Background WavePink WaveYellow Wave

EUROVIA UK LIMITED (02884116)

EUROVIA UK LIMITED (02884116) is an active UK company. incorporated on 4 January 1994. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. EUROVIA UK LIMITED has been registered for 32 years. Current directors include LANSADE, Xavier Pierre, WARDROP, Scott Alexander.

Company Number
02884116
Status
active
Type
ltd
Incorporated
4 January 1994
Age
32 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
LANSADE, Xavier Pierre, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVIA UK LIMITED

EUROVIA UK LIMITED is an active company incorporated on 4 January 1994 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. EUROVIA UK LIMITED was registered 32 years ago.(SIC: 42110)

Status

active

Active since 32 years ago

Company No

02884116

LTD Company

Age

32 Years

Incorporated 4 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EUORVIA UK LIMITED
From: 18 December 2013To: 23 December 2013
EUROVIA GROUP LIMITED
From: 24 June 2010To: 18 December 2013
RINGWAY GROUP LIMITED
From: 6 April 1994To: 24 June 2010
EQUALROCK LIMITED
From: 4 January 1994To: 6 April 1994
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

20 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jun 10
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Mar 21
Director Left
Jun 22
Owner Exit
Jul 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TILBROOK, Ruth Elizabeth

Active
Albion House, HorshamRH12 2RW
Secretary
Appointed 03 Nov 2022

LANSADE, Xavier Pierre

Active
Albion House, HorshamRH12 2RW
Born December 1967
Director
Appointed 15 Feb 2024

WARDROP, Scott Alexander

Active
Albion House, HorshamRH12 2RW
Born April 1966
Director
Appointed 31 Jan 2007

LYSIONEK, Susan Mary

Resigned
Albion House, HorshamRH12 2RW
Secretary
Appointed 01 Oct 2007
Resigned 19 Oct 2022

NORTON, Peter John

Resigned
Acorn Lodge, Pease PottageRH11 9AJ
Secretary
Appointed 11 Jan 1994
Resigned 08 Jan 1996

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Secretary
Appointed 08 Jan 1996
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1994
Resigned 11 Jan 1994

ANJOLRAS, Pierre Louis Georges Victor

Resigned
Albion House, HorshamRH12 2RW
Born February 1966
Director
Appointed 30 Apr 2010
Resigned 16 Feb 2024

ATKINSON, Dixon John

Resigned
Ringway House 72 Brighton Road, HorshamRH13 5AW
Born January 1948
Director
Appointed 29 Apr 1994
Resigned 31 Mar 1997

BINDING, David Norman

Resigned
Albion House, HorshamRH12 2RW
Born February 1950
Director
Appointed 10 Feb 2009
Resigned 31 Dec 2017

CROSS, Eric Robert Ian

Resigned
The Coach House, GuildfordGU5 0UA
Born February 1948
Director
Appointed 11 Jan 1994
Resigned 31 Dec 2002

DEMIERRE, Ludovic Guy Lucien

Resigned
Albion House, HorshamRH12 2RW
Born September 1971
Director
Appointed 03 Feb 2017
Resigned 16 Feb 2024

DUFAT, Manuel

Resigned
27, Paris75007
Born August 1953
Director
Appointed 21 Jun 1996
Resigned 29 Sept 2006

GODARD, Gilles Bruno Marie

Resigned
Albion House, HorshamRH12 2RW
Born June 1968
Director
Appointed 01 Feb 2021
Resigned 05 Oct 2022

JUTIER, Patrick

Resigned
Albion House, HorshamRH12 2RW
Born October 1961
Director
Appointed 29 Sept 2006
Resigned 07 Feb 2024

LASCOLS, Claude

Resigned
Springfield Road, HorshamRH12 2RW
Born December 1952
Director
Appointed 29 Aug 2013
Resigned 09 Apr 2015

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed 04 Jul 1997
Resigned 31 Dec 2007

MARCHAND, Jean Louis

Resigned
Albion House, HorshamRH12 2RW
Born December 1949
Director
Appointed 16 Nov 2000
Resigned 29 Aug 2013

MARTIN, Roger

Resigned
15-17 Chemin Du Haut Murget, Bougival
Born May 1943
Director
Appointed 16 Nov 2000
Resigned 24 Jun 2008

NEWLAND, Alan Henry

Resigned
21 Ocean Drive, WorthingBN12 5QN
Born June 1940
Director
Appointed 29 Apr 1994
Resigned 21 Jun 1996

NORTON, Peter John

Resigned
Acorn Lodge, Pease PottageRH11 9AJ
Born August 1932
Director
Appointed 29 Apr 1994
Resigned 08 Jan 1996

PENNOCK, Roger James

Resigned
Bashurst Copse, ItchingfieldRH13 0NZ
Born December 1952
Director
Appointed 11 Jan 1994
Resigned 31 Jan 2007

PÔ, Jean-Damien

Resigned
Albion House, HorshamRH12 2RW
Born May 1974
Director
Appointed 23 May 2014
Resigned 03 Jan 2017

RAWSON, Raymond Victor

Resigned
5 Mynchen Road, BeaconsfieldHP9 2AS
Born April 1947
Director
Appointed 29 Apr 1994
Resigned 21 Jun 1996

ROFFET, Daniel

Resigned
7, Gif Sur Yvette91190
Born November 1951
Director
Appointed 21 Jun 1996
Resigned 06 May 2009

ROUDE, Jean-Claude

Resigned
49 Avenue Carnot, Saintgermain Laye78100
Born May 1940
Director
Appointed 21 Jun 1996
Resigned 17 Nov 2000

SULLIOT, Patrick Octave Achille

Resigned
Springfield Road, HorshamRH12 2RW
Born October 1959
Director
Appointed 30 Jan 2015
Resigned 31 Dec 2021

SULLIOT, Patrick

Resigned
Albion House, HorshamRH12 2RW
Born October 1959
Director
Appointed 01 Jan 2008
Resigned 31 Aug 2012

TAVERNIER, Jacques Bernard

Resigned
Albion House, HorshamRH12 2RW
Born January 1950
Director
Appointed 01 Jan 2008
Resigned 18 Dec 2013

VACHER, Guy Charles

Resigned
18 Avenue De La Belle Gabrielle, Suresnes
Born April 1954
Director
Appointed 29 Jun 2004
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1994
Resigned 11 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Place De L'Europe, 92565 Rueil-Malmaison

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
88(2)R88(2)R
Miscellaneous
26 October 2007
MISCMISC
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
26 June 1997
AUDAUD
Legacy
11 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
27 January 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
363sAnnual Return (shuttle)
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
4 July 1996
88(3)88(3)
Legacy
4 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Resolution
3 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Statement Of Affairs
29 July 1994
SASA
Legacy
29 July 1994
88(2)O88(2)O
Legacy
19 May 1994
88(2)P88(2)P
Legacy
19 May 1994
123Notice of Increase in Nominal Capital
Resolution
16 May 1994
RESOLUTIONSResolutions
Resolution
16 May 1994
RESOLUTIONSResolutions
Memorandum Articles
16 May 1994
MAMA
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
224224
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
287Change of Registered Office
Miscellaneous
4 January 1994
MISCMISC
Incorporation Company
4 January 1994
NEWINCIncorporation