Background WavePink WaveYellow Wave

CONNECT ROADS SUNDERLAND LIMITED (04693607)

CONNECT ROADS SUNDERLAND LIMITED (04693607) is an active UK company. incorporated on 11 March 2003. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECT ROADS SUNDERLAND LIMITED has been registered for 23 years. Current directors include BONNER, Matthew David, CUNNINGHAM, Thomas Samuel, HAMES, Jo and 1 others.

Company Number
04693607
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONNER, Matthew David, CUNNINGHAM, Thomas Samuel, HAMES, Jo, SCOTT, Jack Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT ROADS SUNDERLAND LIMITED

CONNECT ROADS SUNDERLAND LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECT ROADS SUNDERLAND LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04693607

LTD Company

Age

23 Years

Incorporated 11 March 2003

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 16 July 2025 (8 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

5 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

SBB STREET LIGHTING (SUNDERLAND) LIMITED
From: 11 March 2003To: 2 December 2004
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 16 January 2026To: 12 February 2026
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
From: 23 December 2025To: 16 January 2026
Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England
From: 11 March 2022To: 23 December 2025
6th Floor 350 Euston Road Regents Place London NW1 3AX
From: 11 March 2003To: 11 March 2022
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 11 Feb 2026

BONNER, Matthew David

Active
South Building, LondonEC1A 4HD
Born September 1999
Director
Appointed 01 Feb 2026

CUNNINGHAM, Thomas Samuel

Active
3rd Floor (South), LondonEC1A 4HD
Born May 1975
Director
Appointed 16 Dec 2016

HAMES, Jo

Active
Nightingale Road, AldershotGU12 6DD
Born February 1974
Director
Appointed 23 May 2025

SCOTT, Jack Anthony

Active
Aldersgate Street (South), LondonEC1A 4HD
Born January 1992
Director
Appointed 19 Dec 2025

BROOK, Melissa

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 21 Oct 2019
Resigned 04 Apr 2022

BROOK, Melissa

Resigned
William Armstrong Drive, Newcastle Upon TyneNE4 7YQ
Secretary
Appointed 14 Jun 2017
Resigned 19 Dec 2018

HOWARTH, Shayne

Resigned
Euston Rd, LondonNW1 3AX
Secretary
Appointed 19 Dec 2018
Resigned 21 Oct 2019

MCCARTHY, Patrick Joseph

Resigned
Floor 350 Euston Road, LondonNW1 3AX
Secretary
Appointed 23 Oct 2009
Resigned 27 Oct 2011

RUTHERFORD, Tracy

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 04 Apr 2022
Resigned 01 May 2025

URWIN, Steven

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 01 May 2025
Resigned 19 Dec 2025

WILKIE-SMITH, Katie Joanna

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 27 Oct 2011
Resigned 17 Dec 2014

WILLIAMS, Clayre Shona

Resigned
Regent's Place, LondonNW1 3AX
Secretary
Appointed 17 Dec 2014
Resigned 14 Jun 2017

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate secretary
Appointed 11 Mar 2003
Resigned 23 Oct 2009

BEAUCHAMP, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 30 Sept 2003
Resigned 17 Mar 2015

BENT, Philip

Resigned
3rd Floor, LondonN1 9GB
Born March 1971
Director
Appointed 14 Jun 2017
Resigned 19 Dec 2025

BRYANT, Nicola Jayne

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1971
Director
Appointed 25 Mar 2003
Resigned 08 Aug 2003

D'ALONZO, Fabio

Resigned
Euston Road, LondonNW1 3AX
Born December 1976
Director
Appointed 16 Dec 2016
Resigned 31 May 2019

DATE, Stephen James

Resigned
31 The Croft, CrawleyRH11 8RQ
Born August 1951
Director
Appointed 25 Mar 2003
Resigned 08 Aug 2003

DEAN, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 17 Mar 2015
Resigned 14 Jun 2017

FOX, John Clarke

Resigned
4 Estcots Drive, East GrinsteadRH19 3DA
Born May 1945
Director
Appointed 25 Mar 2003
Resigned 30 Sept 2003

MAGEEAN, Mark Philip

Resigned
Bramham Maintenance Compound, TadcasterLS24 9NS
Born November 1973
Director
Appointed 18 Sept 2014
Resigned 19 Dec 2025

NEEDHAM, John Henry

Resigned
4 Wordsworth Road, HarpendenAL5 4AF
Born October 1964
Director
Appointed 25 Mar 2003
Resigned 30 Sept 2003

RAHUF, Kashif

Resigned
Aldersgate Street (South), LondonEC1A 4HD
Born December 1978
Director
Appointed 19 Dec 2025
Resigned 01 Feb 2026

RAHUF, Kashif

Resigned
3rd Floor (South), LondonEC1A 4HD
Born December 1978
Director
Appointed 31 May 2019
Resigned 17 Mar 2021

RAVI KUMAR, Balasingham

Resigned
3rd Floor (South), LondonEC1A 4HD
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 23 May 2025

ROSS, Michael Melville Brown

Resigned
67 Granby Road, Old StevenageSG1 4AS
Born September 1943
Director
Appointed 30 Sept 2003
Resigned 10 Jul 2006

SCOTT, Jack Anthony

Resigned
3rd Floor (South), LondonEC1A 4HD
Born January 1992
Director
Appointed 17 Mar 2021
Resigned 01 Oct 2024

SPENCER, Christopher Loraine

Resigned
143 Shooters Hill Road, LondonSE3 8UQ
Born April 1955
Director
Appointed 10 Jul 2006
Resigned 10 May 2007

WALKER, Brian Roland

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born September 1955
Director
Appointed 10 May 2007
Resigned 18 Sept 2014

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate director
Appointed 11 Mar 2003
Resigned 25 Mar 2003

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate director
Appointed 11 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
7 December 2004
287Change of Registered Office
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
123Notice of Increase in Nominal Capital
Legacy
22 August 2003
88(2)R88(2)R
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
287Change of Registered Office
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation