Background WavePink WaveYellow Wave

ROMACO SPV 4 LIMITED (11111729)

ROMACO SPV 4 LIMITED (11111729) is an active UK company. incorporated on 14 December 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROMACO SPV 4 LIMITED has been registered for 8 years. Current directors include HODARI, Philip Isaac, MARSHALL, Scott James, RICHARDSON, Keith John.

Company Number
11111729
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HODARI, Philip Isaac, 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 4 LIMITED

ROMACO SPV 4 LIMITED is an active company incorporated on 14 December 2017 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 4 LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11111729

LTD Company

Age

8 Years

Incorporated 14 December 2017

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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMART SOL SERVICES LTD

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

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 14 Dec 2017

MARSHALL, Scott James

Active
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 14 Dec 2017

RICHARDSON, Keith John

Active
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 14 Dec 2017

LITTMAN, Wendy

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 14 Dec 2017
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 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
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
13 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2017
NEWINCIncorporation