Background WavePink WaveYellow Wave

ROMFORD SOUTH LTD (10792482)

ROMFORD SOUTH LTD (10792482) is an active UK company. incorporated on 26 May 2017. with registered office in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ROMFORD SOUTH LTD has been registered for 8 years. Current directors include CURTIS, Anton David, HODZIC, Adnan.

Company Number
10792482
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CURTIS, Anton David, HODZIC, Adnan
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMFORD SOUTH LTD

ROMFORD SOUTH LTD is an active company incorporated on 26 May 2017 with the registered office located in Leamington Spa. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ROMFORD SOUTH LTD was registered 8 years ago.(SIC: 55100, 68209)

Status

active

Active since 8 years ago

Company No

10792482

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

112-116 South Street Romford Greater London RM1 1SS England
From: 28 June 2023To: 15 July 2024
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 19 January 2023To: 28 June 2023
1 Brassey Road Shrewsbury SY3 7FA England
From: 2 November 2021To: 19 January 2023
Bank House 66 High Street Dawley Telford Shropshire TF4 2HD United Kingdom
From: 26 May 2017To: 2 November 2021
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Jul 18
Director Joined
Sept 19
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Loan Secured
Sept 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CURTIS, Anton David

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born September 1961
Director
Appointed 26 Feb 2020

HODZIC, Adnan

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born May 1975
Director
Appointed 16 Sept 2019

BRITNELL, Jeffrey Robert

Resigned
Brassey Road, ShrewsburySY3 7FA
Born May 1968
Director
Appointed 18 Jul 2018
Resigned 06 Jul 2022

TALBOT, Paula Marie

Resigned
66 High Street, TelfordTF4 2HD
Born February 1968
Director
Appointed 26 May 2017
Resigned 06 Jul 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Anton David Curtis

Ceased
Brassey Road, ShrewsburySY3 7FA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 25 Mar 2021

Mr Jeffrey Robert Britnell

Ceased
66 High Street, TelfordTF4 2HD
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2017
Ceased 11 Sept 2017

Mr Adnan Hodzic

Ceased
66 High Street, TelfordTF4 2HD
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2017
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 September 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Incorporation Company
26 May 2017
NEWINCIncorporation