Company NameRoamingtarget Limited
Company StatusActive
Company Number05419444
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 April 2019)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2005(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 18 May 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Change of details for Ubmg Holdings as a person with significant control on 4 December 2018 (2 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 May 2019Termination of appointment of Florise Ah Fong Wan as a director on 29 April 2019 (1 page)
8 May 2019Appointment of Carl Sheldon Adrian as a director on 29 April 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Director's details changed for Florise Ah Fong Wan on 7 December 2018 (2 pages)
7 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Statement of company's objects (2 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 11/04/08; full list of members (3 pages)
15 May 2008Return made up to 11/04/08; full list of members (3 pages)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
3 May 2007Return made up to 11/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Return made up to 11/04/06; full list of members (3 pages)
13 June 2006Return made up to 11/04/06; full list of members (3 pages)
24 July 2005New director appointed (5 pages)
24 July 2005New director appointed (5 pages)
24 July 2005New secretary appointed;new director appointed (5 pages)
24 July 2005New secretary appointed;new director appointed (5 pages)
26 May 2005New secretary appointed;new director appointed (18 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New director appointed (18 pages)
26 May 2005New director appointed (18 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 May 2005New secretary appointed;new director appointed (18 pages)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 280 grays inn road london WC1X 8EB (1 page)
26 May 2005Registered office changed on 26/05/05 from: 280 grays inn road london WC1X 8EB (1 page)
26 May 2005Ad 18/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2005Secretary resigned (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 May 2005Secretary resigned (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 April 2005Incorporation (10 pages)
11 April 2005Incorporation (10 pages)