Background WavePink WaveYellow Wave

ROYLE VISCOUNT LIMITED (15664914)

ROYLE VISCOUNT LIMITED (15664914) is an active UK company. incorporated on 20 April 2024. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. ROYLE VISCOUNT LIMITED has been registered for 1 year. Current directors include DAVIES, Emma Louise.

Company Number
15664914
Status
active
Type
ltd
Incorporated
20 April 2024
Age
1 years
Address
15664914 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
DAVIES, Emma Louise
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYLE VISCOUNT LIMITED

ROYLE VISCOUNT LIMITED is an active company incorporated on 20 April 2024 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. ROYLE VISCOUNT LIMITED was registered 1 year ago.(SIC: 81300)

Status

active

Active since 1 years ago

Company No

15664914

LTD Company

Age

1 Years

Incorporated 20 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to N/A

Next Due

Due by 20 January 2026
Period: 20 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

15664914 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Emma Louise

Active
CardiffCF14 8LH
Born July 1991
Director
Appointed 19 Nov 2024

FELDMAN, Marc Anthony

Resigned
CardiffCF14 8LH
Born December 1961
Director
Appointed 20 Apr 2024
Resigned 19 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Emma Louise Davies

Active
CardiffCF14 8LH
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2024

Mr Marc Anthony Feldman

Ceased
CardiffCF14 8LH
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2024
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

13

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
23 February 2026
RP10RP10
Default Companies House Service Address Applied Psc
23 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
23 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
23 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
23 February 2026
RP05RP05
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 April 2024
NEWINCIncorporation