Background WavePink WaveYellow Wave

ROMACO SPV 2 LIMITED (10179215)

ROMACO SPV 2 LIMITED (10179215) is an active UK company. incorporated on 13 May 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROMACO SPV 2 LIMITED has been registered for 9 years. Current directors include ALLISON, Michael John, HODARI, Philip Isaac, MARSHALL, Scott James and 2 others.

Company Number
10179215
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLISON, Michael John, HODARI, Philip Isaac, MARSHALL, Scott James, RICHARDSON, Keith John, SEVERS, Matthew David James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMACO SPV 2 LIMITED

ROMACO SPV 2 LIMITED is an active company incorporated on 13 May 2016 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 2 LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10179215

LTD Company

Age

9 Years

Incorporated 13 May 2016

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 12 August 2025 (8 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

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Apr 18
Loan Secured
Dec 18
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Mar 22
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SMART SOL SERVICES LTD

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

ALLISON, Michael John

Active
Carnarvon Street, ManchesterM3 1HJ
Born November 1978
Director
Appointed 09 Apr 2024

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 07 Jun 2016

MARSHALL, Scott James

Active
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 07 Jun 2016

RICHARDSON, Keith John

Active
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 13 May 2016

SEVERS, Matthew David James

Active
Carnarvon Street, ManchesterM3 1HJ
Born October 1977
Director
Appointed 09 Apr 2024

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 13 May 2016
Resigned 14 Mar 2019

Persons with significant control

1

Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 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 Small
23 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Memorandum Articles
4 June 2018
MAMA
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
13 May 2016
NEWINCIncorporation