Background WavePink WaveYellow Wave

ROYALE HOLDINGS GROUP HOLDCO LIMITED (13534532)

ROYALE HOLDINGS GROUP HOLDCO LIMITED (13534532) is an active UK company. incorporated on 28 July 2021. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROYALE HOLDINGS GROUP HOLDCO LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13534532
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, Jason Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALE HOLDINGS GROUP HOLDCO LIMITED

ROYALE HOLDINGS GROUP HOLDCO LIMITED is an active company incorporated on 28 July 2021 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROYALE HOLDINGS GROUP HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13534532

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 29 November 2022 (3 years ago)
Submitted on 13 June 2023 (2 years ago)
Period: 1 December 2021 - 29 November 2022(13 months)
Type: Dormant

Next Due

Due by 31 December 2023
Period: 30 November 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 July 2023 (2 years ago)
Submitted on 8 August 2023 (2 years ago)

Next Due

Due by 10 August 2024
For period ending 27 July 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

1550 Parkway Whiteley Fareham PO15 7AG England
From: 28 July 2021To: 13 August 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
Jun 24
1
Funding
2
Officers
2
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 28 Jul 2021
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

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 30 Nov 2021
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
23 February 2024
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
19 February 2024
REC2REC2
Liquidation Receiver Appointment Of Receiver
18 October 2023
RM01RM01
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Incorporation Company
28 July 2021
NEWINCIncorporation