Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roman Road Trust Cic
Roman Road Trust Cic is an active company incorporated on 19 November 2014 with the registered office located in London, Greater London. Roman Road Trust Cic was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09319284
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
10 years
Incorporated
19 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 November 2024
(11 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Roman Road Trust Cic
Contact
Update Details
Address
92 Clinton Road
London
E3 4QU
England
Address changed on
21 Aug 2023
(2 years 2 months ago)
Previous address was
92 Clinton Road London Clinton Road London E3 4QU England
Companies in E3 4QU
Telephone
020 33020123
Email
Available in Endole App
Website
Romanroadlondon.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Irene De Lorenzis
Director • Senior Business Developmet Man • Italian • Lives in UK • Born in Mar 1980
Edward Allen Blake
Director • Architect • British • Lives in England • Born in Aug 1983
Mr Christopher John Worthington
Director • None • British • Lives in UK • Born in Jul 1979
Ms Rose Elizabeth May Vincent
Director • Teacher • British • Lives in England • Born in Jan 1996
Ms Anna Louise Rowell
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Studio Palace Limited
Edward Allen Blake is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£11.91K
Decreased by £686 (-5%)
Turnover
£7.37K
Decreased by £720 (-9%)
Employees
Unreported
Same as previous period
Total Assets
£125.91K
Decreased by £481 (-0%)
Total Liabilities
-£132.22K
Increased by £5.63K (+4%)
Net Assets
-£6.31K
Decreased by £6.11K (+3103%)
Debt Ratio (%)
105%
Increased by 4.86% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 24 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Notification of PSC Statement
1 Year 11 Months Ago on 2 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 2 Dec 2023
Ms Rose Elizabeth May Vincent Appointed
1 Year 11 Months Ago on 20 Nov 2023
Rose Elizabeth May Vincent (PSC) Resigned
2 Years 1 Month Ago on 1 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Alexander Paul Hammerton Resigned
2 Years 2 Months Ago on 30 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Roman Road Trust Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 24 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Cessation of Rose Elizabeth May Vincent as a person with significant control on 1 October 2023
Submitted on 2 Dec 2023
Appointment of Ms Rose Elizabeth May Vincent as a director on 20 November 2023
Submitted on 2 Dec 2023
Confirmation statement made on 19 November 2023 with no updates
Submitted on 2 Dec 2023
Notification of a person with significant control statement
Submitted on 2 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Termination of appointment of Alexander Paul Hammerton as a director on 30 August 2023
Submitted on 30 Aug 2023
Registered office address changed from 92 Clinton Road London Clinton Road London E3 4QU England to 92 Clinton Road London E3 4QU on 21 August 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs