Background WavePink WaveYellow Wave

ROADMAPPING LIMITED (09197552)

ROADMAPPING LIMITED (09197552) is an active UK company. incorporated on 1 September 2014. with registered office in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ROADMAPPING LIMITED has been registered for 11 years. Current directors include HINES, Mark George.

Company Number
09197552
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
161 Bull Lane, Rayleigh, SS6 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HINES, Mark George
SIC Codes
70229, 84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADMAPPING LIMITED

ROADMAPPING LIMITED is an active company incorporated on 1 September 2014 with the registered office located in Rayleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ROADMAPPING LIMITED was registered 11 years ago.(SIC: 70229, 84130)

Status

active

Active since 11 years ago

Company No

09197552

LTD Company

Age

11 Years

Incorporated 1 September 2014

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HIS MOTHERS VOICE LTD
From: 1 September 2014To: 26 January 2017
Contact
Address

161 Bull Lane Rayleigh, SS6 8NU,

Previous Addresses

20 Bensham Grove Thornton Heath CR7 8DA England
From: 6 April 2022To: 19 September 2023
Farthings Station Road Woldingham Caterham Surrey CR3 7DD England
From: 10 December 2021To: 6 April 2022
10 Church Lane Warlingham CR6 9NL England
From: 4 October 2021To: 10 December 2021
161 Bull Lane Rayleigh Essex SS6 8NU England
From: 25 January 2017To: 4 October 2021
Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
From: 1 December 2015To: 25 January 2017
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 7 September 2015To: 1 December 2015
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 1 September 2014To: 7 September 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 21
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Apr 22
New Owner
Sept 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HINES, Mark George

Active
Bensham Grove, Thornton HeathCR7 8DA
Born April 1965
Director
Appointed 10 Dec 2025

MICHALIAS, Andreas

Resigned
Bensham Grove, Thornton HeathCR7 8DA
Secretary
Appointed 01 Jan 2022
Resigned 02 Jan 2022

HINES, Mark George

Resigned
Bull Lane, RayleighSS6 8NU
Born April 1965
Director
Appointed 01 Oct 2020
Resigned 10 Dec 2025

MICHALIAS, Andreas

Resigned
Bensham Grove, Thornton HeathCR7 8DA
Born March 1971
Director
Appointed 09 Jan 2017
Resigned 01 Jan 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 01 Dec 2015
Resigned 09 Jan 2017

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 01 Sept 2014
Resigned 07 Sept 2015

Persons with significant control

5

2 Active
3 Ceased

Mr Andreas Michalias

Active
Hollman Gardens, LondonSW16 3SJ
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Mr Mark George Hines

Active
Bull Lane, RayleighSS6 8NU
Born April 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Andreas Michalias

Ceased
Bensham Grove, Thornton HeathCR7 8DA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jan 2017
Ceased 01 Jan 2022

Mr Bryan Anthony Thornton

Ceased
Bull Lane, RayleighSS6 8NU
Born July 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 09 Jan 2017
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
21 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2022
TM02Termination of Secretary
Change To A Person With Significant Control
17 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Move Registers To Sail Company With New Address
10 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Termination Director Company
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Incorporation Company
1 September 2014
NEWINCIncorporation