Background WavePink WaveYellow Wave

SHEPPEY ROUTE LIMITED (04918712)

SHEPPEY ROUTE LIMITED (04918712) is an active UK company. incorporated on 2 October 2003. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways. SHEPPEY ROUTE LIMITED has been registered for 22 years. Current directors include BOND, Josh Callum, DAVIES, David Wyn, EDWARDS, Matthew James and 1 others.

Company Number
04918712
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BOND, Josh Callum, DAVIES, David Wyn, EDWARDS, Matthew James, GEORGE, John Philip
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPEY ROUTE LIMITED

SHEPPEY ROUTE LIMITED is an active company incorporated on 2 October 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. SHEPPEY ROUTE LIMITED was registered 22 years ago.(SIC: 42110)

Status

active

Active since 22 years ago

Company No

04918712

LTD Company

Age

22 Years

Incorporated 2 October 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 30 June 2025 (9 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

INTERCEDE 1891 LIMITED
From: 2 October 2003To: 6 November 2003
Contact
Address

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

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 2 February 2017To: 21 February 2025
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 2 February 2017
24 Birch Street Wolverhampton WV1 4HY
From: 30 July 2010To: 2 March 2015
Birch Street Wolverhampton West Midlands WV1 4HY
From: 2 October 2003To: 30 July 2010
Timeline

31 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 01 Dec 2016

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 14 May 2024

DAVIES, David Wyn

Active
46 Charles Street, CardiffCF10 2GE
Born September 1968
Director
Appointed 01 Feb 2013

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 01 Feb 2017

GEORGE, John Philip

Active
46 Charles Street, CardiffCF10 2GE
Born October 1968
Director
Appointed 30 Jun 2023

ANDERSON, David Alexander John

Resigned
4 Elm Tree Avenue, EsherKT10 8JG
Secretary
Appointed 07 Feb 2004
Resigned 28 Sept 2007

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 06 Jun 2007
Resigned 01 Dec 2016

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 28 Sept 2007
Resigned 01 Dec 2016

WAN, Sylvia Wen Lynn

Resigned
13 Victoria Road, GuildfordGU1 4DJ
Secretary
Appointed 07 Feb 2004
Resigned 06 Jun 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 02 Oct 2003
Resigned 07 Feb 2004

BAL, Jasvinder Singh

Resigned
47 Gainsborough Studios South, LondonN1 5EE
Born January 1979
Director
Appointed 07 Nov 2005
Resigned 11 Dec 2006

BOWLER, David William

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1945
Director
Appointed 08 Jan 2010
Resigned 20 Jul 2020

BROOKS, Sally-Ann

Resigned
46 Charles Street, CardiffCF10 2GE
Born April 1966
Director
Appointed 16 Apr 2021
Resigned 30 Jun 2023

BROOKS, Sally-Ann

Resigned
3rd Floor, CardiffCF10 2GE
Born April 1966
Director
Appointed 19 Dec 2011
Resigned 10 Apr 2014

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 03 Nov 2021
Resigned 14 May 2024

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 22 Nov 2005
Resigned 30 Sept 2011

GATES, Antony Richard

Resigned
Birch Street, WolverhamptonWV1 4HY
Born October 1967
Director
Appointed 25 Feb 2010
Resigned 28 Sept 2011

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 04 Jun 2004
Resigned 07 Nov 2005

JONES, Stuart Nigel

Resigned
Hen Gei Llechi, Y FelinheliLL56 5PA
Born January 1954
Director
Appointed 19 Dec 2011
Resigned 01 Feb 2013

JONES, Stuart Nigel

Resigned
23 Old Farm Drive, WolverhamptonWV8 1GF
Born January 1954
Director
Appointed 17 Nov 2003
Resigned 07 Feb 2004

KOLON, Philip

Resigned
Westview, Nr HodnetSY4 5LD
Born December 1953
Director
Appointed 04 Apr 2007
Resigned 31 Oct 2007

LADD, Richard Donald

Resigned
Brook House, WorcesterWR2 4QR
Born September 1964
Director
Appointed 31 Oct 2007
Resigned 25 Feb 2010

MARONNE, Celine Marie

Resigned
Palace Street, LondonSW1E 5JD
Born November 1987
Director
Appointed 11 Jun 2014
Resigned 01 Feb 2017

MARUF, Nadir

Resigned
Flat 13 Jubilee Court, SuttonSM2 5AQ
Born March 1973
Director
Appointed 11 Mar 2005
Resigned 22 Nov 2005

MATTHEWS, Andrew

Resigned
Condor House, LondonEC4M 8AL
Born September 1962
Director
Appointed 18 Jun 2004
Resigned 19 Dec 2011

MCDONAGH, John

Resigned
7 Brocklebank Road, LondonSW18 3AP
Born May 1969
Director
Appointed 17 Nov 2003
Resigned 11 Mar 2005

ROBINSON, Mark Sewart

Resigned
The Poplars,, CressageSY5 6DN
Born August 1958
Director
Appointed 07 Feb 2004
Resigned 04 Apr 2007

STYLES, Robert James

Resigned
Condor House, LondonEC4M 8AL
Born September 1975
Director
Appointed 04 Apr 2007
Resigned 08 Jan 2010

WHITTINGTON, John

Resigned
46 Charles Street, CardiffCF10 2GE
Born March 1960
Director
Appointed 10 Apr 2014
Resigned 16 Apr 2021

WYNNE-SIMMONS, Benedict James

Resigned
Churchill Place, Canary Wharf,, LondonE14 5HP
Born August 1981
Director
Appointed 25 Apr 2012
Resigned 11 Jun 2014

BEIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 30 Sept 2011
Resigned 19 Dec 2011

BIIF CORPORATE SERVICES LIMITED

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate director
Appointed 30 Sept 2011
Resigned 25 Apr 2012

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 02 Oct 2003
Resigned 17 Nov 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 02 Oct 2003
Resigned 17 Nov 2003

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Made Up Date
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Made Up Date
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
28 October 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
28 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Made Up Date
20 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Made Up Date
14 October 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Made Up Date
25 July 2008
AAAnnual Accounts
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 September 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288cChange of Particulars
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Made Up Date
9 August 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
363aAnnual Return
Accounts With Made Up Date
27 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
288bResignation of Director or Secretary
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
88(2)R88(2)R
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
123Notice of Increase in Nominal Capital
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
21 November 2003
123Notice of Increase in Nominal Capital
Resolution
21 November 2003
RESOLUTIONSResolutions
Resolution
21 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2003
NEWINCIncorporation