Background WavePink WaveYellow Wave

SEGRO (COVENTRY M6 J2) LIMITED (09763098)

SEGRO (COVENTRY M6 J2) LIMITED (09763098) is an active UK company. incorporated on 4 September 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEGRO (COVENTRY M6 J2) LIMITED has been registered for 10 years.

Company Number
09763098
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Two Friargate, Coventry, CV1 2GN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (COVENTRY M6 J2) LIMITED

SEGRO (COVENTRY M6 J2) LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEGRO (COVENTRY M6 J2) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09763098

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ROXHILL (COVENTRY M6 J2) LIMITED
From: 4 September 2015To: 12 January 2021
Contact
Address

Two Friargate Station Square Coventry, CV1 2GN,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
From: 8 February 2016To: 10 September 2024
C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England
From: 10 September 2015To: 8 February 2016
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 4 September 2015To: 10 September 2015
Timeline

40 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Funding Round
Jun 16
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
2
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 August 2018
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
23 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Incorporation Company
4 September 2015
NEWINCIncorporation