Company NameTouchpoint Housing (SKI) Limited
Company StatusDissolved
Company Number08975833
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameRomiga South 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 Richard Edwin Lang
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,
StatusClosed
Appointed30 July 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Andrew Mark Sergeant
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Joseph Matthew Ruiz
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Sandra Christine Wittmann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed18 October 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed08 June 2016(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 11 April 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Gavin James Reid
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMr Robert Mark Roston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusion House The Green
Letchmore Heath
Watford
Herts
WD25 8ER
Director NameMr Jeffrey Martin Bronheim
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Darren Mark Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD

Contact

Websitewww.romiga.co.uk

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gavin James Reid
50.00%
Ordinary
1 at £1Robert Mark Roston
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,271
Cash£236,797
Current Liabilities£1,402,637

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 September 2014Delivered on: 9 October 2014
Persons entitled: Michael Roston

Classification: A registered charge
Particulars: The freehold and leasehold land registered at land registry under title numbers SYK469082, SYK223037, SKY539508, SKY469067, SYK362979, SYK553099 and SYK378444 full particulars of which are set out in the legal charge.
Outstanding

Filing History

5 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 23,947,540
(3 pages)
14 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
14 August 2020Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 14 August 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 October 2019Appointment of Ms Sandra Christine Wittmann as a director on 18 October 2019 (2 pages)
23 October 2019Termination of appointment of Jeffrey Martin Bronheim as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Joseph Matthew Ruiz as a director on 18 October 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2019Termination of appointment of Darren Mark Carter as a director on 30 July 2019 (1 page)
31 July 2019Appointment of Mr Richard Edwin Lang as a director on 30 July 2019 (2 pages)
31 July 2019Appointment of Mr Andrew Mark Sergeant as a director on 30 July 2019 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 20,274,540
(3 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 19,924,540
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 19,674,540
(3 pages)
9 November 2018Satisfaction of charge 089758330001 in full (1 page)
5 November 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 18,774,540
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 18,924,540
(3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
5 February 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 14,974,540
(3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 10,674,540
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 10,674,540
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 7,104,540
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 7,104,540
(3 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6,104,540
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6,104,540
(3 pages)
10 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 5,904,540
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 5,904,540
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 3,904,540
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 3,904,540
(3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 3,404,540
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2,404,540
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 2,404,540
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 3,404,540
(3 pages)
13 June 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 June 2016 (2 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
13 June 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 June 2016 (2 pages)
13 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
6 June 2016Termination of appointment of Robert Mark Roston as a director on 27 May 2016 (1 page)
6 June 2016Termination of appointment of Gavin James Reid as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Jeffrey Bronheim as a director on 27 May 2016 (2 pages)
6 June 2016Appointment of Mr Jeffrey Bronheim as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Robert Mark Roston as a director on 27 May 2016 (1 page)
6 June 2016Termination of appointment of Gavin James Reid as a director on 27 May 2016 (1 page)
2 June 2016Appointment of Mr Darren Carter as a director on 27 May 2016 (2 pages)
2 June 2016Appointment of Mr Darren Carter as a director on 27 May 2016 (2 pages)
2 June 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 21 Palmer Street London SW1H 0AD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 21 Palmer Street London SW1H 0AD on 2 June 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages)
23 February 2016Director's details changed for Mr Gavin James Reid on 17 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.00
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.00
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2.00
(4 pages)
9 October 2014Registration of charge 089758330001, created on 18 September 2014 (21 pages)
9 October 2014Registration of charge 089758330001, created on 18 September 2014 (21 pages)
2 June 2014Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages)
2 June 2014Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages)
2 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 June 2014Director's details changed for Mr Robert Mark Roston on 3 April 2014 (2 pages)
2 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)