Background WavePink WaveYellow Wave

THE ROAD TO HAPPINESS LIMITED (08062234)

THE ROAD TO HAPPINESS LIMITED (08062234) is an active UK company. incorporated on 9 May 2012. with registered office in Wadebridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE ROAD TO HAPPINESS LIMITED has been registered for 13 years. Current directors include COLEY, Susan Gaynor, HILL, Susan.

Company Number
08062234
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
Penequindle Tower Hill, Wadebridge, PL27 6HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COLEY, Susan Gaynor, HILL, Susan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROAD TO HAPPINESS LIMITED

THE ROAD TO HAPPINESS LIMITED is an active company incorporated on 9 May 2012 with the registered office located in Wadebridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE ROAD TO HAPPINESS LIMITED was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08062234

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Penequindle Tower Hill Egloshayle Wadebridge, PL27 6HW,

Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Jan 16
Director Left
May 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLEY, Susan Gaynor

Active
Tower Hill, WadebridgePL27 6HW
Secretary
Appointed 30 Apr 2013

COLEY, Susan Gaynor

Active
Tower Hill, WadebridgePL27 6HW
Born July 1958
Director
Appointed 09 May 2012

HILL, Susan

Active
Combeinteign Head, Newton AbbotTQ12 4RF
Born June 1967
Director
Appointed 09 May 2012

CT SECRETARIES LIMITED

Resigned
Shearway Business Park, FolkestoneCT19 4RH
Corporate secretary
Appointed 09 May 2012
Resigned 30 Apr 2013

CASH, Lee Roger

Resigned
Cross Park, KingsbridgeTQ7 3LP
Born March 1974
Director
Appointed 09 May 2021
Resigned 30 Apr 2025

DIXON, Josephine

Resigned
Arnison Terrace, HexhamNE47 9BW
Born August 1959
Director
Appointed 09 May 2012
Resigned 31 Dec 2015

MATTHEWS, Alison

Resigned
Tudor Woods, CwmbranNP44 8SN
Born May 1957
Director
Appointed 09 May 2012
Resigned 01 Feb 2021

SCUDAMORE, Bryher Susan

Resigned
Palace Grove, LondonSE19 2XD
Born September 1950
Director
Appointed 09 May 2012
Resigned 28 May 2020

Persons with significant control

1

Ms Susan Gaynor Coley

Active
Tower Hill, WadebridgePL27 6HW
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Incorporation Company
9 May 2012
NEWINCIncorporation