Background WavePink WaveYellow Wave

ROYALE GROUP ACQUISITIONS LIMITED (13456180)

ROYALE GROUP ACQUISITIONS LIMITED (13456180) is an active UK company. incorporated on 15 June 2021. with registered office in Fareham. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. ROYALE GROUP ACQUISITIONS LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13456180
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALE GROUP ACQUISITIONS LIMITED

ROYALE GROUP ACQUISITIONS LIMITED is an active company incorporated on 15 June 2021 with the registered office located in Fareham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. ROYALE GROUP ACQUISITIONS LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13456180

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 23 October 2023 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 June 2023 (2 years ago)
Submitted on 16 June 2023 (2 years ago)

Next Due

Due by 28 June 2024
For period ending 14 June 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

1550 Parkway Whiteley Fareham PO15 7AG England
From: 15 June 2021To: 13 August 2021
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 15 Jun 2021
Resigned 01 Dec 2023

Persons with significant control

1

Mr Robert Lee Jack Bull

Active
1550 Parkway, FarehamPO15 7AG
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

13

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Incorporation Company
15 June 2021
NEWINCIncorporation