Background WavePink WaveYellow Wave

COLAS UK PROJECTS LIMITED (12547167)

COLAS UK PROJECTS LIMITED (12547167) is an active UK company. incorporated on 6 April 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. COLAS UK PROJECTS LIMITED has been registered for 5 years. Current directors include JEFFERY, Sean Francis, OGDEN, David.

Company Number
12547167
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
6210 Bishops Court, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
JEFFERY, Sean Francis, OGDEN, David
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLAS UK PROJECTS LIMITED

COLAS UK PROJECTS LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. COLAS UK PROJECTS LIMITED was registered 5 years ago.(SIC: 42110)

Status

active

Active since 5 years ago

Company No

12547167

LTD Company

Age

5 Years

Incorporated 6 April 2020

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 8 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

6210 Bishops Court Birmingham Business Park, Solihull Birmingham, B37 7YB,

Previous Addresses

, C/O Colas Limited Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom
From: 6 April 2020To: 16 December 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Apr 21
Director Left
Feb 22
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CIUFU HAYWARD, Stefan Irinel

Active
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 01 Nov 2020

JEFFERY, Sean Francis

Active
Bishops Court, BirminghamB37 7YB
Born January 1966
Director
Appointed 04 Aug 2022

OGDEN, David

Active
Bishops Court, BirminghamB37 7YB
Born May 1974
Director
Appointed 04 Aug 2022

STANTON, Graham Derek

Resigned
Wallage Lane, CrawleyRH10 4NF
Secretary
Appointed 06 Apr 2020
Resigned 31 Oct 2020

FERGUSSON, Carl James

Resigned
Bishops Court, BirminghamB37 7YB
Born August 1963
Director
Appointed 06 Apr 2020
Resigned 16 Feb 2022

LLOBREGAT, Raphael Francois-Joseph

Resigned
Wallage Lane, CrawleyRH10 4NF
Born January 1974
Director
Appointed 06 Apr 2020
Resigned 16 Feb 2021

MONNAERT, Fabrice Marcel

Resigned
Bishops Court, BirminghamB37 7YB
Born July 1973
Director
Appointed 06 Apr 2020
Resigned 04 Aug 2022

OVERTON, Mark David

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1968
Director
Appointed 16 Feb 2021
Resigned 31 Jan 2022

SERVANT, Thibaut

Resigned
Bishops Court, BirminghamB37 7YB
Born December 1984
Director
Appointed 04 Aug 2022
Resigned 31 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Colas S.A

Ceased
Paris75015

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Ceased 06 Apr 2020
Rowfant, CrawleyRH10 4NF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2020
1, Rue Du Colonel Pierre Avia, 75015 Paris, France, Paris75015

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Resolution
13 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2020
NEWINCIncorporation