CONNECT ROADS COVENTRY HOLDINGS LIMITED

CONNECT ROADS COVENTRY HOLDINGS LIMITED

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

    Company NameCONNECT ROADS COVENTRY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07290895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CONNECT ROADS COVENTRY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONNECT ROADS COVENTRY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for CONNECT ROADS COVENTRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Melissa Brook as a secretary on Dec 18, 2024

    1 pagesTM02

    Appointment of Mr Simon Mcenaney as a secretary on Dec 18, 2024

    2 pagesAP03

    Director's details changed for Mr Balasingham Ravi Kumar on Oct 01, 2024

    2 pagesCH01

    Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Melissa Brook as a secretary on Aug 09, 2024

    2 pagesAP03

    Termination of appointment of Saiema Ibrahim as a secretary on Aug 09, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023

    2 pagesCH01

    Appointment of Saiema Ibrahim as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of Christopher Hewitt as a secretary on May 01, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Jankowski as a secretary on Mar 27, 2023

    1 pagesTM02

    Appointment of Christopher Hewitt as a secretary on Mar 27, 2023

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Secretary's details changed for Mark Jankowski on Mar 09, 2022

    1 pagesCH03

    Director's details changed for Mr Deenesh Gopaul on Mar 07, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kashif Rahuf as a director on Mar 17, 2021

    1 pagesTM01

    Appointment of Mr Jack Anthony Scott as a director on Mar 17, 2021

    2 pagesAP01

    Who are the officers of CONNECT ROADS COVENTRY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCENANEY, Simon
    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
    330473000001
    CUNNINGHAM, Thomas Samuel
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector211537780001
    GOPAUL, Deenesh
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritishNone234033140001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritishDirector191134000001
    RAVI KUMAR, Balasingham
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector201667040026
    BROOK, Melissa
    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
    326235240001
    BROOK, Melissa
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    233978320001
    HEWITT, Christopher
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    307569890001
    IBRAHIM, Saiema
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    323289500001
    JANKOWSKI, Mark
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    281311170001
    MCCARTHY, Patrick
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    British152660050001
    MCGURK, Jessica
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    273246030001
    WILKIE-SMITH, Katie Joanna
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    164110630002
    WILLIAMS, Clayre Shona
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    Secretary
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    194537250001
    APPUHAMY, Ion Francis
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritishAccountant110636430001
    BEAUCHAMP, Andrew Clive
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritishAccountant152660670001
    D'ALONZO, Fabio
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomItalianDirector151189940001
    DEAN, Andrew
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United KingdomBritishDirector181509130001
    HUETSON, Andrew David
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    EnglandBritishDirector186357240001
    RAHUF, Kashif
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritishDirector259339430001
    SCOTT, Jack Anthony
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    EnglandBritishDirector280057600002
    SIEVWRIGHT, Nigel
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    United Kingdom
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay 133
    Midlothian
    United Kingdom
    ScotlandBritishSolicitor151201970001
    WALKER, Brian Roland
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    EnglandBritishNone121425910001
    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 COVENTRY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Apr 06, 2016
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09824573
    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.

    Does CONNECT ROADS COVENTRY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2019
    Delivered On Nov 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale (As Security Trustee)
    Transactions
    • Nov 29, 2019Registration of a charge (MR01)
    Debenture
    Created On Aug 03, 2010
    Delivered On Aug 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all shares, stocks, any dividend, interest or other distribution payable, all rights in respect of all amounts standing to the credit of any account, book debts, any agreement, goodwill, uncalled capital, floating charge all assets see image for full details.
    Persons Entitled
    • Norddeutsche Landesbank Girozenttrale (As Security Trustee for the Secured Creditors)
    Transactions
    • Aug 17, 2010Registration of a charge (MG01)
    • Dec 12, 2019Satisfaction of a charge (MR04)

    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