Background WavePink WaveYellow Wave

ROMIRO LAW LIMITED (15262720)

ROMIRO LAW LIMITED (15262720) is an active UK company. incorporated on 6 November 2023. with registered office in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ROMIRO LAW LIMITED has been registered for 2 years. Current directors include COSTA, Andre Gonçalo Duarte, GAUL, Nicholas, JONES, David Barrie and 3 others.

Company Number
15262720
Status
active
Type
ltd
Incorporated
6 November 2023
Age
2 years
Address
6 Silvester Way, Fleet, GU52 0TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COSTA, Andre Gonçalo Duarte, GAUL, Nicholas, JONES, David Barrie, WALKER, Rodney Myerscough, Sir, WILLIAMSON, Fraser, WIN, Thura Kyaw Thu
SIC Codes
70229, 79909, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMIRO LAW LIMITED

ROMIRO LAW LIMITED is an active company incorporated on 6 November 2023 with the registered office located in Fleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ROMIRO LAW LIMITED was registered 2 years ago.(SIC: 70229, 79909, 84230)

Status

active

Active since 2 years ago

Company No

15262720

LTD Company

Age

2 Years

Incorporated 6 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 6 November 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

SPORT DISPUTE UNIT LIMITED
From: 9 July 2024To: 8 July 2025
SPORT DEFENCE UNIT LIMITED
From: 6 November 2023To: 9 July 2024
Contact
Address

6 Silvester Way Church Crookham Fleet, GU52 0TD,

Previous Addresses

43 Linby Drive Bircotes Doncaster DN11 8FP England
From: 6 November 2023To: 22 July 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Funding Round
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

COSTA, Andre Gonçalo Duarte

Active
Silvester Way, FleetGU52 0TD
Born March 1996
Director
Appointed 06 Nov 2023

GAUL, Nicholas

Active
Silvester Way, FleetGU52 0TD
Born October 1959
Director
Appointed 08 Jul 2025

JONES, David Barrie

Active
St. John Street, ManchesterM3 4DJ
Born July 1984
Director
Appointed 08 Jul 2025

WALKER, Rodney Myerscough, Sir

Active
Woolley Park, WakefieldWF4 2JS
Born April 1943
Director
Appointed 08 Jul 2025

WILLIAMSON, Fraser

Active
Silvester Way, FleetGU52 0TD
Born December 1997
Director
Appointed 06 Nov 2023

WIN, Thura Kyaw Thu

Active
Silvester Way, FleetGU52 0TD
Born August 1964
Director
Appointed 17 Jul 2024

WIN, Thura Kyaw Thu

Resigned
Linby Drive, DoncasterDN11 8FP
Born August 1964
Director
Appointed 08 Jul 2024
Resigned 08 Jul 2024

Persons with significant control

3

Mr Thura Kyaw Thu Win

Active
Silvester Way, FleetGU52 0TD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2024

Mr Fraser Williamson

Active
Silvester Way, FleetGU52 0TD
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2023

Mr Andre Gonçalo Duarte Costa

Active
Silvester Way, FleetGU52 0TD
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Incorporation Company
6 November 2023
NEWINCIncorporation