Background WavePink WaveYellow Wave

ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381)

ROADSIDE COMMERCIAL DEVELOPMENTS LTD (08335381) is an active UK company. incorporated on 18 December 2012. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. ROADSIDE COMMERCIAL DEVELOPMENTS LTD has been registered for 13 years. Current directors include KENNEDY, Mark.

Company Number
08335381
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
12 Whiteladies Road, Bristol, BS8 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADSIDE COMMERCIAL DEVELOPMENTS LTD

ROADSIDE COMMERCIAL DEVELOPMENTS LTD is an active company incorporated on 18 December 2012 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. ROADSIDE COMMERCIAL DEVELOPMENTS LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08335381

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ROADSIDE DEVELOPMENTS (HARDWICKE) LTD
From: 4 July 2018To: 26 November 2019
ROADSIDE DEVELOPMENT (FAREHAM) LTD
From: 20 June 2014To: 4 July 2018
ROADSIDE DEVELOPMENT (SWANSEA) LTD
From: 18 October 2013To: 20 June 2014
ROADSIDE DEVELOPMENT (WINCANTON) LTD
From: 18 December 2012To: 18 October 2013
Contact
Address

12 Whiteladies Road Clifton Bristol, BS8 1PD,

Previous Addresses

12 Whiteladies Road Clifton Bristol BS8 1PD
From: 18 August 2014To: 2 August 2024
2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 18 December 2012To: 18 August 2014
Timeline

2 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Mark

Active
Whiteladies Road, BristolBS8 1PD
Secretary
Appointed 18 Dec 2012

KENNEDY, Mark

Active
Whiteladies Road, BristolBS8 1PD
Born March 1970
Director
Appointed 18 Dec 2012

KENNEDY, Sarah Louise

Resigned
Whiteladies Road, BristolBS8 1PD
Born September 1969
Director
Appointed 18 Dec 2012
Resigned 02 Jun 2020

Persons with significant control

1

Mr Mark Kennedy

Active
Whiteladies Road, BristolBS8 1PD
Born March 1970

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 June 2016
DS02DS02
Gazette Notice Voluntary
19 April 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 April 2016
DS01DS01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
18 December 2012
NEWINCIncorporation