Background WavePink WaveYellow Wave

CONWAY AECOM LIMITED (08309204)

CONWAY AECOM LIMITED (08309204) is an active UK company. incorporated on 27 November 2012. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in construction of roads and motorways. CONWAY AECOM LIMITED has been registered for 13 years. Current directors include GOLDSWORTHY, Mark Stuart, HANSEN, Andrew Stephen, SINGH, Manjinder.

Company Number
08309204
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Conway House, Sevenoaks, TN14 5EL
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
GOLDSWORTHY, Mark Stuart, HANSEN, Andrew Stephen, SINGH, Manjinder
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONWAY AECOM LIMITED

CONWAY AECOM LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. CONWAY AECOM LIMITED was registered 13 years ago.(SIC: 42110)

Status

active

Active since 13 years ago

Company No

08309204

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Conway House Vestry Road Sevenoaks, TN14 5EL,

Previous Addresses

Conway House Rochester Way Dartford DA1 3QY
From: 27 November 2012To: 31 May 2016
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOLDSWORTHY, Mark Stuart

Active
Vestry Road, SevenoaksTN14 5EL
Born January 1979
Director
Appointed 27 Jun 2020

HANSEN, Andrew Stephen

Active
Rochester Way, DartfordDA1 3QY
Born January 1967
Director
Appointed 27 Nov 2012

SINGH, Manjinder

Active
Colmore Circus Queensway, BirminghamB4 6AT
Born March 1980
Director
Appointed 31 Dec 2023

BENNETT, David Ian

Resigned
Rochester Way, DartfordDA1 3QY
Born October 1966
Director
Appointed 07 Feb 2013
Resigned 30 Nov 2020

CONWAY, Michael Joseph

Resigned
Rochester Way, DartfordDA1 3QY
Born January 1955
Director
Appointed 05 Feb 2013
Resigned 17 Mar 2022

DONNELLY, David Thomas

Resigned
Rochester Way, DartfordDA1 3QY
Born December 1953
Director
Appointed 05 Feb 2013
Resigned 30 Jun 2020

FLAHERTY, Patrick Paul

Resigned
Vestry Road, SevenoaksTN14 5EL
Born July 1955
Director
Appointed 11 May 2015
Resigned 03 Oct 2018

FUNG, Nora Yin Ling

Resigned
Rochester Way, DartfordDA1 3QY
Born April 1970
Director
Appointed 07 Feb 2013
Resigned 17 Jan 2014

POOLE, Rory Ian

Resigned
Rochester Way, DartfordDA1 3QY
Born March 1969
Director
Appointed 27 Nov 2012
Resigned 31 Dec 2023

ROBINSON, Richard Leslie

Resigned
Rochester Way, DartfordDA1 3QY
Born July 1973
Director
Appointed 17 Jan 2014
Resigned 11 May 2015

Persons with significant control

2

Vestry Road, SevenoaksTN14 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Aecom Ltd

Active
St. Georges Road, LondonSW19 4DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2012
NEWINCIncorporation