Background WavePink WaveYellow Wave

SUTTERTON ROADSIDE SERVICES LIMITED (11034296)

SUTTERTON ROADSIDE SERVICES LIMITED (11034296) is an active UK company. incorporated on 26 October 2017. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUTTERTON ROADSIDE SERVICES LIMITED has been registered for 8 years. Current directors include AKV SERVICES LTD, CLORR PROPERTIES LLP, PRO-PETRO LIMITED.

Company Number
11034296
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
9 Commerce Road, Peterborough, PE2 6LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AKV SERVICES LTD, CLORR PROPERTIES LLP, PRO-PETRO LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTERTON ROADSIDE SERVICES LIMITED

SUTTERTON ROADSIDE SERVICES LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUTTERTON ROADSIDE SERVICES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11034296

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

9 Commerce Road Lynchwood Peterborough, PE2 6LR,

Previous Addresses

Lindum Business Park Station Road North Hykeham Lincolnshire LN6 3QX United Kingdom
From: 26 October 2017To: 20 January 2020
Timeline

20 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Mar 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
1
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AKV SERVICES LTD

Active
WembleyHA0 2LP
Corporate director
Appointed 11 Jun 2020

CLORR PROPERTIES LLP

Active
6 New Street Square, LondonEC4A 3AQ
Corporate director
Appointed 11 Jun 2020

PRO-PETRO LIMITED

Active
Lynchwood, PeterboroughPE2 6LR
Corporate director
Appointed 11 Jun 2020

BERRY, Simon James

Resigned
Horn Lane, LondonW3 0BU
Born July 1966
Director
Appointed 09 Jul 2019
Resigned 01 Nov 2019

KOK, Robbie Alexander Jan

Resigned
North Hykeham, LincolnLN6 3QX
Born December 1978
Director
Appointed 26 Oct 2017
Resigned 09 Jul 2019

MITCHELL, Stuart David

Resigned
Station Road, North HykehamLN6 3QX
Born March 1976
Director
Appointed 26 Oct 2017
Resigned 09 Jul 2019

TOWNSEND, James Robert

Resigned
Lynchwood, PeterboroughPE2 6LR
Born December 1973
Director
Appointed 06 Feb 2020
Resigned 11 Jun 2020

PRO-PETRO LIMITED

Resigned
Commerce Road, PeterboroughPE2 6LR
Corporate director
Appointed 09 Jul 2019
Resigned 06 Feb 2020

Persons with significant control

9

3 Active
6 Ceased

Mr James Townsend

Ceased
Lynchwood, PeterboroughPE2 6LR
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 09 Mar 2020
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Harrow Road, WembleyHA0 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 09 Mar 2020
Commerce Road, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 09 Mar 2020
Horn Lane, LondonW3 0BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 09 Mar 2020
Harrow Road, WembleyHA0 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Commerce Road, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Station Road, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 09 Jul 2019
Lindum Business Park, LincolnLN6 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 June 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
11 June 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
11 June 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2019
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Corporate Director Company With Name Date
22 July 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2018
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
26 October 2017
NEWINCIncorporation