Background WavePink WaveYellow Wave

BLACK BULL ROAD LIMITED (10779743)

BLACK BULL ROAD LIMITED (10779743) is an active UK company. incorporated on 19 May 2017. with registered office in Folkestone. The company operates in the Construction sector, engaged in development of building projects. BLACK BULL ROAD LIMITED has been registered for 8 years. Current directors include MAASBACH, Joshua Johannes, MAASBACH, Zachary Jordan.

Company Number
10779743
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
C/O Roma Capital Group Limited 78 Sandgate High Street, Folkestone, CT20 3BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAASBACH, Joshua Johannes, MAASBACH, Zachary Jordan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK BULL ROAD LIMITED

BLACK BULL ROAD LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in development of building projects. BLACK BULL ROAD LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10779743

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 August 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MARQUIS ROAD LIMITED
From: 19 May 2017To: 27 October 2017
Contact
Address

C/O Roma Capital Group Limited 78 Sandgate High Street Sandgate Folkestone, CT20 3BX,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
May 19
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAASBACH, Joshua Johannes

Active
78 Sandgate High Street, FolkestoneCT20 3BX
Born May 1984
Director
Appointed 27 Nov 2019

MAASBACH, Zachary Jordan

Active
78 Sandgate High Street, FolkestoneCT20 3BX
Born February 1989
Director
Appointed 19 May 2017

AMELI-MOOSAVI, Hossein

Resigned
78 Sandgate High Street, FolkestoneCT20 3BX
Born May 1957
Director
Appointed 27 Nov 2019
Resigned 27 Oct 2020

ROOHI, Bejan, Dr

Resigned
78 Sandgate High Street, FolkestoneCT20 3BX
Born August 1961
Director
Appointed 19 May 2017
Resigned 27 Nov 2019

Persons with significant control

1

Roma Capital Group Limited

Active
Sandgate High Street, SandgateCT20 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Resolution
27 October 2017
RESOLUTIONSResolutions
Incorporation Company
19 May 2017
NEWINCIncorporation