Road, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
12 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2019
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 January 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2015
NEWINCIncorporation