Background WavePink WaveYellow Wave

CONNECT ROADS COVENTRY LIMITED (07284055)

CONNECT ROADS COVENTRY LIMITED (07284055) is an active UK company. incorporated on 14 June 2010. 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 COVENTRY LIMITED has been registered for 15 years. Current directors include BONNER, Matthew David, CUNNINGHAM, Thomas Samuel, HAMES, Jo and 1 others.

Company Number
07284055
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 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 COVENTRY LIMITED

CONNECT ROADS COVENTRY LIMITED is an active company incorporated on 14 June 2010 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 COVENTRY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07284055

LTD Company

Age

15 Years

Incorporated 14 June 2010

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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
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: 11 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: 23 March 2022To: 23 December 2025
350 Euston Road Regents Place London NW1 3AX
From: 14 June 2010To: 23 March 2022
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 10 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 09 Aug 2024
Resigned 18 Dec 2024

BROOK, Melissa

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 14 Jun 2017
Resigned 04 Aug 2020

HEWITT, Christopher

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 27 Mar 2023
Resigned 01 May 2024

IBRAHIM, Saiema

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 01 May 2024
Resigned 09 Aug 2024

JANKOWSKI, Mark

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 16 Mar 2021
Resigned 27 Mar 2023

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 30 Jun 2010
Resigned 27 Oct 2011

MCENANEY, Simon

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 18 Dec 2024
Resigned 01 May 2025

MCGURK, Jessica

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 04 Aug 2020
Resigned 16 Mar 2021

URWIN, Steven

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 12 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

APPUHAMY, Ion Francis

Resigned
Euston Road, LondonNW1 3AX
Born June 1964
Director
Appointed 30 Jun 2010
Resigned 29 Sept 2010

BEAUCHAMP, Andrew Clive

Resigned
Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 30 Jun 2010
Resigned 17 Mar 2015

D'ALONZO, Fabio

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

DEAN, Andrew

Resigned
Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 17 Mar 2015
Resigned 21 Mar 2017

GOPAUL, Deenesh

Resigned
3rd Floor, LondonN1 9GB
Born December 1973
Director
Appointed 14 Jun 2017
Resigned 19 Dec 2025

HUETSON, Andrew David

Resigned
Bramham Maintenance Compound, TadcasterLS24 9NS
Born June 1966
Director
Appointed 18 Sept 2014
Resigned 17 Mar 2016

MAGEEAN, Mark Philip

Resigned
Bramham Maintenance Compound, TadcasterLS24 9NS
Born November 1973
Director
Appointed 17 Mar 2016
Resigned 19 Dec 2025

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

SCOTT, Jack Anthony

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

SIEVWRIGHT, Nigel

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Born March 1976
Director
Appointed 14 Jun 2010
Resigned 30 Jun 2010

WALKER, Brian Roland

Resigned
Euston Road, LondonNW1 3AX
Born September 1955
Director
Appointed 30 Jun 2010
Resigned 18 Sept 2014

TM COMPANY SERVICES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate director
Appointed 14 Jun 2010
Resigned 30 Jun 2010

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
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
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 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
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
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
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 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
20 June 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
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Legacy
17 August 2010
MG01MG01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Incorporation Company
14 June 2010
NEWINCIncorporation