Background WavePink WaveYellow Wave

CORE HIGHWAYS (SOUTHEAST) LIMITED (10955408)

CORE HIGHWAYS (SOUTHEAST) LIMITED (10955408) is an active UK company. incorporated on 11 September 2017. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CORE HIGHWAYS (SOUTHEAST) LIMITED has been registered for 8 years. Current directors include DIX, James Scott, EAST, Daniel James, PAVEY, Jason Edward and 2 others.

Company Number
10955408
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Unit A, Ground Floor, Moorgate House, Milton Keynes, MK9 1LZ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DIX, James Scott, EAST, Daniel James, PAVEY, Jason Edward, SMYTH, Alastair, VARLEY, Dennis
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE HIGHWAYS (SOUTHEAST) LIMITED

CORE HIGHWAYS (SOUTHEAST) LIMITED is an active company incorporated on 11 September 2017 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CORE HIGHWAYS (SOUTHEAST) LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10955408

LTD Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MLP TRAFFIC LTD
From: 11 September 2017To: 10 January 2024
Contact
Address

Unit A, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Tormohun House Barton Hill Road Torquay TQ2 8JH England
From: 7 December 2021To: 17 March 2026
Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England
From: 23 July 2019To: 7 December 2021
89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom
From: 11 September 2017To: 23 July 2019
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Funding Round
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Loan Secured
Feb 20
Director Joined
May 21
Owner Exit
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
Capital Update
Mar 26
Funding Round
Mar 26
3
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CONSULTANCY EXPRESS (UK) LIMITED

Active
The Terrace, TorquayTQ1 1DE
Corporate secretary
Appointed 20 Sept 2019

DIX, James Scott

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1980
Director
Appointed 22 Jan 2025

EAST, Daniel James

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1979
Director
Appointed 18 Jul 2019

PAVEY, Jason Edward

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born December 1970
Director
Appointed 02 Aug 2024

SMYTH, Alastair

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1973
Director
Appointed 22 Sept 2025

VARLEY, Dennis

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born October 1968
Director
Appointed 18 Jul 2019

MUSSON, Terence David

Resigned
Barton Hill Road, TorquayTQ2 8JH
Secretary
Appointed 18 Jul 2019
Resigned 31 May 2025

SHEPHERD, Kevin

Resigned
Garboldisham, DissIP22 2SP
Secretary
Appointed 02 Jan 2018
Resigned 18 Jul 2019

DEW, Guy Richard Roderick

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born November 1980
Director
Appointed 18 Jul 2019
Resigned 01 Oct 2019

HARTMAN, Michael Henry

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1965
Director
Appointed 01 Nov 2019
Resigned 01 Sept 2022

KENNEDY, Michael Patrick

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born March 1979
Director
Appointed 01 Sept 2022
Resigned 06 Oct 2023

LAMBERT, James Mervyn

Resigned
Garboldisham, DissIP22 2SP
Born December 1973
Director
Appointed 02 Jan 2018
Resigned 18 Jul 2019

LAMBERT, Mervyn

Resigned
Garboldisham, DissIP22 2SP
Born March 1948
Director
Appointed 11 Sept 2017
Resigned 18 Jul 2019

MCLAREN, Ian

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born August 1968
Director
Appointed 02 Oct 2023
Resigned 22 Jan 2025

MOTEN, Jennifer Christine

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born March 1972
Director
Appointed 11 Sept 2023
Resigned 30 Jun 2025

MUSSON, Terence David

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1966
Director
Appointed 18 Jul 2019
Resigned 31 May 2025

SHEPHERD, Kevin

Resigned
Garboldisham, DissIP22 2SP
Born May 1955
Director
Appointed 02 Jan 2018
Resigned 18 Jul 2019

STEWART, Elizabeth Ann Kathleen, Ms.

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born December 1981
Director
Appointed 01 Feb 2022
Resigned 07 Oct 2025

VARLEY, Dennis Norman

Resigned
Garboldisham, DissIP22 2SP
Born October 1968
Director
Appointed 02 Jan 2018
Resigned 18 Jul 2019

WILLIAMS, Andrew Ross

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born June 1967
Director
Appointed 01 May 2021
Resigned 14 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
22 Aspen Way, PaigntonTQ4 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Core Highways Acquisitions Limited

Ceased
22 Aspen Way, PaigntonTQ4 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 30 Apr 2021
Hadleigh, IpswichIP7 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2017
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

77

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Resolution
5 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
10 July 2019
MR05Certification of Charge
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Incorporation Company
11 September 2017
NEWINCIncorporation