Background WavePink WaveYellow Wave

ROME MOZAMBIQUE HOLDINGS LIMITED (14119936)

ROME MOZAMBIQUE HOLDINGS LIMITED (14119936) is an active UK company. incorporated on 20 May 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROME MOZAMBIQUE HOLDINGS LIMITED has been registered for 3 years. Current directors include BARRETT, Paul Anthony.

Company Number
14119936
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROME MOZAMBIQUE HOLDINGS LIMITED

ROME MOZAMBIQUE HOLDINGS LIMITED is an active company incorporated on 20 May 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROME MOZAMBIQUE HOLDINGS LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14119936

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

29 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

PATHFINDER BATTERY COMMODITIES LTD
From: 20 May 2022To: 28 April 2025
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

35 Berkeley Square London W1J 5BF
From: 14 September 2022To: 23 July 2025
Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 20 May 2022To: 14 September 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Apr 25
Share Issue
Apr 25
Director Left
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARRETT, Paul Anthony

Active
Berkeley Square, LondonW1J 5BF
Born May 1958
Director
Appointed 31 Aug 2023

EDMONDS, Dennis Vernon

Resigned
Berkeley Square, LondonW1J 5BF
Born February 1957
Director
Appointed 20 May 2022
Resigned 31 Aug 2023

GASSON, Mark Richard

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1957
Director
Appointed 31 Aug 2023
Resigned 14 Nov 2025

TAYLOR, Peter Wilson

Resigned
Berkeley Square, LondonW1J 5BF
Born September 1961
Director
Appointed 20 May 2022
Resigned 27 Jul 2023

Persons with significant control

1

Berkeley Square, LondonW1J 5BF

Nature of Control

Voting rights 75 to 100 percent
Notified 20 May 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 May 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2025
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Incorporation Company
20 May 2022
NEWINCIncorporation