Background WavePink WaveYellow Wave

ROMACO SPV 7 LIMITED (12006443)

ROMACO SPV 7 LIMITED (12006443) is an active UK company. incorporated on 20 May 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROMACO SPV 7 LIMITED has been registered for 6 years. Current directors include MARSHALL, Scott James, PALMER, Robin Keith Wynne, RICHARDSON, Keith John and 1 others.

Company Number
12006443
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 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, PALMER, Robin Keith Wynne, RICHARDSON, Keith John, ROSE, Jonathan Hugh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMACO SPV 7 LIMITED

ROMACO SPV 7 LIMITED is an active company incorporated on 20 May 2019 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 7 LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12006443

LTD Company

Age

6 Years

Incorporated 20 May 2019

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 26 June 2025 (10 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 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Funding Round
Aug 19
Funding Round
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 20 May 2019

MARSHALL, Scott James

Active
Carnarvon Street, ManchesterM3 1HJ
Born March 1974
Director
Appointed 05 Aug 2019

PALMER, Robin Keith Wynne

Active
Great Queen Street, LondonWC2B 5AH
Born August 1951
Director
Appointed 11 Oct 2022

RICHARDSON, Keith John

Active
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 20 May 2019

ROSE, Jonathan Hugh

Active
Great Queen Street, LondonWC2B 5AH
Born July 1958
Director
Appointed 09 Aug 2019

ALLISON, Michael John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born November 1978
Director
Appointed 09 Apr 2024
Resigned 10 Dec 2024

KRAMERS, Edmund Anthony William

Resigned
Rickmansworth, RickmansworthWD3 0LY
Born August 1953
Director
Appointed 09 Aug 2019
Resigned 30 Nov 2021

MILLS, Jonathan

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1980
Director
Appointed 30 Nov 2021
Resigned 11 Oct 2022

SEVERS, Matthew David James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born October 1977
Director
Appointed 09 Apr 2024
Resigned 10 Dec 2024

Persons with significant control

2

Beechwood Avenue, RickmansworthWD3 5RL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 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
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Memorandum Articles
14 August 2020
MAMA
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Incorporation Company
20 May 2019
NEWINCIncorporation