CONNECT ROADS COVENTRY HOLDINGS LIMITED
Overview
Company Name | CONNECT ROADS COVENTRY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07290895 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONNECT ROADS COVENTRY HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECT ROADS COVENTRY HOLDINGS LIMITED located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2026 |
---|---|
Next Confirmation Statement Due | Jul 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2025 |
Overdue | No |
What are the latest filings for CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Balasingham Ravi Kumar as a director on May 23, 2025 | 1 pages | TM01 | ||
Appointment of Jo Hames as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Urwin as a secretary on May 12, 2025 | 2 pages | AP03 | ||
Termination of appointment of Simon Mcenaney as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Melissa Brook as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Appointment of Mr Simon Mcenaney as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Balasingham Ravi Kumar on Oct 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Balasingham Ravi Kumar as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Melissa Brook as a secretary on Aug 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Saiema Ibrahim as a secretary on Aug 09, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Appointment of Saiema Ibrahim as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Hewitt as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Jankowski as a secretary on Mar 27, 2023 | 1 pages | TM02 | ||
Appointment of Christopher Hewitt as a secretary on Mar 27, 2023 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
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 Mar 23, 2022 | 1 pages | AD01 | ||
Who are the officers of CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URWIN, Steven | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 335719240001 | |||||||||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 211537780001 | ||||||||
GOPAUL, Deenesh | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | None | 234033140001 | ||||||||
HAMES, Jo | Director | Nightingale Road Ash GU12 6DD Aldershot Evening Hill United Kingdom | United Kingdom | British | Director | 336705980001 | ||||||||
MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | Director | 191134000001 | ||||||||
BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 326235240001 | |||||||||||
BROOK, Melissa | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 233978320001 | |||||||||||
HEWITT, Christopher | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 307569890001 | |||||||||||
IBRAHIM, Saiema | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 323289500001 | |||||||||||
JANKOWSKI, Mark | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England | 281311170001 | |||||||||||
MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 | British | 152660050001 | ||||||||||
MCENANEY, Simon | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 330473000001 | |||||||||||
MCGURK, Jessica | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 273246030001 | |||||||||||
WILKIE-SMITH, Katie Joanna | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 164110630002 | |||||||||||
WILLIAMS, Clayre Shona | Secretary | Regent's Place NW1 3AX London 6th Floor 350 Euston Road United Kingdom | 194537250001 | |||||||||||
APPUHAMY, Ion Francis | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | Accountant | 110636430001 | ||||||||
BEAUCHAMP, Andrew Clive | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | Accountant | 152660670001 | ||||||||
D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | Director | 151189940001 | ||||||||
DEAN, Andrew | Director | Euston Road Regents Place NW1 3AX London 350 | United Kingdom | British | Director | 181509130001 | ||||||||
HUETSON, Andrew David | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | England | British | Director | 186357240001 | ||||||||
RAHUF, Kashif | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 259339430001 | ||||||||
RAVI KUMAR, Balasingham | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | England | British | Director | 201667040026 | ||||||||
SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 280057600002 | ||||||||
SIEVWRIGHT, Nigel | Director | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay 133 Midlothian United Kingdom | Scotland | British | Solicitor | 151201970001 | ||||||||
WALKER, Brian Roland | Director | Euston Road Regent's Place NW1 3AX London 350 | England | British | None | 121425910001 | ||||||||
TM COMPANY SERVICES LIMITED | Director | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay 133 Midlothian Scotland |
| 37914570001 |
Who are the persons with significant control of CONNECT ROADS COVENTRY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Infrastructure 4 Limited | Apr 06, 2016 | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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