Background WavePink WaveYellow Wave

ROMAR TOPCO LIMITED (SC490403)

ROMAR TOPCO LIMITED (SC490403) is an active UK company. incorporated on 3 November 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROMAR TOPCO LIMITED has been registered for 11 years. Current directors include DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander.

Company Number
SC490403
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAR TOPCO LIMITED

ROMAR TOPCO LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROMAR TOPCO LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

SC490403

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Newmill Newburgh Ellon AB41 6AP
From: 5 December 2014To: 30 November 2023
15 Albert Street Aberdeen AB25 1XX United Kingdom
From: 3 November 2014To: 5 December 2014
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Loan Secured
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Share Buyback
May 20
Capital Reduction
May 20
Funding Round
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
10
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DEY, Kenneth David

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1959
Director
Appointed 09 Jan 2023

JORANGER, Espen

Active
Postboks 8037, Stavanger
Born December 1977
Director
Appointed 09 Jan 2023

TODD, Adam Mark Alexander

Active
Main Road, BlackburnAB21 0BP
Born July 1977
Director
Appointed 09 Jan 2023

SHANKS, Alan Gordon

Resigned
Newburgh, EllonAB41 6AP
Secretary
Appointed 08 Dec 2020
Resigned 09 Jan 2023

ANSTEAD, Matthew James Seymour

Resigned
Newburgh, EllonAB41 6AP
Born February 1970
Director
Appointed 06 Nov 2020
Resigned 10 Aug 2022

ANSTEAD, Matthew James Symour

Resigned
Albert Street, AberdeenAB25 1XX
Born February 1970
Director
Appointed 03 Nov 2014
Resigned 21 Sept 2017

FEAR, Martyn James

Resigned
Newburgh, EllonAB41 6AP
Born April 1961
Director
Appointed 06 Nov 2020
Resigned 09 Jan 2023

HERRARA, Gregory John

Resigned
Newburgh, EllonAB41 6AP
Born April 1969
Director
Appointed 12 Jan 2022
Resigned 09 Jan 2023

HERRARA, Gregory John

Resigned
Newburgh, EllonAB41 6AP
Born April 1969
Director
Appointed 29 Jun 2020
Resigned 06 Nov 2020

HERRERA, Gregory John

Resigned
Albert Street, AberdeenAB25 1XX
Born April 1969
Director
Appointed 03 Nov 2014
Resigned 31 Aug 2016

HVAMB, Tomas

Resigned
Newburgh, EllonAB41 6AP
Born August 1975
Director
Appointed 10 Aug 2022
Resigned 09 Jan 2023

HVAMB, Tomas

Resigned
Newburgh, EllonAB41 6AP
Born August 1975
Director
Appointed 01 Apr 2017
Resigned 06 Nov 2020

JACOBSEN, Kjell Erik

Resigned
Newburgh, EllonAB41 6AP
Born December 1956
Director
Appointed 06 Nov 2020
Resigned 12 Jan 2022

JENSEN, Rune

Resigned
Energy Ventures, 4001 Stavanger
Born September 1957
Director
Appointed 31 Aug 2016
Resigned 29 Jun 2020

MACKENZIE, Malcolm

Resigned
Newburgh, EllonAB41 6AP
Born July 1972
Director
Appointed 22 Apr 2020
Resigned 06 Feb 2022

MAIR, Robin Barclay

Resigned
Newburgh, EllonAB41 6AP
Born October 1960
Director
Appointed 28 Nov 2014
Resigned 01 Apr 2017

PANTIN, Nicholas Paul Timothy

Resigned
4312, Sandnes
Born January 1976
Director
Appointed 09 Jan 2023
Resigned 27 Oct 2025

SCOTT, Duncan James Joseph

Resigned
Newburgh, EllonAB41 6AP
Born October 1959
Director
Appointed 28 Nov 2014
Resigned 02 Apr 2020

STABLES, Robert

Resigned
Newburgh, EllonAB41 6AP
Born September 1959
Director
Appointed 05 Jan 2015
Resigned 02 Apr 2020

Persons with significant control

1

Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2020
RP04SH01RP04SH01
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
5 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Resolution
1 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Memorandum Articles
15 April 2020
MAMA
Resolution
15 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Legacy
8 March 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Legacy
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
5 December 2014
466(Scot)466(Scot)
Incorporation Company
3 November 2014
NEWINCIncorporation