Background WavePink WaveYellow Wave

AUREOS HIGHWAYS LIMITED (12788652)

AUREOS HIGHWAYS LIMITED (12788652) is an active UK company. incorporated on 3 August 2020. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). AUREOS HIGHWAYS LIMITED has been registered for 5 years. Current directors include HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald.

Company Number
12788652
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
2nd Floor, 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HART, Jonathan Peter, JAMES, Darren Glyn, PRICE, Phillip Reginald
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREOS HIGHWAYS LIMITED

AUREOS HIGHWAYS LIMITED is an active company incorporated on 3 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). AUREOS HIGHWAYS LIMITED was registered 5 years ago.(SIC: 42990)

Status

active

Active since 5 years ago

Company No

12788652

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

KELTBRAY HIGHWAYS LIMITED
From: 8 October 2021To: 20 December 2024
AK HIGHWAYS LIMITED
From: 3 August 2020To: 8 October 2021
Contact
Address

2nd Floor, 1 Lindsey Street Lindsey Street London, EC1A 9HP,

Previous Addresses

St Andrews House Portsmouth Road Esher KT10 9TA England
From: 3 August 2020To: 19 August 2024
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Director Joined
Mar 22
Loan Secured
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HODGES, Jennifer

Active
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 01 Dec 2024

HART, Jonathan Peter

Active
Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 02 Mar 2022

JAMES, Darren Glyn

Active
Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 07 Oct 2021

PRICE, Phillip Reginald

Active
Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 07 Oct 2021

SITTLINGTON, Rhona, Ms.

Resigned
Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 01 Mar 2024
Resigned 15 Aug 2024

BURNSIDE, Peter James

Resigned
Lindsey Street, LondonEC1A 9HP
Born February 1965
Director
Appointed 07 Oct 2021
Resigned 15 Aug 2024

CORRIGAN, Vincent

Resigned
Lindsey Street, LondonEC1A 9HP
Born January 1961
Director
Appointed 07 Oct 2021
Resigned 15 Aug 2024

MCMAHON, John

Resigned
Portsmouth Road, EsherKT10 9TA
Born August 1968
Director
Appointed 03 Aug 2020
Resigned 07 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 31 Oct 2023
Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2021
Ceased 31 Oct 2023

Mr John Mcmahon

Ceased
Portsmouth Road, EsherKT10 9TA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2020
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Memorandum Articles
21 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Incorporation Company
3 August 2020
NEWINCIncorporation