CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED

CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07276835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for George Lawrence Buckley on Nov 25, 2025

    2 pagesCH01

    Director's details changed for Mr Ion Francis Appuhamy on Feb 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023

    1 pagesTM01

    Appointment of Sarah Shutt as a director on Dec 14, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for George Lawrence Buckley on Mar 22, 2022

    2 pagesCH01

    Director's details changed for Financial Controller Adam Paul Walker on Mar 16, 2022

    2 pagesCH01

    Secretary's details changed for Sophia Erfan on Mar 16, 2022

    1 pagesCH03

    Registered office address changed from , 350 Euston Road, Regents Place, London, NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Feb 28, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Gavin Russell as a director on Sep 10, 2021

    2 pagesAP01

    Appointment of George Lawrence Buckley as a director on Sep 10, 2021

    2 pagesAP01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERFAN, Sophia
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    208707320001
    APPUHAMY, Ion Francis
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    EnglandBritish110636430002
    BUCKLEY, George Lawrence
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    EnglandEnglish184710840007
    RUSSELL, Gavin
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritish188396180004
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritish318508880001
    MARSHALL, Nigel John
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regents Place
    NW1 3AX London
    350
    British152217750001
    MARSHALL, Nigel John
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regents Place
    NW1 3AX London
    350
    British152218130001
    WALKER, Adam Paul, Financial Controller
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    197970590001
    KIRKMAN, Andrew Michael David
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    UkBritish93646940003
    KIRKMAN, Andrew Michael David
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    UkBritish93646940003
    MAHAJAN, Sandip
    Balfour Beatty Capital Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    Director
    Balfour Beatty Capital Limited
    350 Euston Road
    NW1 3AX London
    6th Floor
    United KingdomBritish254690710001
    MCPAKE, Ian Alan Herbert
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    ScotlandBritish1087400001
    RYLATT, Ian Kenneth
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    EnglandBritish84053160001
    RYLATT, Ian Kenneth
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    EnglandBritish84053160001
    THOMSON, Lisa Marie
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United KingdomBritish181210560001
    WALKER, Adam Paul, Financial Controller
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    United KingdomBritish200919380001
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    Scotland
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001

    Who are the persons with significant control of CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Apr 06, 2016
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number457719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0