Company NameRomax Design Solutions Limited
Company StatusDissolved
Company Number11413419
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alexander Stafford Montgomery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(2 years after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2020(2 years after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Secretary NameHelen Elizabeth Peall
StatusClosed
Appointed16 June 2020(2 years after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2022)
RoleCompany Director
Correspondence AddressHexagon Metrology Services Ltd Cedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameDr Xiaobing Hu
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr Andrew Poon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr John Thomas Janevic
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2020(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 29 June 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressHexagon Manufacturing Intelligence 46444 Hexagon W
Novi
Mi 48377
United States
Secretary NameEight Roads Services (UK) Limited (Corporation)
StatusResigned
Appointed13 June 2018(same day as company formation)
Correspondence AddressOakhill House 130 Tonbridge Road
Hildenborough
Kent
TN11 9DZ

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 November 2020Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU United Kingdom to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 26 November 2020 (1 page)
21 July 2020Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY (1 page)
30 June 2020Appointment of Mr Alexander Stafford Montgomery as a director on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of John Thomas Janevic as a director on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mr David Anthony Mills on 29 June 2020 (2 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr David Anthony Mills as a director on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on 16 June 2020 (1 page)
17 June 2020Appointment of Mr John Thomas Janevic as a director on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of Xiaobing Hu as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Andrew Poon as a director on 16 June 2020 (1 page)
17 June 2020Appointment of Helen Elizabeth Peall as a secretary on 16 June 2020 (2 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 June 2018Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (1 page)
21 June 2018Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (1 page)
20 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
20 June 2018Registered office address changed from PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 20 June 2018 (1 page)
14 June 2018Registered office address changed from Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 14 June 2018 (1 page)
14 June 2018Registered office address changed from Romax Technology Centre University of Nottinham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom to Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU on 14 June 2018 (1 page)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 1,000
(14 pages)