Company NameRomanus Odiwe Design Limited
DirectorAmechi Amino Gahna Romanus Odiwe
Company StatusActive
Company Number05575111
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Previous NameKent PR Consultancy Limited

Business Activity

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

Directors

Director NameMr Amechi Amino Gahna Romanus Odiwe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House, 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2006(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 12 April 2018)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered AddressChase Green House, 42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£191,298
Cash£95,370
Current Liabilities£50,096

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 October 2020Change of details for Mr Amechi Amino Gahna Romanus Odiwe as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Amechi Amino Gahna Romanus Odiwe on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr Amechi Amino Gahna Romanus Odiwe on 14 October 2020 (2 pages)
12 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 June 2019Amended micro company accounts made up to 31 March 2018 (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
3 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
12 April 2018Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 12 April 2018 (1 page)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 November 2012Amended accounts made up to 30 September 2011 (6 pages)
12 November 2012Amended accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Amended accounts made up to 30 September 2010 (6 pages)
7 September 2011Amended accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Director's details changed for Amechi Amino Gahna Romanus Odiwe on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Amechi Amino Gahna Romanus Odiwe on 1 October 2009 (2 pages)
15 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
15 December 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
15 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
15 December 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
15 December 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
15 December 2010Director's details changed for Amechi Amino Gahna Romanus Odiwe on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
10 November 2009Amended accounts made up to 30 September 2008 (6 pages)
10 November 2009Amended accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 January 2009Return made up to 27/09/08; full list of members (3 pages)
27 January 2009Return made up to 27/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
22 November 2007Return made up to 27/09/07; full list of members (2 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
23 March 2006New director appointed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 February 2006Company name changed kent pr consultancy LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed kent pr consultancy LIMITED\certificate issued on 06/02/06 (2 pages)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)