ROMAX TECHNOLOGY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROMAX TECHNOLOGY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02345696
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROMAX TECHNOLOGY LTD.?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities

    Where is ROMAX TECHNOLOGY LTD. located?

    Registered Office Address
    Ergo House Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMAX TECHNOLOGY LTD.?

    Previous Company Names
    Company NameFromUntil
    INTER TECHNOLOGY RESEARCH (NEWARK) LIMITEDFeb 24, 1989Feb 24, 1989
    TURNCREST LIMITEDFeb 09, 1989Feb 09, 1989

    What are the latest accounts for ROMAX TECHNOLOGY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROMAX TECHNOLOGY LTD.?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for ROMAX TECHNOLOGY LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Brent Hunter Nesbitt as a director on Apr 09, 2026

    2 pagesAP01

    Appointment of Ronald Blake King as a director on Apr 09, 2026

    2 pagesAP01

    Appointment of Amanda Jane Elliffe as a director on Apr 09, 2026

    2 pagesAP01

    Change of details for Cadence Design Systems, Inc. as a person with significant control on Feb 23, 2026

    2 pagesPSC05

    Notification of Cadence Design Systems, Inc. as a person with significant control on Feb 23, 2026

    2 pagesPSC02

    Cessation of Hexagon Ab as a person with significant control on Feb 23, 2026

    1 pagesPSC07

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    Director's details changed for Mrs Muriel Binacchi on Jan 20, 2026

    2 pagesCH01

    legacy

    9 pagesRP01SH01

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY England to Ergo House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

    1 pagesAD02

    Registered office address changed from Cedar House 78 Portsmouth Road Cobham KT11 1HY England to Ergo House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on Nov 03, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Appointment of Miss Sian Nicola Johnston as a secretary on May 09, 2025

    2 pagesAP03

    Termination of appointment of Helen Elizabeth Peall as a secretary on May 09, 2025

    1 pagesTM02

    Termination of appointment of Alexander Stafford Montgomery as a director on May 01, 2025

    1 pagesTM01

    Appointment of Ms Diane Frances Harrison as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Director's details changed for Mrs Muriel Binacci on Jul 07, 2023

    2 pagesCH01

    Appointment of Mrs Muriel Binacci as a director on Jul 07, 2023

    2 pagesAP01

    Termination of appointment of David Anthony Mills as a director on May 24, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 15, 2022

    • Capital: GBP 31,488.88
    13 pagesSH01
    Annotations
    DateAnnotation
    Nov 17, 2025Replaced A replacement SH01 was registered 17/11/25 as the original contained an error

    Who are the officers of ROMAX TECHNOLOGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Sian Nicola
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    Secretary
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    335611900001
    BINACCHI, Muriel Anne-Lise
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    Director
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    EnglandBritish311457520002
    ELLIFFE, Amanda Jane
    Eastpoint Business Park
    Fairview
    D03 H3F4 Dublin 3
    Block S
    Ireland
    Director
    Eastpoint Business Park
    Fairview
    D03 H3F4 Dublin 3
    Block S
    Ireland
    IrelandIrish347333820001
    HARRISON, Diane Frances
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    Director
    Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Ergo House
    England
    EnglandBritish335396670001
    KING, Ronald Blake
    4th Floor
    Penrose Dock
    Cork City
    Penrose One
    T23 Kw81
    Ireland
    Director
    4th Floor
    Penrose Dock
    Cork City
    Penrose One
    T23 Kw81
    Ireland
    IrelandAmerican347334300001
    NESBITT, Brent Hunter
    Bldg. #5
    San Jose
    2655 Seely Avenue
    Ca 95134
    United States
    Director
    Bldg. #5
    San Jose
    2655 Seely Avenue
    Ca 95134
    United States
    United StatesAmerican347335770001
    PEALL, Helen Elizabeth
    Cedar House
    78 Portsmouth Road
    KT11 1HY Cobham
    Hexagon Metrology Services Ltd
    Surrey
    England
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1HY Cobham
    Hexagon Metrology Services Ltd
    Surrey
    England
    270892040001
    POON, Andrew
    65 Lady Bay Road
    West Bridgford
    NG2 5DT Nottingham
    Secretary
    65 Lady Bay Road
    West Bridgford
    NG2 5DT Nottingham
    British98328130002
    POON, Rupert
    9 Kingston Road
    West Bridgford
    NG2 7AQ Nottingham
    Nottinghamshire
    Secretary
    9 Kingston Road
    West Bridgford
    NG2 7AQ Nottingham
    Nottinghamshire
    British9639090002
    EIGHT ROADS SERVICES (UK) LIMITED
    130 Tonbridge Road
    TN11 9DZ Hildenborough
    Oakhill House
    Kent
    England
    Secretary
    130 Tonbridge Road
    TN11 9DZ Hildenborough
    Oakhill House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number03982436
    208356870001
    FIL ADMINISTRATION LIMITED
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Secretary
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1677402
    79426960004
    BEHRENDT, John Bernard
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre University Of Nottingham
    Nottinghamshire
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre University Of Nottingham
    Nottinghamshire
    England
    EnglandBritish93324350001
    HU, Xiaobing, Dr
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    United KingdomBritish206412070001
    IRONS, Richard
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    EnglandBritish167022680001
    JANEVIC, John Thomas
    46444 Hexagon Way
    Novi
    Hexagon Manufacturing Intelligence
    Mi 48377
    United States
    Director
    46444 Hexagon Way
    Novi
    Hexagon Manufacturing Intelligence
    Mi 48377
    United States
    United StatesAmerican270890410001
    LACK, Lewis West, Dr
    159 Beacon Hill Road
    NG24 2JW Newark-On-Trent
    Director
    159 Beacon Hill Road
    NG24 2JW Newark-On-Trent
    United KingdomBritish111109590001
    LOWTHER, James Farnsworth
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre University Of Nottingham
    Nottinghamshire
    United Kingdom
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre University Of Nottingham
    Nottinghamshire
    United Kingdom
    United KingdomBritish193854300001
    MAGOWAN, Peter John
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    EnglandBritish151093070001
    MCCABE, Nicola Joanne
    Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    130
    Kent
    England
    Director
    Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    130
    Kent
    England
    United KingdomBritish102044640002
    MILLS, David Anthony
    78 Portsmouth Road
    KT11 1HY Cobham
    Cedar House
    England
    Director
    78 Portsmouth Road
    KT11 1HY Cobham
    Cedar House
    England
    United KingdomBritish86006880002
    MONTGOMERY, Alexander Stafford
    78 Portsmouth Road
    KT11 1HY Cobham
    Cedar House
    England
    Director
    78 Portsmouth Road
    KT11 1HY Cobham
    Cedar House
    England
    EnglandBritish204066150001
    PARK, Younsu
    22 Kingsbridge Way
    Bramcote
    NG9 3LW Nottingham
    Nottinghamshire
    Director
    22 Kingsbridge Way
    Bramcote
    NG9 3LW Nottingham
    Nottinghamshire
    United KingdomKorean111803100002
    POON, Andrew
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    United KingdomBritish166925930002
    POON, Daniel
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    EnglandBritish220420140001
    POON, Rupert
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    EnglandBritish246452980001
    POON, Siu Yun
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    EnglandBritish35631270004
    WELLS, Mark Benjamin
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    Director
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    England
    EnglandBritish140548510001

    Who are the persons with significant control of ROMAX TECHNOLOGY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cadence Design Systems, Inc.
    Seely Avenue
    CA 95134
    San Jose
    2655
    United States
    Feb 23, 2026
    Seely Avenue
    CA 95134
    San Jose
    2655
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number2122896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Hexagon Ab
    Lilla Bantorget
    3692
    Stockholm
    15
    Se-103 59
    Sweden
    Jun 16, 2020
    Lilla Bantorget
    3692
    Stockholm
    15
    Se-103 59
    Sweden
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredSweden
    Legal AuthorityLaws Of Sweden
    Place RegisteredBolagsverket
    Registration Number556190-4771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Siu Yun (Peter) Poon
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    Apr 06, 2016
    University Of Nottingham Innovation Park
    Triumph Road
    NG7 2TU Nottingham
    Romax Technology Centre
    England
    Yes
    Nationality: Chinese
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0