Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMEO MIDCO LIMITED
Company Information for

ROMEO MIDCO LIMITED

Devonshire House, 60 Goswell Road, London, EC1M 7AD,
Company Registration Number
06790591
Private Limited Company
Liquidation

Company Overview

About Romeo Midco Ltd
ROMEO MIDCO LIMITED was founded on 2009-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Romeo Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROMEO MIDCO LIMITED
 
Legal Registered Office
Devonshire House
60 Goswell Road
London
EC1M 7AD
Other companies in AL7
 
Previous Names
DE FACTO 1679 LIMITED26/03/2009
Filing Information
Company Number 06790591
Company ID Number 06790591
Date formed 2009-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2022-08-26 19:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMEO MIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROMEO MIDCO LIMITED

Current Directors
Officer Role Date Appointed
JIM KELLEHER
Director 2018-02-01
RICHARD PRICE
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARL JOHANSSON
Director 2016-12-23 2017-12-31
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2013-08-31 2016-12-05
ZOE TIBELL
Company Secretary 2009-07-29 2014-02-25
ZOE EVETTE TIBELL
Director 2009-06-01 2014-02-25
STEPHEN TAYLOR
Director 2009-06-01 2013-10-31
IAN JAMES BESWETHERICK
Director 2009-06-01 2013-09-25
CARL JOHN FISHER
Director 2009-06-01 2010-04-30
ROBERT WILLIAM MYERS
Director 2009-03-26 2009-06-01
TIM SWALES
Director 2009-03-26 2009-06-01
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2009-01-14 2009-03-26
RUTH BRACKEN
Director 2009-01-14 2009-03-26
TRAVERS SMITH LIMITED
Director 2009-01-14 2009-03-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2009-01-14 2009-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PRICE ROMEO BIDCO LIMITED Director 2014-05-01 CURRENT 2008-09-11 Active - Proposal to Strike off
RICHARD PRICE TREEHOUSE ACQUISITIONS LIMITED Director 2014-05-01 CURRENT 2011-09-12 Active
RICHARD PRICE BOU REALISATIONS 2020 LIMITED Director 2014-05-01 CURRENT 1959-06-29 In Administration/Administrative Receiver
RICHARD PRICE BOUNTY HOLDINGS LIMITED Director 2014-05-01 CURRENT 1985-11-04 Liquidation
RICHARD PRICE WISTERIA CONSULTING LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-26Final Gazette dissolved via compulsory strike-off
2022-05-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Kings Court London Road Stevenage SG1 2NG England
2021-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-25
2021-04-06LIQ02Voluntary liquidation Statement of affairs
2021-04-06600Appointment of a voluntary liquidator
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067905910002
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JIM KELLEHER
2020-06-24AP01DIRECTOR APPOINTED MR ALAN CHAN
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067905910003
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067905910003
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM Third Floor 29 Broadwater Road Welwyn Garden City Hertfordshire AL7 3BQ
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR JIM KELLEHER
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHANSSON
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR KARL JOHANSSON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE MALCOLM RITCHIE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067905910002
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-28AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR RICHARD PRICE
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZOE TIBELL
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TIBELL
2014-02-10MEM/ARTSARTICLES OF ASSOCIATION
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0114/01/14 ANNUAL RETURN FULL LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2013-10-08AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MALCOLM RITCHIE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BESWETHERICK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0114/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0114/01/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 29 BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3BQ
2011-01-31AR0114/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 08/12/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL FISHER
2010-02-08AR0114/01/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN FISHER / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BESWETHERICK / 14/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE TIBELL / 14/10/2009
2009-08-19288aSECRETARY APPOINTED ZOE TIBELL
2009-06-07123NC INC ALREADY ADJUSTED 01/06/09
2009-06-07122S-DIV
2009-06-07RES04GBP NC 1000/50000
2009-06-07RES01ADOPT ARTICLES 01/06/2009
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR TIM SWALES
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR ROB MYERS
2009-06-07288aDIRECTOR APPOINTED ZOE TIBELL
2009-06-07288aDIRECTOR APPOINTED STEPHEN TAYLOR
2009-06-07288aDIRECTOR APPOINTED CARL JOHN FISHER
2009-06-07288aDIRECTOR APPOINTED IAN BESWETHERICK
2009-06-0788(2)AD 01/06/09 GBP SI 499980@0.1=49998 GBP IC 2/50000
2009-04-29288aDIRECTOR APPOINTED ROB MYERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-04-08225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2009-04-08288aDIRECTOR APPOINTED TIM SWALES
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-06RES13RE FACILITIES AGREEMENT ETC 31/03/2009
2009-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26CERTNMCOMPANY NAME CHANGED DE FACTO 1679 LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROMEO MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-30
Resolution2021-03-30
Fines / Sanctions
No fines or sanctions have been issued against ROMEO MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-04-07 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of ROMEO MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMEO MIDCO LIMITED
Trademarks
We have not found any records of ROMEO MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMEO MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROMEO MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROMEO MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyROMEO MIDCO LIMITEDEvent Date2021-03-30
Company Number: 06790591 Name of Company: ROMEO MIDCO LIMITED Nature of Business: Activities of head offices Registered office: Kings Court, London Road, Stevenage SG1 2NG Type of Liquidation: Credito…
 
Initiating party Event TypeResolution
Defending partyROMEO MIDCO LIMITEDEvent Date2021-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMEO MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROMEO MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.