Background WavePink WaveYellow Wave

ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED (04612119)

ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED (04612119) is an active UK company. incorporated on 9 December 2002. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways. ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED has been registered for 23 years. Current directors include COLE, Jonathan David, DAKPOE, Prince Yao, EDWARDS, Matthew James and 3 others.

Company Number
04612119
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
COLE, Jonathan David, DAKPOE, Prince Yao, EDWARDS, Matthew James, FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr., RAE, Neil, Mr.
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED

ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED is an active company incorporated on 9 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED was registered 23 years ago.(SIC: 42110)

Status

active

Active since 23 years ago

Company No

04612119

LTD Company

Age

23 Years

Incorporated 9 December 2002

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 4 June 2020To: 27 February 2025
, Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
From: 19 September 2013To: 4 June 2020
, St.Martins House 1 Gresham Street, London, EC2V 7BX, United Kingdom
From: 10 December 2009To: 19 September 2013
, 140 London Wall, London, EC2Y 5DN
From: 9 December 2002To: 10 December 2009
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Dec 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 01 May 2020

COLE, Jonathan David

Active
Lyndale, LeedsLS25 7LF
Born April 1968
Director
Appointed 01 Sept 2020

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 21 Oct 2024

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 10 Jan 2017

FALERO, Louis Javier

Active
Level 4, LondonEC3R 5DD
Born February 1977
Director
Appointed 30 Nov 2025

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 01 Jun 2016

RAE, Neil, Mr.

Active
1 Gresham Street, LondonEC2V 7BX
Born October 1971
Director
Appointed 23 Nov 2009

HAWKINS, Douglas George

Resigned
Wild Hatch Greenview Avenue, TonbridgeTN11 8QT
Secretary
Appointed 09 Dec 2002
Resigned 31 Dec 2008

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 11 Dec 2002

SEMPERIAN SECRETARIAT SERVICES LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 31 Dec 2008
Resigned 01 May 2020

ARTHUR, Christopher Duncan

Resigned
26 Cheapside, WokingGU21 4JQ
Born May 1968
Director
Appointed 24 Sept 2003
Resigned 28 Apr 2006

BARRIENTOS, Rebekah Arlene

Resigned
Jefferson Street, Houston77002
Born June 1975
Director
Appointed 19 Apr 2013
Resigned 21 Mar 2014

BOWLER, David William

Resigned
16 Palace Street, LondonSW1E 5JD
Born January 1945
Director
Appointed 25 Jun 2014
Resigned 20 Jul 2020

BOWLER, David William

Resigned
16 Palace Street, LondonSW1E 5JD
Born January 1945
Director
Appointed 22 May 2012
Resigned 25 Jun 2014

BOWLER, David William

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1945
Director
Appointed 01 Feb 2010
Resigned 22 May 2012

CARVALHO, Guilherme

Resigned
A105 Jam Factory, LondonSE1 4TT
Born January 1975
Director
Appointed 25 Mar 2009
Resigned 01 Feb 2010

CHAMBERLAIN, Janet Patricia

Resigned
15 Oakley Close, SandbachCW11 1RQ
Born October 1950
Director
Appointed 16 Jul 2007
Resigned 28 Apr 2008

CHAMBERLAIN, Janet Patricia

Resigned
15 Oakley Close, SandbachCW11 1RQ
Born October 1950
Director
Appointed 11 Dec 2002
Resigned 01 Jul 2006

DE LA LLAMA, Antonio

Resigned
C Encalipto No 21 5a, MadridFOREIGN
Born April 1962
Director
Appointed 24 Sept 2003
Resigned 09 May 2007

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 22 May 2012
Resigned 01 Jun 2016

DODD, Phillip Joseph

Resigned
15 The Greenway, UxbridgeUB10 8LS
Born September 1955
Director
Appointed 01 Jul 2006
Resigned 23 Nov 2009

EVANS, Paul Anthony

Resigned
3 Oakmoor Cottage, AlresfordSO24 9SA
Born October 1947
Director
Appointed 11 Dec 2002
Resigned 26 Jun 2009

FETTERMAN, Anthony Jeffrey

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1948
Director
Appointed 30 Mar 2005
Resigned 23 Jul 2007

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 09 May 2007
Resigned 28 Apr 2008

HAWKINS, Douglas George

Resigned
Wild Hatch Greenview Avenue, TonbridgeTN11 8QT
Born September 1946
Director
Appointed 09 Dec 2002
Resigned 31 Dec 2008

HENRY, Larry Jay

Resigned
12911 Regency Oak Lane, Cypress
Born November 1953
Director
Appointed 23 Oct 2007
Resigned 31 May 2019

JACKSON, Andrew Philip

Resigned
6 Sparvells, HookRG27 0QG
Born May 1951
Director
Appointed 09 Dec 2002
Resigned 24 Sept 2003

JAMES, Christopher

Resigned
19 Hazel Close, HorshamRH13 9GN
Born January 1968
Director
Appointed 23 Jul 2003
Resigned 05 Jul 2004

KIBBLEWHITE, Stephen Francis

Resigned
Hurston Lane, PulboroughRH20 4HH
Born October 1956
Director
Appointed 24 Sept 2003
Resigned 31 Jan 2008

LAVERY, Christopher James

Resigned
King Street, ManchesterM2 4WQ
Born June 1965
Director
Appointed 23 Jan 2017
Resigned 15 Jun 2018

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 05 Jul 2004
Resigned 30 Mar 2005

MARONNE, Celine Marie

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1987
Director
Appointed 25 Jun 2014
Resigned 10 Jan 2017

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 25 Mar 2009
Resigned 22 May 2012

MC DONAGH, John

Resigned
St Botolph's Road, SevenoaksTN13 3AG
Born December 1969
Director
Appointed 29 Jan 2008
Resigned 25 Mar 2009

MCCULLOCH, Paul

Resigned
Strettington Lane, Nr ChichesterPO18 0LA
Born May 1965
Director
Appointed 09 May 2007
Resigned 22 May 2012

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

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

Filing History

185

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
4 September 2024
AAMDAAMD
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Auditors Resignation Company
15 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
31 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
88(2)R88(2)R
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Legacy
20 December 2002
88(2)R88(2)R
Legacy
20 December 2002
123Notice of Increase in Nominal Capital
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
287Change of Registered Office
Incorporation Company
9 December 2002
NEWINCIncorporation