Romax Solutions Limited

DataGardener
romax solutions limited
in administration
Medium

Romax Solutions Limited

07953457Private Limited With Share Capital

C/O Begbies Traynor (London) Llp, 31St Floor 40 Bank Street, London, E145NR
Incorporated

17/02/2012

Company Age

14 years

Directors

1

Employees

60

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Romax Solutions Limited (07953457) is a private limited with share capital incorporated on 17/02/2012 (14 years old) and registered in london, E145NR. The company operates under SIC code 78109 - other activities of employment placement agencies.

We are a fast growing recruitment & operation solutions consultancy with over 20 years combined experience which specialises in three business divisions:• building & construction•office support•warehouse & distributionour vision has been to create a company which has the necessary experience, backgr...

Private Limited With Share Capital
SIC: 78109
Medium
Incorporated 17/02/2012
E145NR
60 employees

Financial Overview

Total Assets

£2.42M

Liabilities

£2.30M

Net Assets

£119.7K

Cash

£0

Key Metrics

60

Employees

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

62
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:14-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-08-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Legacy
Category:Mortgage
Date:02-06-2012
Incorporation Company
Category:Incorporation
Date:17-02-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date23/03/2020
Latest Accounts28/02/2019

Trading Addresses

C/O Begbies Traynor (London) Llp, 31St Floor 40 Bank Street, London, E14 5Nr, E145NRRegistered
The Red Brickbarn, Mollands Lane, South Ockendon, Essex, RM156RX

Related Companies

2