ROMACO LIMITED

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

    Company NameROMACO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07232590
    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 ROMACO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ROMACO LIMITED located?

    Registered Office Address
    15 Carnarvon Street
    M3 1HJ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMACO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1753 LIMITEDApr 22, 2010Apr 22, 2010

    What are the latest accounts for ROMACO LIMITED?

    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 ROMACO LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2027
    Next Confirmation Statement DueMay 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2026
    OverdueNo

    What are the latest filings for ROMACO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 22, 2026 with updates

    4 pagesCS01

    Satisfaction of charge 072325900009 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Feb 03, 2026

    • Capital: GBP 115.3675
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on May 06, 2025

    • Capital: GBP 115.4970
    6 pagesSH06

    Confirmation statement made on Apr 22, 2025 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge 072325900016, created on Dec 17, 2024

    28 pagesMR01

    Registration of charge 072325900015, created on Dec 17, 2024

    22 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: purchase contract 05/12/2024
    RES13

    Cancellation of shares. Statement of capital on Dec 05, 2024

    • Capital: GBP 115.7188
    6 pagesSH06

    Termination of appointment of Kevin Barry Bernbaum as a director on Nov 26, 2024

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jun 06, 2024

    • Capital: GBP 117.308
    6 pagesSH06

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Sep 18, 2024

    • Capital: GBP 117.2258
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jun 06, 2024

    • Capital: GBP 117.308
    pagesSH06
    Annotations
    DateAnnotation
    Oct 21, 2024Clarification THIS DOCUMENT IS A SECOND FILING OF A SH06 ORIGINALLY REGISTERED ON 14/06/24

    Second filing of cancellation of shares. Statement of capital on Jul 24, 2024

    • Capital: GBP 117.2737
    6 pagesRP04SH06
    Annotations
    DateAnnotation
    Oct 21, 2024Clarification THIS DOCUMENT IS A SECOND FILING OF A SH06 ORIGINALLY REGISTERED ON 29/07/24

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Who are the officers of ROMACO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMART SOL SERVICES LTD
    New Street
    WA14 2QP Altrincham
    89
    England
    Secretary
    New Street
    WA14 2QP Altrincham
    89
    England
    Identification TypeUK Limited Company
    Registration Number11877982
    256866180001
    ALLISON, Michael John
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    EnglandBritish320389110001
    HODARI, Philip Isaac
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish161757840001
    MARSHALL, Scott James
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    EnglandBritish90352400002
    RICHARDSON, Keith John
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish47835670002
    SEVERS, Matthew David James
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    EnglandBritish194796440001
    LITTMAN, Wendy
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Secretary
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    165640400001
    BAKER, Stephen Paul
    Cuddington
    SY14 7BQ Malpas
    The Old Dairy
    Cheshire
    United Kingdom
    Director
    Cuddington
    SY14 7BQ Malpas
    The Old Dairy
    Cheshire
    United Kingdom
    United KingdomBritish121763750001
    BERNBAUM, Kevin Barry
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    EnglandBritish84513250002
    HALLIWELL, Mark
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    United Kingdom
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    United Kingdom
    United KingdomBritish135258940001
    HODARI, Alan Felix
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish21678200003
    HODARI, Alan Felix
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United Kingdom
    EnglandBritish21678200003
    JONES, Nicholas
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    EnglandBritish274404190001
    LEWIS, Stephen Brian
    Carnarvon Street
    M3 1HJ Manchester
    15
    Director
    Carnarvon Street
    M3 1HJ Manchester
    15
    United KingdomBritish230522380001
    HALLIWELLS DIRECTORS LIMITED
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    United Kingdom
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03129716
    113594180002

    Who are the persons with significant control of ROMACO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Isaac Hodari
    Carnarvon Street
    M3 1HJ Manchester
    15
    Apr 06, 2016
    Carnarvon Street
    M3 1HJ Manchester
    15
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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