Background WavePink WaveYellow Wave

EUROVIA SPECIALIST TREATMENTS LIMITED (06830557)

EUROVIA SPECIALIST TREATMENTS LIMITED (06830557) is an active UK company. incorporated on 26 February 2009. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. EUROVIA SPECIALIST TREATMENTS LIMITED has been registered for 17 years. Current directors include PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander.

Company Number
06830557
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 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 SPECIALIST TREATMENTS LIMITED

EUROVIA SPECIALIST TREATMENTS LIMITED is an active company incorporated on 26 February 2009 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. EUROVIA SPECIALIST TREATMENTS LIMITED was registered 17 years ago.(SIC: 42110)

Status

active

Active since 17 years ago

Company No

06830557

LTD Company

Age

17 Years

Incorporated 26 February 2009

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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

EUROVIA MANAGEMENT LIMITED
From: 26 February 2009To: 1 July 2010
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PAJOT, Alexandre Jerome Georges

Active
Springfield Road, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 01 Jan 2011

LYSIONEK, Susan

Resigned
Springfield Road, HorshamRH12 2RW
Secretary
Appointed 01 Jan 2011
Resigned 19 Oct 2022

AMOSSE, Francois Jean

Resigned
Springfield Road, HorshamRH12 2RW
Born November 1957
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2011

BATUT, Gregoire Claude Albert

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

FERRER, Christophe Gaetan Louis

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

LYSIONEK, Susan Mary

Resigned
Springfield Road, HorshamRH12 2RW
Born July 1962
Director
Appointed 26 Feb 2009
Resigned 01 Jan 2011

Persons with significant control

1

Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 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
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 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
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Resolution
11 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 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
10 January 2010
CH01Change of Director Details
Legacy
26 June 2009
225Change of Accounting Reference Date
Incorporation Company
26 February 2009
NEWINCIncorporation