CONNECT ROADS CAMBRIDGESHIRE LIMITED

CONNECT ROADS CAMBRIDGESHIRE LIMITED

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

    Company NameCONNECT ROADS CAMBRIDGESHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07372675
    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 CAMBRIDGESHIRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONNECT ROADS CAMBRIDGESHIRE 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 CAMBRIDGESHIRE 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 CAMBRIDGESHIRE LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for CONNECT ROADS CAMBRIDGESHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Balasingham Ravi Kumar as a director on May 23, 2025

    1 pagesTM01

    Appointment of Jo Hames as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Simon Mcenaney as a secretary on May 01, 2025

    1 pagesTM02

    Appointment of Mr Steven Urwin as a secretary on May 12, 2025

    2 pagesAP03

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

    2 pagesAP03

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

    1 pagesTM02

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

    2 pagesCH01

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    30 pagesAA

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

    2 pagesCH01

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 23, 2022

    1 pagesAD01

    Director's details changed for Mr Stephen Douglas Worthy on Mar 07, 2022

    2 pagesCH01

    Who are the officers of CONNECT ROADS CAMBRIDGESHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URWIN, Steven
    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
    335696690001
    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
    HAMES, Jo
    Nightingale Road
    Ash
    GU12 6DD Aldershot
    Evening Hill
    United Kingdom
    Director
    Nightingale Road
    Ash
    GU12 6DD Aldershot
    Evening Hill
    United Kingdom
    United KingdomBritishDirector336705980001
    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
    WORTHY, Stephen Douglas
    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 KingdomBritishSecretary101084500002
    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
    326235230001
    BROOK, Melissa
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    233980780001
    HEWITT, Christopher
    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
    307569400001
    IBRAHIM, Saiema
    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
    323298230001
    JANKOWSKI, Mark
    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
    281310750001
    MCCARTHY, Patrick
    Euston Road
    NW1 3AX London
    350
    Secretary
    Euston Road
    NW1 3AX London
    350
    British155106600001
    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
    330469900001
    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
    273243810001
    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
    164110620002
    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
    194537310001
    APPUHAMY, Ion Francis
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritishAccountant110636430001
    BEAUCHAMP, Andrew Clive
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritishEngineer152660670001
    BLANCHARD, David Graham
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritishDirector131548650002
    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
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's 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
    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
    EnglandBritishDirector201667040026
    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
    United KingdomBritishDirector280057600002
    SIEVWRIGHT, Nigel
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    ScotlandBritishSolicitor151201970001
    WALKER, Brian Roland
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandBritishNone121425910001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Oct 10, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07372682
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CONNECT ROADS CAMBRIDGESHIRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016Oct 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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