Rometa Corporate Finance Limited LONDON


Rometa Corporate Finance started in year 1998 as Private Limited Company with registration number 03518721. The Rometa Corporate Finance company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Flat 18 Ladbroke Grove House. Postal code: W11 2PF. Since 13th March 2014 Rometa Corporate Finance Limited is no longer carrying the name Neremar.

There is a single director in the firm at the moment - Paul P., appointed on 25 November 1998. In addition, a secretary was appointed - Ketan S., appointed on 15 March 2006. At the moment there is 1 former director listed by the firm - Ketan S., who left the firm on 31 January 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Rometa Corporate Finance Limited Address / Contact

Office Address Flat 18 Ladbroke Grove House
Office Address2 77 Ladbroke Grove
Town London
Post code W11 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518721
Date of Incorporation Fri, 27th Feb 1998
Industry Management consultancy activities other than financial management
End of financial Year 29th March
Company age 26 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Ketan S.

Position: Secretary

Appointed: 15 March 2006

Paul P.

Position: Director

Appointed: 25 November 1998

Ketan S.

Position: Director

Appointed: 24 March 2010

Resigned: 31 January 2020

Ahmad A.

Position: Secretary

Appointed: 22 June 2002

Resigned: 15 March 2006

Irene K.

Position: Secretary

Appointed: 25 November 1998

Resigned: 21 June 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Paul P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neremar March 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-62 055-65 504-95 550-76 241-77 084-77 713-78 184      
Balance Sheet
Current Assets36 1512 5644 09620 8595 8271 0671 1021 1261 0631 0631 0631 0631 063
Net Assets Liabilities       78 29678 43278 50578 57878 65178 724
Cash Bank In Hand35 9652 5647913964 7644       
Debtors186 3 30520 4631 0631 063       
Net Assets Liabilities Including Pension Asset Liability-62 055-65 504-95 550-76 241-77 084-77 713-78 184      
Tangible Fixed Assets4 3623 8303 5092 299781353       
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-62 155-65 604-95 650-76 341-77 184-77 813-78 284      
Shareholder Funds-62 055-65 504-95 550-76 241-77 084-77 713-78 184      
Other
Average Number Employees During Period        11111
Creditors       79 42279 49579 56879 64179 71479 787
Net Current Assets Liabilities-66 417-69 334-99 059-78 540-77 865-78 066-78 24778 29678 43278 50578 57878 65178 724
Total Assets Less Current Liabilities-62 055-65 504-95 550-76 241-77 084-77 713-78 18478 29678 43278 50578 57878 65178 724
Creditors Due Within One Year102 56871 898103 15599 39983 69279 13379 349      
Fixed Assets4 3623 8303 5092 29978135363      
Number Shares Allotted 100 100100100       
Par Value Share 1 111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 6991 139311         
Tangible Fixed Assets Cost Or Valuation21 37322 07223 21123 52223 52223 522       
Tangible Fixed Assets Depreciation17 01118 24219 70221 22322 74123 169       
Tangible Fixed Assets Depreciation Charged In Period 1 2311 4601 5211 518428       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Previous accounting period shortened to 28th March 2023
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements