UKBizDB.co.uk

ROADWEALD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roadweald Limited. The company was founded 18 years ago and was given the registration number 05534812. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROADWEALD LIMITED
Company Number:05534812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor Leconfield House, Curzon Street, London, W1J 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 35 Park Lane, London, England, W1K 1RB

Secretary09 September 2022Active
27, Highacre, Dorking, England, RH4 3BF

Director01 September 2013Active
1st Floor, 35 Park Lane, London, England, W1K 1RB

Secretary09 May 2018Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary15 October 2009Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary12 August 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 August 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director21 August 2009Active
17, Fry's Lane, Everton, Lymington, Hampshire, England, SO41 0JY

Director06 July 2010Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 December 2009Active
2a Well Road, London, NW3 1LJ

Director09 September 2005Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director23 February 2011Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director02 January 2007Active
Flat 5 66 Greencorft Gardens, London, NS6 3JF

Director09 September 2005Active
The Old Stables, Pinnacle Place, Green Lane, Stanmore, United Kingdom,

Director25 February 2011Active
The Old Stables, Pinnacle Place, Green Lane, Stanmore, HA7 3AA

Director14 October 2005Active
Destiny, 49 The Highway, South Sutton, SM2 5QS

Director09 September 2005Active
3 Lees Place, Mayfair, London, W1K 6LH

Director12 August 2005Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director21 August 2009Active
27 Highacre, Dorking, RH4 3BF

Director03 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 August 2005Active

People with Significant Control

Aztec Cbg Opco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 35 Park Lane, London, England, W1K 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-06-04Accounts

Accounts with accounts type full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type full.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.