Background WavePink WaveYellow Wave

AHTL ROADWAY LIMITED (10558700)

AHTL ROADWAY LIMITED (10558700) is an active UK company. incorporated on 11 January 2017. with registered office in Stafford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AHTL ROADWAY LIMITED has been registered for 9 years. Current directors include ABLEWHITE, Liam, BINDRA, Manraj Singh, KALARIKKAL, Saseendran.

Company Number
10558700
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
Coach House Broughton Hall Broughton, Stafford, ST21 6NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABLEWHITE, Liam, BINDRA, Manraj Singh, KALARIKKAL, Saseendran
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHTL ROADWAY LIMITED

AHTL ROADWAY LIMITED is an active company incorporated on 11 January 2017 with the registered office located in Stafford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AHTL ROADWAY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10558700

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AMBERWOOD DRIVE LIMITED
From: 3 October 2018To: 7 September 2022
AMBERLODGE DRIVE LIMITED
From: 11 January 2017To: 3 October 2018
Contact
Address

Coach House Broughton Hall Broughton Eccleshall Stafford, ST21 6NS,

Previous Addresses

, Broughton Hall Broughton, Eccleshall, Stafford, ST21 6NS, United Kingdom
From: 11 January 2017To: 16 March 2017
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 21
Loan Cleared
Mar 22
Owner Exit
Apr 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Loan Cleared
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABLEWHITE, Liam

Active
Broughton, StaffordST21 6NS
Born August 1987
Director
Appointed 09 Jun 2023

BINDRA, Manraj Singh

Active
Broughton, StaffordST21 6NS
Born May 1953
Director
Appointed 23 Feb 2026

KALARIKKAL, Saseendran

Active
Broughton, StaffordST21 6NS
Born December 1967
Director
Appointed 26 Aug 2022

VERMA, Arun

Resigned
Broughton, StaffordST21 6NS
Secretary
Appointed 22 Aug 2022
Resigned 16 Aug 2024

BABAEE, Kambiz

Resigned
Audley Square, LondonW1K 1DP
Born September 1966
Director
Appointed 02 Oct 2018
Resigned 15 Feb 2024

BINDRA, Manraj Singh

Resigned
Broughton, StaffordST21 6NS
Born May 1953
Director
Appointed 26 Aug 2022
Resigned 19 Feb 2026

CANFIELD, David Hodgson

Resigned
Broughton, StaffordST21 6NS
Born June 1959
Director
Appointed 11 Jan 2017
Resigned 09 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Coach House Broughton Hall, EccleshallST21 6NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2026
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2022
Ceased 20 Mar 2026
Oriel House, York Lane, JerseyJE2 4YH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 20 Mar 2026

Mr John David Caudwell

Ceased
Broughton, StaffordST21 6NS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 11 Jan 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Memorandum Articles
9 September 2022
MAMA
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
25 August 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
23 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Resolution
3 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2017
NEWINCIncorporation