Company NameRomae Limited
DirectorsPeter Robin Whatmore and Elizabeth Anne Mitford Ferguson
Company StatusActive
Company Number08890251
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 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 NameMr Peter Robin Whatmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMrs Elizabeth Anne Mitford Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMrs Elizabeth Anne Mitford Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 St George's Drive
London
SW1V 4DF
Director NameMrs Lysa Whatmore
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsons Maidstone Road
Staplehurst
Tonbridge
Kent
TN12 0RD

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2023Termination of appointment of Elizabeth Anne Mitford Ferguson as a director on 13 January 2023 (1 page)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 July 2022Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages)
22 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 July 2022 (1 page)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
24 February 2021Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 23 February 2021 (2 pages)
23 February 2021Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Kemp House 160 City Road London EC1V 2NX on 23 February 2021 (1 page)
23 February 2021Director's details changed for Mr Peter Robin Whatmore on 22 February 2021 (2 pages)
23 February 2021Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
17 April 2018Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages)
17 April 2018Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
19 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
19 August 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 June 2016Termination of appointment of Lysa Whatmore as a director on 12 May 2016 (1 page)
3 June 2016Appointment of Mrs Elizabeth Anne Mitford Ferguson as a director on 12 May 2016 (2 pages)
3 June 2016Appointment of Mrs Elizabeth Anne Mitford Ferguson as a director on 12 May 2016 (2 pages)
3 June 2016Termination of appointment of Lysa Whatmore as a director on 12 May 2016 (1 page)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages)
2 March 2015Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages)
2 March 2015Director's details changed for Mr Peter Robin Whatmore on 7 July 2014 (2 pages)
2 March 2015Director's details changed for Lysa Whatmore on 7 July 2014 (2 pages)
10 March 2014Appointment of Lysa Whatmore as a director (2 pages)
10 March 2014Termination of appointment of Elizabeth Ferguson as a director (1 page)
10 March 2014Termination of appointment of Elizabeth Ferguson as a director (1 page)
10 March 2014Appointment of Lysa Whatmore as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(42 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
(42 pages)