Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMAX TECHNOLOGY LTD.
Company Information for

ROMAX TECHNOLOGY LTD.

CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, KT11 1HY,
Company Registration Number
02345696
Private Limited Company
Active

Company Overview

About Romax Technology Ltd.
ROMAX TECHNOLOGY LTD. was founded on 1989-02-09 and has its registered office in Cobham. The organisation's status is listed as "Active". Romax Technology Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROMAX TECHNOLOGY LTD.
 
Legal Registered Office
CEDAR HOUSE
78 PORTSMOUTH ROAD
COBHAM
KT11 1HY
Other companies in NG7
 
Filing Information
Company Number 02345696
Company ID Number 02345696
Date formed 1989-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB526246746  GB302827132  
Last Datalog update: 2023-12-05 16:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMAX TECHNOLOGY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROMAX TECHNOLOGY LTD.
The following companies were found which have the same name as ROMAX TECHNOLOGY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROMAX TECHNOLOGY INCORPORATED Michigan UNKNOWN

Company Officers of ROMAX TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
EIGHT ROADS SERVICES (UK) LIMITED
Company Secretary 2016-10-12
JOHN BERNARD BEHRENDT
Director 2015-03-10
XIAOBING HU
Director 2016-03-23
JAMES FARNSWORTH LOWTHER
Director 2015-12-16
ANDREW POON
Director 2012-02-02
DANIEL POON
Director 2016-11-23
RUPERT POON
Director 2017-04-28
SIU YUN POON
Director 1991-05-31
MARK BENJAMIN WELLS
Director 2013-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
FIL ADMINISTRATION LIMITED
Company Secretary 2012-03-13 2016-10-12
RICHARD IRONS
Director 2012-02-02 2016-07-01
NICOLA JOANNE MCCABE
Director 2012-02-02 2015-12-16
PETER JOHN MAGOWAN
Director 2012-06-28 2015-02-28
ANDREW POON
Company Secretary 2004-06-07 2012-03-13
YOUNSU PARK
Director 2005-04-01 2012-02-02
RUPERT POON
Company Secretary 1991-05-31 2004-06-07
LEWIS WEST LACK
Director 1998-04-01 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE INTERNATIONAL LIMITED Company Secretary 2018-07-19 CURRENT 1994-01-18 In Administration/Administrative Receiver
EIGHT ROADS SERVICES (UK) LIMITED PICSOLVE HOLDINGS LIMITED Company Secretary 2018-07-19 CURRENT 2008-05-16 Liquidation
EIGHT ROADS SERVICES (UK) LIMITED ROMAX DESIGN SOLUTIONS LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK INNOVATIONS LIMITED Company Secretary 2017-04-06 CURRENT 2001-04-20 Active
EIGHT ROADS SERVICES (UK) LIMITED MEDVIVO GROUP LIMITED Company Secretary 2017-03-03 CURRENT 2004-06-07 Active
EIGHT ROADS SERVICES (UK) LIMITED M CARELINE LIMITED Company Secretary 2016-10-25 CURRENT 2014-03-31 Active - Proposal to Strike off
EIGHT ROADS SERVICES (UK) LIMITED EIGHT ROADS CAPITAL ADVISORS (UK) LIMITED Company Secretary 2016-10-10 CURRENT 2008-05-29 Active
EIGHT ROADS SERVICES (UK) LIMITED DOCTORLINK LIMITED Company Secretary 2016-08-19 CURRENT 2016-08-19 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA INTERNATIONAL LIMITED Company Secretary 2016-07-15 CURRENT 2016-06-21 Active
EIGHT ROADS SERVICES (UK) LIMITED OPTEGRA UK LIMITED Company Secretary 2016-02-16 CURRENT 2006-06-14 Active
JOHN BERNARD BEHRENDT OPTEGRA INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 2016-06-21 Active
JOHN BERNARD BEHRENDT RIGHT DIGITAL LIMITED Director 2017-08-24 CURRENT 2006-03-15 Liquidation
JOHN BERNARD BEHRENDT PICSOLVE INTERNATIONAL LIMITED Director 2017-08-24 CURRENT 1994-01-18 In Administration/Administrative Receiver
JOHN BERNARD BEHRENDT DOCTORLINK INNOVATIONS LIMITED Director 2017-04-27 CURRENT 2001-04-20 Active
JOHN BERNARD BEHRENDT DOCTORLINK LIMITED Director 2016-09-06 CURRENT 2016-08-19 Active
JOHN BERNARD BEHRENDT SOURCETRACK LIMITED Director 2016-03-30 CURRENT 2016-03-30 Dissolved 2017-10-31
JOHN BERNARD BEHRENDT PICSOLVE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2008-05-16 Liquidation
JOHN BERNARD BEHRENDT SCREAM 1 LIMITED Director 2015-05-01 CURRENT 2008-05-02 Dissolved 2017-04-17
JOHN BERNARD BEHRENDT MEDVIVO GROUP LIMITED Director 2015-04-13 CURRENT 2004-06-07 Active
JOHN BERNARD BEHRENDT AMANTYS LIMITED Director 2014-03-24 CURRENT 2010-05-07 Dissolved 2017-05-23
JOHN BERNARD BEHRENDT SOURCEFIELD LIMITED Director 2013-01-14 CURRENT 2013-01-14 Liquidation
JOHN BERNARD BEHRENDT JB & GR LIMITED Director 2013-01-02 CURRENT 2013-01-02 Dissolved 2014-05-06
XIAOBING HU ROMAX DESIGN SOLUTIONS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
JAMES FARNSWORTH LOWTHER AMANTYS LIMITED Director 2015-01-01 CURRENT 2010-05-07 Dissolved 2017-05-23
ANDREW POON ROMAX DESIGN SOLUTIONS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
MARK BENJAMIN WELLS SENSEYE LIMITED Director 2018-02-05 CURRENT 2014-09-09 Active - Proposal to Strike off
MARK BENJAMIN WELLS INVU PLC Director 2009-08-26 CURRENT 2007-06-18 Liquidation
MARK BENJAMIN WELLS CORTEXPLUS LIMITED Director 2006-02-03 CURRENT 2006-02-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19DIRECTOR APPOINTED MRS MURIEL BINACCI
2023-07-19Director's details changed for Mrs Muriel Binacci on 2023-07-07
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS
2022-11-0715/07/22 STATEMENT OF CAPITAL GBP 31488.88
2022-09-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU
2020-11-26AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-11-23RES01ADOPT ARTICLES 23/11/20
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07SH10Particulars of variation of rights attached to shares
2020-07-21AD02Register inspection address changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY
2020-07-13RES12Resolution of varying share rights or name
2020-07-13SH08Change of share class name or designation
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-06-29CH01Director's details changed for Mr David Anthony Mills on 2020-06-29
2020-06-29AP01DIRECTOR APPOINTED MR ALEXANDER STAFFORD MONTGOMERY
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS JANEVIC
2020-06-17CH01Director's details changed for Mr John Thomas Janevic on 2020-06-16
2020-06-17PSC02Notification of Hexagon Ab as a person with significant control on 2020-06-16
2020-06-17PSC07CESSATION OF SIU YUN (PETER) POON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POON
2020-06-17AP03Appointment of Helen Elizabeth Peall as company secretary on 2020-06-16
2020-06-17TM02Termination of appointment of Eight Roads Services (Uk) Limited on 2020-06-16
2020-06-17AP01DIRECTOR APPOINTED MR JOHN THOMAS JANEVIC
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-11-18CH01Director's details changed for Dr Siu Yun Poon on 2019-08-22
2019-11-18PSC04Change of details for Dr Siu Yun (Peter) Poon as a person with significant control on 2019-08-22
2019-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-07-26SH08Change of share class name or designation
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENJAMIN WELLS
2018-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR RUPERT POON
2018-02-27CH01Director's details changed for Mr Andrew Poon on 2018-02-26
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL POON / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR XIAOBING HU / 28/07/2017
2017-06-09ANNOTATIONClarification
2017-06-09SH06Cancellation of shares. Statement of capital on 2017-02-09 GBP 31,488.87
2017-06-08RP04SH01Second filing of capital allotment of shares GBP1,015.77
2017-06-08ANNOTATIONSecond Filing
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 31488.87
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-03RES12Resolution of varying share rights or name
2017-04-03RES01ADOPT ARTICLES 09/02/2017
2017-03-08SH02Sub-division of shares on 2017-02-09
2017-03-08SH0110/02/17 STATEMENT OF CAPITAL GBP 1015.77
2017-02-27SH06Cancellation of shares. Statement of capital on 2017-02-09 GBP 40,630.80
2017-02-27AD03Registers moved to registered inspection location of Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ
2017-02-27AD02Register inspection address changed to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ
2017-02-27SH03Purchase of own shares
2017-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15SH20STATEMENT BY DIRECTORS
2016-12-15SH1915/12/16 STATEMENT OF CAPITAL GBP 101577.00
2016-12-15CAP-SSSOLVENCY STATEMENT DATED 14/12/16
2016-12-15RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 14/12/2016
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-12AP01DIRECTOR APPOINTED DANIEL POON
2016-10-24AP04CORPORATE SECRETARY APPOINTED EIGHT ROADS SERVICES (UK) LIMITED
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY FIL ADMINISTRATION LIMITED
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRONS
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 101577
2016-06-01AR0115/05/16 FULL LIST
2016-05-12RES12VARYING SHARE RIGHTS AND NAMES
2016-05-12RES01ADOPT ARTICLES 27/04/2016
2016-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-23AP01DIRECTOR APPOINTED DR XIAOBING HU
2016-01-10AP01DIRECTOR APPOINTED JAMES FARNSWORTH LOWTHER
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER (SIU YUN) POON / 26/06/2015
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 101577
2015-05-28AR0115/05/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGOWAN
2015-03-27AP01DIRECTOR APPOINTED MR JOHN BERNARD BEHRENDT
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 101577
2014-05-20AR0115/05/14 FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM RUTHERFORD HOUSE NOTTINGHAM SCIENCE & TECHNOLGY PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 2PZ
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-11AP01DIRECTOR APPOINTED MARK BENJAMIN WELLS
2013-07-31AR0115/05/13 FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR PETER JOHN MAGOWAN
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0115/05/12 FULL LIST
2012-08-09AD02SAIL ADDRESS CHANGED FROM: OAKHILL HOUSE 130 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9DZ
2012-07-31AD02SAIL ADDRESS CHANGED FROM: WILLIAM LEE UNIT 6 NOTTINGHAM SCIENCE PARK NOTTINGHAM
2012-07-26AP04CORPORATE SECRETARY APPOINTED FIL ADMINISTRATION LIMITED
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW POON
2012-02-24AP01DIRECTOR APPOINTED RICHARD IRONS
2012-02-22AP01DIRECTOR APPOINTED MR ANDREW POON
2012-02-22AP01DIRECTOR APPOINTED MS NICOLA JOANNE MCCABE
2012-02-16RES01ADOPT ARTICLES 02/02/2012
2012-02-16SH0102/02/12 STATEMENT OF CAPITAL GBP 101577
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR YOUNSU PARK
2011-08-17AR0115/05/11 FULL LIST
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0115/05/10 FULL LIST
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER (SIU YUN) POON / 01/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUNSU PARK / 01/05/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-1988(2)RAD 17/01/05--------- £ SI 60000@1=60000 £ IC 20002/80002
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 67 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1HD
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15363(288)SECRETARY RESIGNED
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-06-03AUDAUDITOR'S RESIGNATION
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-27244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-15363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27288bDIRECTOR RESIGNED
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 31 LOMBARD STREET (POTTERDIKE HOUSE) NEWARK-ON-TRENT NOTTINGHAMSHIRE NG24 1XG
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities



Licences & Regulatory approval
We could not find any licences issued to ROMAX TECHNOLOGY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROMAX TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-06-17 Satisfied HSBC BANK PLC
DEBENTURE 2008-01-29 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1997-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROMAX TECHNOLOGY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROMAX TECHNOLOGY LTD.
Trademarks
We have not found any records of ROMAX TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMAX TECHNOLOGY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ROMAX TECHNOLOGY LTD. are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where ROMAX TECHNOLOGY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ROMAX TECHNOLOGY LTD. has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 532,450

CategoryAward Date Award/Grant
Vehicle Concept Design Market Research by Romax Technology Ltd : Smart - Proof of Market 2014-01-01 £ 25,000
ProtoDrive- Method for the Rapid Design of Efficient Hybrid Vehicle Drivelines : Collaborative Research and Development 2013-10-01 £ 150,000
MAGSPLIT - Magnetic Power Split Technology for Parallel Hybrid Electric Vehicles : Collaborative Research and Development 2012-02-01 £ 45,550
DEEP-Gen V : Collaborative Research and Development 2011-01-01 £ 106,900
Advanced Health Management of Wind Turbine Transmissions (AHMWITT) : Collaborative Research and Development 2008-07-01 £ 205,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
ROMAX TECHNOLOGY LTD. has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 492,557

CategoryAward Date Award/Grant
Supplements to strengthen cooperation in ICT R&D in an enlarged European Union : 2012-01-01 € 492,557

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.