Company NameRoialty Ltd
DirectorMauro Umberto Mattei
Company StatusActive - Proposal to Strike off
Company Number08129875
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NameBEWE Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Mauro Umberto Mattei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Simone Luciani
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleDigital Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMaurizio Ferraris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2012(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameEmiliani Vieri
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address28 Via Stefanardo Da Vimercate
20128 Milan
Italy
Director NameMr Stefano Tonella
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2017(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2021)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Dario Manuli
Date of BirthMay 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2017(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 February 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Giovanni Sanna
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2021(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 04 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Street
London
W1J 5LW

Contact

Websitebewe.co.uk
Email address[email protected]
Telephone07 486505415
Telephone regionMobile

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £100Roialty Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,072
Cash£5,956
Current Liabilities£5,218

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
9 January 2023Registered office address changed from Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX United Kingdom to Nova North 11 Bressenden Place London SW1E 5BY on 9 January 2023 (1 page)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 April 2022Registered office address changed from 25 Hill Street London W1J 5LW United Kingdom to Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX on 6 April 2022 (1 page)
17 March 2022Termination of appointment of Giovanni Sanna as a director on 4 March 2022 (1 page)
17 March 2022Appointment of Mr Mauro Umberto Mattei as a director on 4 March 2022 (2 pages)
17 March 2022Cessation of Giovanni Sanna as a person with significant control on 10 April 2021 (1 page)
17 March 2022Notification of Mauro Umberto Mattei as a person with significant control on 10 April 2021 (2 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Giovanni Sanna as a director on 6 April 2021 (2 pages)
7 April 2021Termination of appointment of Stefano Tonella as a director on 6 April 2021 (1 page)
7 April 2021Cessation of Maurizio Ferraris as a person with significant control on 6 April 2021 (1 page)
7 April 2021Notification of Giovanni Sanna as a person with significant control on 6 April 2021 (2 pages)
7 April 2021Cessation of Roialty Srl as a person with significant control on 6 April 2021 (1 page)
7 April 2021Termination of appointment of Maurizio Ferraris as a director on 6 April 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Dario Manuli as a director on 26 February 2018 (1 page)
26 February 2018Cessation of Emiliani Vieri as a person with significant control on 26 February 2018 (1 page)
6 December 2017Appointment of Mr Dario Manuli as a director on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Dario Manuli as a director on 6 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Stefano Tonella as a director on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 25 Hill Street London W1J 5LW on 4 July 2017 (1 page)
4 July 2017Appointment of Mr Stefano Tonella as a director on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Emiliani Vieri as a director on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 25 Hill Street London W1J 5LW on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Emiliani Vieri as a director on 4 July 2017 (1 page)
27 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
27 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
16 June 2016Appointment of Emiliani Vieri as a director on 15 April 2016 (2 pages)
16 June 2016Appointment of Emiliani Vieri as a director on 15 April 2016 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Company name changed bewe LTD\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
26 January 2015Company name changed bewe LTD\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(3 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(3 pages)
10 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
16 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2012Statement by directors (1 page)
16 November 2012Statement by directors (1 page)
16 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2012Solvency statement dated 08/11/12 (1 page)
16 November 2012Solvency statement dated 08/11/12 (1 page)
16 November 2012Statement of capital on 16 November 2012
  • GBP 10,000
(5 pages)
16 November 2012Statement of capital on 16 November 2012
  • GBP 10,000
(5 pages)
5 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
28 September 2012Termination of appointment of Simone Luciani as a director (1 page)
28 September 2012Appointment of Maurizio Ferraris as a director (2 pages)
28 September 2012Appointment of Maurizio Ferraris as a director (2 pages)
28 September 2012Termination of appointment of Simone Luciani as a director (1 page)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)