Background WavePink WaveYellow Wave

ROADLINK HOLDINGS LIMITED (05763355)

ROADLINK HOLDINGS LIMITED (05763355) is an active UK company. incorporated on 30 March 2006. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROADLINK HOLDINGS LIMITED has been registered for 20 years. Current directors include SEDGLEY, Keith Neil.

Company Number
05763355
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
Strawberry Lane, West Midlands, WV13 3RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SEDGLEY, Keith Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADLINK HOLDINGS LIMITED

ROADLINK HOLDINGS LIMITED is an active company incorporated on 30 March 2006 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROADLINK HOLDINGS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05763355

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Strawberry Lane Willenhall West Midlands, WV13 3RL,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Mar 13
Funding Round
Mar 13
New Owner
Apr 19
Director Left
Oct 19
Owner Exit
Dec 20
Director Left
Dec 20
Capital Reduction
May 22
Share Buyback
Jun 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Share Buyback
May 23
Capital Reduction
Jun 23
Share Buyback
Jul 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Owner Exit
Jun 25
7
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SEDGLEY, Keith Neil

Active
Strawberry Lane, West MidlandsWV13 3RL
Born April 1966
Director
Appointed 24 Apr 2006

ARTHUR, Helen

Resigned
Strawberry Lane, West MidlandsWV13 3RL
Secretary
Appointed 24 Apr 2006
Resigned 30 Sept 2019

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 30 Mar 2006
Resigned 24 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

ARTHUR, Helen

Resigned
Strawberry Lane, West MidlandsWV13 3RL
Born July 1959
Director
Appointed 24 Apr 2006
Resigned 30 Sept 2019

SEDGLEY, David Gordon

Resigned
Strawberry Lane, West MidlandsWV13 3RL
Born June 1937
Director
Appointed 24 Apr 2006
Resigned 26 Nov 2020

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 30 Mar 2006
Resigned 24 Apr 2006

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 30 Mar 2006
Resigned 24 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mrs Edna Molly Sedgley

Ceased
Strawberry Lane, West MidlandsWV13 3RL
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 May 2025

Mr David Gordon Sedgley

Ceased
Strawberry Lane, West MidlandsWV13 3RL
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Nov 2020

Mr Keith Neil Sedgley

Active
Strawberry Lane, West MidlandsWV13 3RL
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Auditors Resignation Company
10 February 2015
AUDAUD
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
30 March 2006
288bResignation of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation