Background WavePink WaveYellow Wave

CORE HIGHWAYS ACQUISITIONS LIMITED (11666040)

CORE HIGHWAYS ACQUISITIONS LIMITED (11666040) is an active UK company. incorporated on 7 November 2018. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORE HIGHWAYS ACQUISITIONS LIMITED has been registered for 7 years. Current directors include DEW, Guy Richard Roderick, DIX, James Scott, EAST, Daniel James and 3 others.

Company Number
11666040
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Unit A, Ground Floor, Moorgate House, Milton Keynes, MK9 1LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEW, Guy Richard Roderick, DIX, James Scott, EAST, Daniel James, KALVERBOER, Patrick Henricus Lambertus, PAVEY, Jason Edward, SMYTH, Alastair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE HIGHWAYS ACQUISITIONS LIMITED

CORE HIGHWAYS ACQUISITIONS LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORE HIGHWAYS ACQUISITIONS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11666040

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (4 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 6 November 2025 (6 months ago)
Submitted on 14 November 2025 (6 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

AMBERON ACQUISITIONS LIMITED
From: 28 December 2018To: 30 July 2020
AMPEL BIDCO LIMITED
From: 7 November 2018To: 28 December 2018
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
From: 29 January 2019To: 7 December 2021
Amberon House Aspen Way Paignton Devon TQ4 7QR
From: 9 January 2019To: 29 January 2019
Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England
From: 12 December 2018To: 9 January 2019
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 November 2018To: 12 December 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CONSULTANCY EXPRESS (UK) LIMITED

Active
The Terrace, TorquayTQ1 1DE
Corporate secretary
Appointed 06 Mar 2019

DEW, Guy Richard Roderick

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1980
Director
Appointed 07 Nov 2018

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 23 Nov 2018

KALVERBOER, Patrick Henricus Lambertus

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born August 1972
Director
Appointed 07 Nov 2018

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

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

MCLAREN, Ian

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

MUSSON, Terence David

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1966
Director
Appointed 23 Nov 2018
Resigned 31 May 2025

STEWART, Elizabeth Ann Kathleen, Ms.

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

Persons with significant control

1

Barton Hill Road, TorquayTQ2 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

47

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
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
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
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
8 November 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
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 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
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 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
10 November 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
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Incorporation Company
7 November 2018
NEWINCIncorporation