Company NameNumodo Limited
Company StatusActive
Company NumberSC506622
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)
Previous NameRommatic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Carl Brady
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland
Director NameMr Simon Watson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence AddressNova House Republic Of Media Ltd
4th Floor, 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameNicholas James Cross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland
Director NameMr Simon James Crunden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland
Director NameMr Hugh Graham Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland

Location

Registered Address3 Ponton Street
4th Floor
Edinburgh
EH3 9QQ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

21 July 2023Accounts for a small company made up to 31 March 2023 (9 pages)
29 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 April 2023Company name changed rommatic LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
(3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
14 May 2019Notification of The Freethinking Group Ltd as a person with significant control on 20 February 2019 (2 pages)
14 May 2019Cessation of Stuart Nicholas Feather as a person with significant control on 20 February 2019 (1 page)
18 April 2019Termination of appointment of Hugh Graham Maclaren as a director on 1 April 2019 (1 page)
18 April 2019Termination of appointment of Nicholas James Cross as a director on 1 April 2019 (1 page)
18 April 2019Appointment of Mr Simon Watson as a director on 1 April 2019 (2 pages)
18 April 2019Termination of appointment of Simon James Crunden as a director on 1 April 2019 (1 page)
9 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
27 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Registered office address changed from 9 Church Hill Edinburgh EH10 4BG Scotland to 3 Ponton Street 4th Floor Edinburgh EH3 9QQ on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 9 Church Hill Edinburgh EH10 4BG Scotland to 3 Ponton Street 4th Floor Edinburgh EH3 9QQ on 10 July 2017 (1 page)
29 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)