ROMAX TECHNOLOGY LTD.
Overview
| Company Name | ROMAX TECHNOLOGY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02345696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROMAX TECHNOLOGY LTD.?
| Company Name | From | Until |
|---|---|---|
| INTER TECHNOLOGY RESEARCH (NEWARK) LIMITED | Feb 24, 1989 | Feb 24, 1989 |
| TURNCREST LIMITED | Feb 09, 1989 | Feb 09, 1989 |
What are the latest accounts for ROMAX TECHNOLOGY LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROMAX TECHNOLOGY LTD.?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for ROMAX TECHNOLOGY LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Brent Hunter Nesbitt as a director on Apr 09, 2026 | 2 pages | AP01 | ||||||
Appointment of Ronald Blake King as a director on Apr 09, 2026 | 2 pages | AP01 | ||||||
Appointment of Amanda Jane Elliffe as a director on Apr 09, 2026 | 2 pages | AP01 | ||||||
Change of details for Cadence Design Systems, Inc. as a person with significant control on Feb 23, 2026 | 2 pages | PSC05 | ||||||
Notification of Cadence Design Systems, Inc. as a person with significant control on Feb 23, 2026 | 2 pages | PSC02 | ||||||
Cessation of Hexagon Ab as a person with significant control on Feb 23, 2026 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mrs Muriel Binacchi on Jan 20, 2026 | 2 pages | CH01 | ||||||
legacy | 9 pages | RP01SH01 | ||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||
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 pages | AD02 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Appointment of Miss Sian Nicola Johnston as a secretary on May 09, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Helen Elizabeth Peall as a secretary on May 09, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Alexander Stafford Montgomery as a director on May 01, 2025 | 1 pages | TM01 | ||||||
Appointment of Ms Diane Frances Harrison as a director on May 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Director's details changed for Mrs Muriel Binacci on Jul 07, 2023 | 2 pages | CH01 | ||||||
Appointment of Mrs Muriel Binacci as a director on Jul 07, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David Anthony Mills as a director on May 24, 2023 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jul 15, 2022
| 13 pages | SH01 | ||||||
| ||||||||
Who are the officers of ROMAX TECHNOLOGY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSTON, Sian Nicola | Secretary | Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Ergo House England | 335611900001 | |||||||||||
| BINACCHI, Muriel Anne-Lise | Director | Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Ergo House England | England | British | 311457520002 | |||||||||
| ELLIFFE, Amanda Jane | Director | Eastpoint Business Park Fairview D03 H3F4 Dublin 3 Block S Ireland | Ireland | Irish | 347333820001 | |||||||||
| HARRISON, Diane Frances | Director | Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Ergo House England | England | British | 335396670001 | |||||||||
| KING, Ronald Blake | Director | 4th Floor Penrose Dock Cork City Penrose One T23 Kw81 Ireland | Ireland | American | 347334300001 | |||||||||
| NESBITT, Brent Hunter | Director | Bldg. #5 San Jose 2655 Seely Avenue Ca 95134 United States | United States | American | 347335770001 | |||||||||
| PEALL, Helen Elizabeth | Secretary | Cedar House 78 Portsmouth Road KT11 1HY Cobham Hexagon Metrology Services Ltd Surrey England | 270892040001 | |||||||||||
| POON, Andrew | Secretary | 65 Lady Bay Road West Bridgford NG2 5DT Nottingham | British | 98328130002 | ||||||||||
| POON, Rupert | Secretary | 9 Kingston Road West Bridgford NG2 7AQ Nottingham Nottinghamshire | British | 9639090002 | ||||||||||
| EIGHT ROADS SERVICES (UK) LIMITED | Secretary | 130 Tonbridge Road TN11 9DZ Hildenborough Oakhill House Kent England |
| 208356870001 | ||||||||||
| FIL ADMINISTRATION LIMITED | Secretary | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom |
| 79426960004 | ||||||||||
| BEHRENDT, John Bernard | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre University Of Nottingham Nottinghamshire England | England | British | 93324350001 | |||||||||
| HU, Xiaobing, Dr | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England | United Kingdom | British | 206412070001 | |||||||||
| IRONS, Richard | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England England | England | British | 167022680001 | |||||||||
| JANEVIC, John Thomas | Director | 46444 Hexagon Way Novi Hexagon Manufacturing Intelligence Mi 48377 United States | United States | American | 270890410001 | |||||||||
| LACK, Lewis West, Dr | Director | 159 Beacon Hill Road NG24 2JW Newark-On-Trent | United Kingdom | British | 111109590001 | |||||||||
| LOWTHER, James Farnsworth | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre University Of Nottingham Nottinghamshire United Kingdom | United Kingdom | British | 193854300001 | |||||||||
| MAGOWAN, Peter John | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England England | England | British | 151093070001 | |||||||||
| MCCABE, Nicola Joanne | Director | Tonbridge Road Hildenborough TN11 9DZ Tonbridge 130 Kent England | United Kingdom | British | 102044640002 | |||||||||
| MILLS, David Anthony | Director | 78 Portsmouth Road KT11 1HY Cobham Cedar House England | United Kingdom | British | 86006880002 | |||||||||
| MONTGOMERY, Alexander Stafford | Director | 78 Portsmouth Road KT11 1HY Cobham Cedar House England | England | British | 204066150001 | |||||||||
| PARK, Younsu | Director | 22 Kingsbridge Way Bramcote NG9 3LW Nottingham Nottinghamshire | United Kingdom | Korean | 111803100002 | |||||||||
| POON, Andrew | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England England | United Kingdom | British | 166925930002 | |||||||||
| POON, Daniel | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England | England | British | 220420140001 | |||||||||
| POON, Rupert | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England | England | British | 246452980001 | |||||||||
| POON, Siu Yun | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England England | England | British | 35631270004 | |||||||||
| WELLS, Mark Benjamin | Director | University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham Romax Technology Centre England England | England | British | 140548510001 |
Who are the persons with significant control of ROMAX TECHNOLOGY LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cadence Design Systems, Inc. | Feb 23, 2026 | Seely Avenue CA 95134 San Jose 2655 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hexagon Ab | Jun 16, 2020 | Lilla Bantorget 3692 Stockholm 15 Se-103 59 Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Siu Yun (Peter) Poon | 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
| |||||||||||||
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