General information

Name:

Rombald Ltd

Office Address:

Whitton Lodge Wells Road LS29 9JE Ilkley

Number: 03747980

Incorporation date: 1999-04-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.rombald.co.uk

Description

Data updated on:

The exact moment the company was started is 1999-04-08. Started under 03747980, this firm operates as a Private Limited Company. You can reach the main office of this firm during office hours at the following address: Whitton Lodge Wells Road, LS29 9JE Ilkley. This firm has been on the market under three previous names. The initial listed name, Cyber Europa, was switched on 1999-11-15 to Cyber-europa. The current name is used since 2006, is Rombald Limited. The enterprise's principal business activity number is 62020: Information technology consultancy activities. Rombald Ltd released its latest accounts for the financial year up to Thu, 30th Jun 2022. The company's most recent annual confirmation statement was released on Sat, 8th Apr 2023.

There is just one director at the moment supervising this business, specifically Richard A. who has been utilizing the director's responsibilities since 1999-04-08. Since 1999-04-08 Anthony D., had fulfilled assigned duties for the following business till the resignation in 2006. To find professional help with legal documentation, this particular business has been utilizing the skills of Philip N. as a secretary for the last eighteen years.

  • Previous company's names
  • Rombald Limited 2006-02-01
  • Cyber-europa.com Limited 1999-11-15
  • Cyber Europa Limited 1999-04-08

Financial data based on annual reports

Company staff

Richard A.

Role: Director

Appointed: 05 February 2006

Latest update: 11 April 2024

Philip N.

Role: Secretary

Appointed: 05 February 2006

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Charlotte A. owns 1/2 or less of company shares. Richard A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Charlotte A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 27 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to June 30, 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

166 Coverts Road Claygate

Post code:

KT10 0LH

City / Town:

Surrey

HQ address,
2014

Address:

166 Coverts Road Claygate

Post code:

KT10 0LH

City / Town:

Surrey

HQ address,
2015

Address:

166 Coverts Road Claygate

Post code:

KT10 0LH

City / Town:

Surrey

HQ address,
2016

Address:

166 Coverts Road Claygate

Post code:

KT10 0LH

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
25
Company Age

Closest Companies - by postcode