Background WavePink WaveYellow Wave

ROM ROMEHA CIC (SC614842)

ROM ROMEHA CIC (SC614842) is an active UK company. incorporated on 27 November 2018. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. ROM ROMEHA CIC has been registered for 7 years. Current directors include BALOG, Marek, BALOGOVA, Dana, BELL, Suzanne and 2 others.

Company Number
SC614842
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2018
Age
7 years
Address
311 Calder Street, Glasgow, G42 7NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALOG, Marek, BALOGOVA, Dana, BELL, Suzanne, CIOARTA, Ionut, DANSON, Michael William
SIC Codes
78109, 94990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROM ROMEHA CIC

ROM ROMEHA CIC is an active company incorporated on 27 November 2018 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. ROM ROMEHA CIC was registered 7 years ago.(SIC: 78109, 94990, 96040)

Status

active

Active since 7 years ago

Company No

SC614842

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

ROMA LIFE (SCOTLAND) COMMUNITY INTEREST COMPANY
From: 27 November 2018To: 16 July 2024
Contact
Address

311 Calder Street Glasgow, G42 7NQ,

Previous Addresses

311 Calder Street Calder Street Glasgow G42 7NQ Scotland
From: 9 November 2022To: 9 November 2022
Orkney Street Enterprise Centre Orkney Street Govan Glasgow G51 2BX
From: 27 November 2018To: 9 November 2022
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BALOG, Marek

Active
Calder Street, GlasgowG42 7NQ
Born August 1982
Director
Appointed 13 Aug 2025

BALOGOVA, Dana

Active
Calder Street, GlasgowG42 7NQ
Born April 1974
Director
Appointed 13 Aug 2025

BELL, Suzanne

Active
Calder Street, GlasgowG42 7NQ
Born August 1970
Director
Appointed 02 Dec 2021

CIOARTA, Ionut

Active
Calder Street, GlasgowG42 7NQ
Born January 1989
Director
Appointed 13 Aug 2025

DANSON, Michael William

Active
Calder Street, GlasgowG42 7NQ
Born December 1953
Director
Appointed 26 Jan 2022

BALOG, Marek

Resigned
Calder Street, GlasgowG42 7NQ
Born July 1982
Director
Appointed 26 Jan 2022
Resigned 26 Jun 2025

BALOGOVA, Dana

Resigned
Calder Street, GlasgowG42 7NQ
Born April 1974
Director
Appointed 04 Nov 2020
Resigned 26 Jun 2025

BERKI, Boglarka

Resigned
Calder Street, GlasgowG42 7NQ
Born December 1995
Director
Appointed 04 Nov 2020
Resigned 26 Jun 2025

CIOARTA, Ionut

Resigned
Orkney Street, GlasgowG51 2BX
Born January 1989
Director
Appointed 04 Nov 2020
Resigned 26 Jun 2025

FORD, Hilary Anne Carrick

Resigned
Calder Street, GlasgowG42 7NQ
Born July 1962
Director
Appointed 26 Jun 2025
Resigned 13 Aug 2025

GIBSON, James Newton

Resigned
Orkney Street, GlasgowG51 2BX
Born October 1950
Director
Appointed 27 Nov 2018
Resigned 01 Jan 2020

MARSHALL, Robert William

Resigned
Orkney Street, GlasgowG51 2BX
Born October 1947
Director
Appointed 27 Nov 2018
Resigned 20 Jul 2020

MCCOLGAN, Paul Joseph Matthew

Resigned
Calder Street, GlasgowG42 7NQ
Born September 1968
Director
Appointed 01 Jul 2020
Resigned 15 Nov 2022

OHRI, Ashok Kumar

Resigned
Orkney Street, GlasgowG51 2BX
Born January 1947
Director
Appointed 01 Jan 2020
Resigned 31 Oct 2022

Persons with significant control

1

311 Calder Street, GlasgowG42 7NQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 September 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
27 November 2018
CICINCCICINC