Background WavePink WaveYellow Wave

ROADSCOPE LIMITED (03070277)

ROADSCOPE LIMITED (03070277) is an active UK company. incorporated on 20 June 1995. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROADSCOPE LIMITED has been registered for 30 years. Current directors include BRUCE, Anthony John.

Company Number
03070277
Status
active
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
232 Sladepool Farm Road, Birmingham, B14 5EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUCE, Anthony John
SIC Codes
68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADSCOPE LIMITED

ROADSCOPE LIMITED is an active company incorporated on 20 June 1995 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROADSCOPE LIMITED was registered 30 years ago.(SIC: 68209, 77390)

Status

active

Active since 30 years ago

Company No

03070277

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

232 Sladepool Farm Road Highters Heath Birmingham, B14 5EE,

Timeline

12 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Oct 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRUCE, Anthony John

Active
232 Sladepool Farm Road, BirminghamB14 5EE
Born February 1990
Director
Appointed 23 Mar 2022

BATEMAN, Kathleen

Resigned
232 Sladepool Farm Road, BirminghamB14 5EE
Secretary
Appointed 28 Jun 1996
Resigned 25 Nov 2011

SMITH, Joseph

Resigned
9 Main Road, AtherstoneCV9 3EH
Secretary
Appointed 30 Jun 1995
Resigned 28 Jun 1996

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 20 Jun 1995
Resigned 30 Jun 1995

COTE, Lisa

Resigned
232 Sladepool Farm Road, BirminghamB14 5EE
Born March 1972
Director
Appointed 19 Oct 2015
Resigned 11 Jun 2020

SMITH, Joseph

Resigned
232 Sladepool Farm Road, BirminghamB14 5EE
Born November 1957
Director
Appointed 28 Jun 1996
Resigned 19 Oct 2015

SMITH, Lesley Jane

Resigned
232 Sladepool Farm Road, BirminghamB14 5EE
Born July 1959
Director
Appointed 11 Jun 2020
Resigned 23 Mar 2022

SMITH, Lesley Jane

Resigned
9 Main Road, AthertoneCV9 3EH
Born July 1959
Director
Appointed 30 Jun 1995
Resigned 28 Jun 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 20 Jun 1995
Resigned 30 Jun 1995

Persons with significant control

4

3 Active
1 Ceased

Mr Anthony John Bruce

Active
232 Sladepool Farm Road, BirminghamB14 5EE
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022

Miss Kathleen Francis Smith

Active
232 Sladepool Farm Road, BirminghamB14 5EE
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022

Ms Jenny Louise Smith

Active
232 Sladepool Farm Road, BirminghamB14 5EE
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2022

Mr Joseph Smith

Ceased
232 Sladepool Farm Road, BirminghamB14 5EE
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
244244
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
244244
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
6 May 2004
244244
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
3 May 2002
244244
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2001
AAAnnual Accounts
Legacy
3 May 2001
244244
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
244244
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
29 April 1999
244244
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
244244
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
22 April 1997
244244
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
225(1)225(1)
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Resolution
7 July 1995
RESOLUTIONSResolutions
Incorporation Company
20 June 1995
NEWINCIncorporation