Background WavePink WaveYellow Wave

ROMAN GROUP TOPCO LIMITED (09659849)

ROMAN GROUP TOPCO LIMITED (09659849) is an active UK company. incorporated on 26 June 2015. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ROMAN GROUP TOPCO LIMITED has been registered for 10 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
09659849
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAN GROUP TOPCO LIMITED

ROMAN GROUP TOPCO LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ROMAN GROUP TOPCO LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09659849

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge, BA14 8BL,

Previous Addresses

2 George Yard London EC3V 9DH England
From: 29 October 2021To: 9 November 2021
Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL
From: 17 December 2015To: 29 October 2021
C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom
From: 26 June 2015To: 17 December 2015
Timeline

48 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Share Buyback
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Jan 18
Funding Round
Jan 18
Share Buyback
Mar 18
Capital Reduction
Apr 18
Funding Round
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Funding Round
Jun 19
Loan Secured
Apr 20
Capital Reduction
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
17
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 27 Jul 2016

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 03 Jun 2024

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 20 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Strand, LondonWC2N 4HR
Secretary
Appointed 10 Jul 2015
Resigned 20 Jan 2016

ADAMS, George Andrew

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born June 1962
Director
Appointed 10 Jul 2015
Resigned 27 Oct 2021

BROOKS, Roderick Hilary

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born January 1954
Director
Appointed 20 Jan 2016
Resigned 27 Oct 2021

JOHAL, Balbinder Singh

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born December 1968
Director
Appointed 26 Jun 2015
Resigned 20 Jan 2016

JONES, Luke Daniel

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born June 1977
Director
Appointed 26 Jun 2015
Resigned 27 Oct 2021

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 21 Dec 2015
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 10 Jul 2015
Resigned 31 Dec 2017

THOMAS, Laura Anne

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1973
Director
Appointed 23 Mar 2016
Resigned 31 Oct 2017

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 27 Oct 2021
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
C/O Aztec Financial Services (Jersey) Ltd, St HelierJE4 0QH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 November 2021
MAMA
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Resolution
23 September 2020
RESOLUTIONSResolutions
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 April 2019
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
20 April 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Capital Cancellation Shares
15 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Capital Allotment Shares
23 July 2016
SH01Allotment of Shares
Capital Allotment Shares
23 July 2016
SH01Allotment of Shares
Resolution
22 July 2016
RESOLUTIONSResolutions
Resolution
15 July 2016
RESOLUTIONSResolutions
Resolution
15 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 September 2015
AA01Change of Accounting Reference Date
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Incorporation Company
26 June 2015
NEWINCIncorporation