Romanski Limited LONDON


Founded in 1993, Romanski, classified under reg no. 02792661 is an active company. Currently registered at Unit 12 N1 3LY, London the company has been in the business for 31 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since May 14, 1998 Romanski Limited is no longer carrying the name Rosbery.

At present there are 2 directors in the the company, namely Kim R. and Jan R.. In addition one secretary - Kim R. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Romanski Limited Address / Contact

Office Address Unit 12
Office Address2 14 Southgate Road
Town London
Post code N1 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792661
Date of Incorporation Mon, 22nd Feb 1993
Industry Advertising agencies
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Kim R.

Position: Director

Appointed: 13 April 1993

Kim R.

Position: Secretary

Appointed: 13 April 1993

Jan R.

Position: Director

Appointed: 13 April 1993

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1993

Resigned: 13 April 1993

Violet C.

Position: Nominee Director

Appointed: 22 February 1993

Resigned: 13 April 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Kim R. This PSC and has 25-50% shares.

Kim R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rosbery May 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth338 901333 137356 666392 957      
Balance Sheet
Cash Bank On Hand   281 547291 639208 865476 472310 690250 807516 312
Current Assets679 390366 223309 598341 498342 713552 011630 730382 221342 475678 296
Debtors459 684124 748100 03459 95151 074343 146154 25871 53191 668161 984
Net Assets Liabilities   392 957422 435453 664480 329448 598433 783458 826
Property Plant Equipment   386 505388 043388 978387 523389 611385 882386 034
Cash Bank In Hand219 706241 475209 564       
Net Assets Liabilities Including Pension Asset Liability338 901333 137356 666392 957      
Tangible Fixed Assets389 495388 890386 041       
Reserves/Capital
Called Up Share Capital800800800       
Profit Loss Account Reserve338 101332 337355 866       
Shareholder Funds338 901333 137356 666392 957      
Other
Accumulated Depreciation Impairment Property Plant Equipment   130 229134 809139 570143 845148 816152 545156 873
Average Number Employees During Period     33222
Creditors   314 300308 321487 325537 924323 234294 574605 504
Fixed Assets389 495388 890386 041386 505388 043388 978387 523389 611385 882386 034
Increase From Depreciation Charge For Year Property Plant Equipment    4 5804 7614 2754 971 4 328
Net Current Assets Liabilities81 58319 91119 16598 24334 39264 68692 80658 98747 90172 792
Property Plant Equipment Gross Cost   516 734522 852528 548531 368538 427538 427542 907
Total Additions Including From Business Combinations Property Plant Equipment    6 1185 6962 8207 059 4 480
Total Assets Less Current Liabilities471 078408 801422 706484 748422 435453 664480 329448 598433 783458 826
Accruals Deferred Income30 000 17 50071 045      
Creditors Due After One Year102 17775 66448 54020 746      
Creditors Due Within One Year597 807346 313272 933243 255      
Number Shares Allotted 800800       
Par Value Share 11       
Share Capital Allotted Called Up Paid800800800       
Tangible Fixed Assets Additions 4 127931       
Tangible Fixed Assets Cost Or Valuation507 275511 402512 333       
Tangible Fixed Assets Depreciation117 780122 512126 292       
Tangible Fixed Assets Depreciation Charged In Period 4 7323 780       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, November 2022
Free Download (3 pages)

Company search

Advertisements