Rompa Limited CHESTERFIELD


Rompa started in year 2000 as Private Limited Company with registration number 04011415. The Rompa company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chesterfield at Rompa Limited. Postal code: S40 2PH. Since Tue, 19th Jun 2012 Rompa Limited is no longer carrying the name Talaos.

At present there are 4 directors in the the firm, namely Kevin B., Ryan B. and Graham C. and others. In addition one secretary - Peter W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rompa Limited Address / Contact

Office Address Rompa Limited
Office Address2 Goyt Side Road
Town Chesterfield
Post code S40 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011415
Date of Incorporation Fri, 9th Jun 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Kevin B.

Position: Director

Appointed: 19 January 2023

Ryan B.

Position: Director

Appointed: 19 January 2023

Peter W.

Position: Secretary

Appointed: 04 May 2022

Graham C.

Position: Director

Appointed: 30 May 2014

Donna H.

Position: Director

Appointed: 30 May 2014

Emma K.

Position: Director

Appointed: 04 August 2014

Resigned: 16 August 2021

Jeremy V.

Position: Director

Appointed: 14 May 2012

Resigned: 28 July 2014

Robert C.

Position: Director

Appointed: 23 March 2012

Resigned: 09 May 2014

Stephen C.

Position: Director

Appointed: 23 March 2012

Resigned: 09 May 2014

Douglas C.

Position: Director

Appointed: 04 November 2003

Resigned: 19 January 2023

Douglas C.

Position: Director

Appointed: 19 April 2001

Resigned: 12 July 2001

Monroe C.

Position: Director

Appointed: 07 November 2000

Resigned: 04 November 2003

George C.

Position: Director

Appointed: 07 November 2000

Resigned: 19 January 2023

Stuart B.

Position: Director

Appointed: 24 October 2000

Resigned: 05 March 2012

Denise N.

Position: Secretary

Appointed: 24 October 2000

Resigned: 31 December 2010

Matthew R.

Position: Secretary

Appointed: 16 August 2000

Resigned: 24 October 2000

Trevor I.

Position: Director

Appointed: 16 August 2000

Resigned: 24 October 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2000

Resigned: 16 August 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2000

Resigned: 16 August 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is George C. This PSC and has 50,01-75% shares. Another entity in the PSC register is Douglas C. This PSC owns 25-50% shares.

George C.

Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control: 50,01-75% shares

Douglas C.

Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control: 25-50% shares

Company previous names

Talaos June 19, 2012
Rompa December 24, 2002
Speed 8327 November 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, July 2023
Free Download (14 pages)

Company search

Advertisements