Background WavePink WaveYellow Wave

40 STATION ROAD LTD (09062872)

40 STATION ROAD LTD (09062872) is an active UK company. incorporated on 30 May 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 40 STATION ROAD LTD has been registered for 11 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
09062872
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Fcls Group, B1 Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 STATION ROAD LTD

40 STATION ROAD LTD is an active company incorporated on 30 May 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 40 STATION ROAD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09062872

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fcls Group, B1 Vantage Office Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 09062872 - Companies House Default Address Cardiff CF14 8LH
From: 6 April 2023To: 28 October 2025
, Mra Property Investments Ltd 1 Victoria Road East, Hebburn, Tyne and Wear, NE31 1XG
From: 30 May 2014To: 6 April 2023
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

ANDERSON, Mark Robert

Resigned
CardiffCF14 8LH
Born September 1966
Director
Appointed 30 May 2014
Resigned 18 Sept 2025

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Basin Approach, LondonE14 7JS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2026

Mr Mark Robert Anderson

Ceased
CardiffCF14 8LH
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Default Companies House Service Address Applied Psc
6 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
6 February 2025
RP09RP09
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Incorporation Company
30 May 2014
NEWINCIncorporation