Background WavePink WaveYellow Wave

ROMACO SPV 1 LIMITED (09732416)

ROMACO SPV 1 LIMITED (09732416) is an active UK company. incorporated on 13 August 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROMACO SPV 1 LIMITED has been registered for 10 years. Current directors include MARSHALL, Scott James, RICHARDSON, Keith John.

Company Number
09732416
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARSHALL, Scott James, RICHARDSON, Keith John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMACO SPV 1 LIMITED

ROMACO SPV 1 LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROMACO SPV 1 LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09732416

LTD Company

Age

10 Years

Incorporated 13 August 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 10 July 2025 (9 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ROMACO SPV LIMITED
From: 13 August 2015To: 7 September 2016
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 14 Mar 2019

MARSHALL, Scott James

Active
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 19 Nov 2020

RICHARDSON, Keith John

Active
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 13 Aug 2015

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 13 Aug 2015
Resigned 14 Mar 2019

JONES, Nicholas

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born January 1976
Director
Appointed 19 Nov 2020
Resigned 19 Apr 2021

MARSHALL, Scott James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 27 Mar 2018
Resigned 29 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2016

Mr Keith John Richardson

Ceased
Carnarvon Street, ManchesterM3 1HJ
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Resolution
15 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2015
NEWINCIncorporation