Background WavePink WaveYellow Wave

FERROVIAL CONSTRUCTION HOLDINGS LIMITED (08235538)

FERROVIAL CONSTRUCTION HOLDINGS LIMITED (08235538) is an active UK company. incorporated on 1 October 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. FERROVIAL CONSTRUCTION HOLDINGS LIMITED has been registered for 13 years.

Company Number
08235538
Status
active
Type
ltd
Incorporated
1 October 2012
Age
13 years
Address
3rd Floor Building 5 Chiswick Business Park, London, W4 5YF
Industry Sector
Construction
Business Activity
Construction of roads and motorways
SIC Codes
42110, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERROVIAL CONSTRUCTION HOLDINGS LIMITED

FERROVIAL CONSTRUCTION HOLDINGS LIMITED is an active company incorporated on 1 October 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. FERROVIAL CONSTRUCTION HOLDINGS LIMITED was registered 13 years ago.(SIC: 42110, 42130, 42990)

Status

active

Active since 13 years ago

Company No

08235538

LTD Company

Age

13 Years

Incorporated 1 October 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FERROVIAL AGROMAN LIMITED
From: 2 January 2013To: 9 June 2020
FIELDCYCLE LIMITED
From: 1 October 2012To: 2 January 2013
Contact
Address

3rd Floor Building 5 Chiswick Business Park London, W4 5YF,

Previous Addresses

3rd Floor Building 5 Chiswick Business Park 566 Chiswick Park, London W4 5YS England
From: 13 September 2021To: 13 September 2022
10th Floor Bsi Building 389 Chiswick High Road London W4 4AL
From: 3 January 2013To: 13 September 2021
10Th Floor Bsi Building 389 Chiswick High Road London W4 4AL United Kingdom
From: 2 January 2013To: 3 January 2013
21 St Thomas Street Bristol BS1 6JS United Kingdom
From: 1 October 2012To: 2 January 2013
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
May 14
Director Left
Oct 14
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Capital Update
Mar 25
12
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Legacy
7 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2025
SH19Statement of Capital
Legacy
7 March 2025
CAP-SSCAP-SS
Resolution
7 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Legacy
15 December 2017
ANNOTATIONANNOTATION
Legacy
15 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2012
NEWINCIncorporation