Background WavePink WaveYellow Wave

ROAD LINK LIMITED (03025698)

ROAD LINK LIMITED (03025698) is an active UK company. incorporated on 23 February 1995. with registered office in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROAD LINK LIMITED has been registered for 31 years. Current directors include FOWLER, John Kenneth, GEDDO, Gianluigi.

Company Number
03025698
Status
active
Type
ltd
Incorporated
23 February 1995
Age
31 years
Address
Stocksfield Hall, Northumberland, NE43 7TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOWLER, John Kenneth, GEDDO, Gianluigi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD LINK LIMITED

ROAD LINK LIMITED is an active company incorporated on 23 February 1995 with the registered office located in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROAD LINK LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03025698

LTD Company

Age

31 Years

Incorporated 23 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CONTINENTAL SHELF 21 LIMITED
From: 23 February 1995To: 19 May 1995
Contact
Address

Stocksfield Hall Stocksfield Northumberland, NE43 7TN,

Timeline

2 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FRANKLIN, Clive Robert

Active
12 Walnut Tree Close, CardiffCF15 8SX
Secretary
Appointed 25 Aug 1996

FOWLER, John Kenneth

Active
16 Varsity Drive, TwickenhamTW1 1AG
Born June 1963
Director
Appointed 16 Nov 1998

GEDDO, Gianluigi

Active
Via Luigi Porta, 14-27100, Pavia (Pv)
Born June 1958
Director
Appointed 11 Dec 2003

MARTIN, Joseph Michael

Resigned
8 Mill View School Lane, St NeotsPE19 3HJ
Secretary
Appointed 31 May 1995
Resigned 01 Jan 1999

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 23 Feb 1995
Resigned 31 May 1995

ALOCCO, Vittorio

Resigned
Piazza Del Rosario No1, Milan
Born December 1933
Director
Appointed 31 May 1995
Resigned 25 Oct 2003

BAGNATI, Pietro

Resigned
15 Bearfort Court, CardiffCF1 5AH
Born June 1954
Director
Appointed 02 Oct 1997
Resigned 27 Oct 1999

BAIKIE, Alexander Forsyth

Resigned
Braehead, PerthPH2 9LW
Born March 1946
Director
Appointed 31 Mar 1995
Resigned 02 Oct 1997

BALME, Roger

Resigned
9 Norton Green Close, SheffieldS8 8BP
Born September 1947
Director
Appointed 01 Feb 2002
Resigned 12 Dec 2002

BURBIDGE, John Patrick

Resigned
Ravenoak 23 Prestbury Road, WilmslowSK9 2LJ
Born September 1947
Director
Appointed 02 Oct 1997
Resigned 30 Sept 2000

CRANE, Alan Thomas

Resigned
West Cottage, WesterhamTN16 1PP
Born March 1945
Director
Appointed 31 May 1995
Resigned 20 Jun 2000

FRISCHMANN, Richard Sandor

Resigned
4 Manchester Square, LondonW1M 5RE
Born August 1960
Director
Appointed 31 May 1995
Resigned 16 Nov 1998

FULLERTON, Robert Souter

Resigned
26 Quarry Avenue, GlasgowG72 8UF
Born December 1952
Director
Appointed 01 Feb 2002
Resigned 25 Sept 2002

GREAVES, Douglas

Resigned
167 Walton Back Lane, ChesterfieldS42 7LT
Born December 1937
Director
Appointed 12 Dec 2002
Resigned 30 Jun 2010

MANTERO, Marco

Resigned
Via J F Kennedy, San Donato20097
Born November 1949
Director
Appointed 31 May 1995
Resigned 02 Oct 1997

MARTIN, Joseph Michael

Resigned
8 Mill View School Lane, St NeotsPE19 3HJ
Born December 1952
Director
Appointed 31 May 1995
Resigned 02 Oct 1997

MCFADZEAN, John Findlay

Resigned
Wester Nether Urquhart House, CuparKY14 7RR
Born August 1948
Director
Appointed 02 Oct 1997
Resigned 01 Feb 2002

MORELLO, Cesare

Resigned
7 Osborne House, PenarthCF64 1AT
Born March 1969
Director
Appointed 27 Oct 1999
Resigned 27 Jul 2001

SMITH, Michael Robert

Resigned
The Schoolhouse, InverurieAB51 0HZ
Born December 1949
Director
Appointed 25 Sept 2002
Resigned 29 May 2006

VILLA, Massimo

Resigned
Viale Sabotino 20135, Milan
Born September 1954
Director
Appointed 28 Nov 2001
Resigned 20 Apr 2006

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 23 Feb 1995
Resigned 31 May 1995

Persons with significant control

1

Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
24 June 1999
287Change of Registered Office
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
288288
Legacy
20 June 1995
288288
Memorandum Articles
19 June 1995
MEM/ARTSMEM/ARTS
Legacy
19 June 1995
287Change of Registered Office
Legacy
19 June 1995
88(2)R88(2)R
Legacy
19 June 1995
224224
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 1995
NEWINCIncorporation