Background WavePink WaveYellow Wave

RINGWAY ISLAND ROADS LIMITED (08108944)

RINGWAY ISLAND ROADS LIMITED (08108944) is an active UK company. incorporated on 18 June 2012. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. RINGWAY ISLAND ROADS LIMITED has been registered for 13 years. Current directors include ASHMAN, Stephen Philip, NOTMAN, Michael Irving, PAJOT, Alexandre Jerome Georges and 2 others.

Company Number
08108944
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
ASHMAN, Stephen Philip, NOTMAN, Michael Irving, PAJOT, Alexandre Jerome Georges, SUNDERLAND, John Mark, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGWAY ISLAND ROADS LIMITED

RINGWAY ISLAND ROADS LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. RINGWAY ISLAND ROADS LIMITED was registered 13 years ago.(SIC: 42110)

Status

active

Active since 13 years ago

Company No

08108944

LTD Company

Age

13 Years

Incorporated 18 June 2012

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 11 August 2025 (7 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

RINGWAY WIGHT HIGHWAYS LIMITED
From: 18 June 2012To: 12 July 2012
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Owner Exit
Jan 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ASHMAN, Stephen Philip

Active
Springfield Road, HorshamRH12 2RW
Born January 1969
Director
Appointed 05 Jun 2018

NOTMAN, Michael Irving

Active
Springfield Road, HorshamRH12 2RW
Born July 1962
Director
Appointed 01 Apr 2017

PAJOT, Alexandre Jerome Georges

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

SUNDERLAND, John Mark

Active
Springfield Road, HorshamRH12 2RW
Born March 1968
Director
Appointed 08 Jul 2021

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 22 Jun 2012

LYSIONEK, Susan Mary

Resigned
Springfield Road, HorshamRH12 2RW
Secretary
Appointed 18 Jun 2012
Resigned 19 Oct 2022

BATUT, Gregoire Claude Albert

Resigned
Springfield Road, HorshamRH12 2RW
Born January 1965
Director
Appointed 18 Jun 2012
Resigned 01 Sept 2018

BINDING, David Norman

Resigned
Springfield Road, HorshamRH12 2RW
Born February 1950
Director
Appointed 22 Jun 2012
Resigned 31 Dec 2021

CONNOR, Christopher John

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1956
Director
Appointed 13 Feb 2013
Resigned 31 Jul 2013

CONNOR, Christopher John

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1965
Director
Appointed 22 Jun 2012
Resigned 08 Feb 2013

FERRER, Christophe Gaetan Louis

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

GILLESPIE, Robert Innes

Resigned
Springfield Road, HorshamRH12 2RW
Born December 1963
Director
Appointed 02 Feb 2016
Resigned 18 Jun 2021

GODDARD, Nick

Resigned
Springfield Road, HorshamRH12 2RW
Born April 1963
Director
Appointed 22 Jun 2012
Resigned 07 May 2013

HERBERT, Paul Martin, Mr.

Resigned
Springfield Road, HorshamRH12 2RW
Born December 1972
Director
Appointed 06 Sept 2012
Resigned 01 Jul 2019

HORTON, Philip Charles

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1971
Director
Appointed 24 Apr 2013
Resigned 31 Mar 2016

TAYLOR, William

Resigned
Springfield Road, HorshamRH12 2RW
Born August 1961
Director
Appointed 01 Jan 2014
Resigned 22 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2017
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Incorporation Company
18 June 2012
NEWINCIncorporation