Background WavePink WaveYellow Wave

EUROVIA ROADSTONE LIMITED (03991229)

EUROVIA ROADSTONE LIMITED (03991229) is an active UK company. incorporated on 12 May 2000. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. EUROVIA ROADSTONE LIMITED has been registered for 25 years. Current directors include PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander.

Company Number
03991229
Status
active
Type
ltd
Incorporated
12 May 2000
Age
25 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVIA ROADSTONE LIMITED

EUROVIA ROADSTONE LIMITED is an active company incorporated on 12 May 2000 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. EUROVIA ROADSTONE LIMITED was registered 25 years ago.(SIC: 42110)

Status

active

Active since 25 years ago

Company No

03991229

LTD Company

Age

25 Years

Incorporated 12 May 2000

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

RINGWAY ROADSTONE LIMITED
From: 27 April 2005To: 24 June 2010
WHITEMOUNTAIN ROADSTONE LIMITED
From: 28 November 2000To: 27 April 2005
BUYMARKS LIMITED
From: 12 May 2000To: 28 November 2000
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

7 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 21
Director Left
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PAJOT, Alexandre Jerome Georges

Active
Albion House, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

WARDROP, Scott Alexander

Active
Albion House, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Oct 2007

LYSIONEK, Susan Mary

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

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Secretary
Appointed 05 Jun 2000
Resigned 01 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2000
Resigned 05 Jun 2000

AMOSSE, Francois Jean

Resigned
Albion House, HorshamRH12 2RW
Born November 1957
Director
Appointed 01 Oct 2007
Resigned 31 Jul 2011

BATUT, Gregoire Claude Albert

Resigned
Albion House, HorshamRH12 2RW
Born January 1965
Director
Appointed 23 Jun 2011
Resigned 01 Sept 2018

CROSS, Eric Robert Ian

Resigned
The Coach House, GuildfordGU5 0UA
Born February 1948
Director
Appointed 05 Jun 2000
Resigned 31 Dec 2002

DUFAT, Manuel

Resigned
27, Paris75007
Born August 1953
Director
Appointed 05 Oct 2000
Resigned 31 Mar 2001

FERRER, Christophe Gaetan Louis

Resigned
Albion House, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed 01 Jan 2003
Resigned 01 Oct 2007

PENNOCK, Roger James

Resigned
Bashurst Copse, ItchingfieldRH13 0NZ
Born December 1952
Director
Appointed 05 Jun 2000
Resigned 31 Dec 2006

TROW, John

Resigned
6 Eastern View, WesterhamTN16 3XF
Born January 1948
Director
Appointed 06 Nov 2000
Resigned 01 May 2005

UPCOTT, John Michael

Resigned
11 The Rhees East Street, HuntingdonPE28 3NA
Born December 1953
Director
Appointed 06 Nov 2000
Resigned 31 Jan 2002

WEST, Thomas Lawson

Resigned
1 The Orchard Marton Road, GainsboroughDN21 5JU
Born April 1958
Director
Appointed 06 Nov 2000
Resigned 31 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 2000
Resigned 05 Jun 2000

Persons with significant control

1

Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2014
AAAnnual Accounts
Legacy
4 November 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2013
AAAnnual Accounts
Legacy
17 October 2013
PARENT_ACCPARENT_ACC
Legacy
17 October 2013
AGREEMENT2AGREEMENT2
Legacy
7 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 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
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Miscellaneous
26 October 2007
MISCMISC
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
88(2)R88(2)R
Legacy
26 September 2000
225Change of Accounting Reference Date
Memorandum Articles
26 September 2000
MEM/ARTSMEM/ARTS
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
123Notice of Increase in Nominal Capital
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Incorporation Company
12 May 2000
NEWINCIncorporation