Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROADWORKS INFORMATION LIMITED
Company Information for

ROADWORKS INFORMATION LIMITED

THIRD FLOOR STERLING HOUSE, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL,
Company Registration Number
07589848
Private Limited Company
Active

Company Overview

About Roadworks Information Ltd
ROADWORKS INFORMATION LIMITED was founded on 2011-04-04 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Roadworks Information Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROADWORKS INFORMATION LIMITED
 
Legal Registered Office
THIRD FLOOR STERLING HOUSE
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
Other companies in EC4Y
 
Filing Information
Company Number 07589848
Company ID Number 07589848
Date formed 2011-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB120228173  
Last Datalog update: 2023-10-07 19:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADWORKS INFORMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROADWORKS INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BARLOW
Company Secretary 2011-09-22
JAMES HUGO HARRIS
Director 2011-09-22
SHANE GREGORY O'NEILL
Director 2011-04-04
SIMON JOHN PYPER
Director 2011-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE GREGORY O'NEILL BUCKS MILLS LIMITED Director 2004-11-29 CURRENT 2004-11-29 Dissolved 2015-03-17
SIMON JOHN PYPER E.R.C. HOLDINGS LIMITED Director 2014-03-28 CURRENT 1997-12-11 Dissolved 2016-12-13
SIMON JOHN PYPER E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1973-06-04 Dissolved 2016-12-13
SIMON JOHN PYPER MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
SIMON JOHN PYPER IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
SIMON JOHN PYPER QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
SIMON JOHN PYPER QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
SIMON JOHN PYPER CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
SIMON JOHN PYPER QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
SIMON JOHN PYPER EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
SIMON JOHN PYPER CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
SIMON JOHN PYPER QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
SIMON JOHN PYPER SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
SIMON JOHN PYPER APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
SIMON JOHN PYPER PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
SIMON JOHN PYPER REDPOINT MARKETING LIMITED Director 2007-08-14 CURRENT 1999-05-05 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Second filing of the annual return made up to 2016-04-04
2023-09-18Second filing of the annual return made up to 2014-04-04
2023-09-18Second filing of the annual return made up to 2012-04-04
2023-09-18Second filing of the annual return made up to 2013-04-04
2023-09-18Second filing of the annual return made up to 2015-04-04
2023-08-29Memorandum articles filed
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-24Director's details changed for Mr Mark Howell on 2023-08-24
2023-08-22DIRECTOR APPOINTED MR PHILLIP BROWN
2023-08-22DIRECTOR APPOINTED MR MARK HOWELL
2023-08-22Appointment of Hywel Evans as company secretary on 2023-08-11
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JAMES HUGO HARRIS
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER MANN
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCKAY
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM 20 Farringdon Street C/O Hubhub London EC4A 4EN United Kingdom
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM , 20 Farringdon Street, C/O Hubhub, London, EC4A 4EN, United Kingdom
2023-08-07Second filing of capital allotment of shares GBP1,428.572
2023-08-07Second filing of capital allotment of shares GBP1,571.231
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Memorandum articles filed
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-04Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 17/10/2023
2023-04-04Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023 and 22/01/2024
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-03-04PSC05Change of details for Bg Bidco 3 Limited as a person with significant control on 2020-03-02
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM 20 Jerusalem Passage London EC1V 4JP England
2020-03-02REGISTERED OFFICE CHANGED ON 02/03/20 FROM , 20 Jerusalem Passage, London, EC1V 4JP, England
2020-03-02REGISTERED OFFICE CHANGED ON 02/03/20 FROM , 20 Farringdon Street, London, EC4A 4EN, United Kingdom
2020-01-26AP01DIRECTOR APPOINTED MR ROBERT FRASER MANN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR DAVID JAMES MCKAY
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-09SH0122/08/18 STATEMENT OF CAPITAL GBP 1571.231
2019-04-08PSC05Change of details for Bg Bidco 3 Limited as a person with significant control on 2018-12-12
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GREGORY O'NEILL
2018-12-27AP01DIRECTOR APPOINTED MR NEIL EDWIN SMITH
2018-10-31PSC02Notification of Bg Bidco 3 Limited as a person with significant control on 2018-08-22
2018-10-31PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26TM02Termination of appointment of Patrick Barlow on 2018-10-26
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM John Carpenter House John Carpenter Street London EC4Y 0AN
2018-10-22REGISTERED OFFICE CHANGED ON 22/10/18 FROM , 20 20 Jerusalem Passage, London, EC1V 4JP, England
2018-10-22REGISTERED OFFICE CHANGED ON 22/10/18 FROM , John Carpenter House John Carpenter Street, London, EC4Y 0AN
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1428.572
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AR0104/04/16 ANNUAL RETURN FULL LIST
2016-05-1118/09/23 ANNUAL RETURN FULL LIST
2016-05-1120/09/23 ANNUAL RETURN FULL LIST
2016-04-01MEM/ARTSARTICLES OF ASSOCIATION
2016-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2016-03-16RES01ADOPT ARTICLES 16/03/16
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-15RES01ADOPT ARTICLES 15/07/15
2015-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
  • Resolution alteration of articles
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1428.572
2015-05-22AR0104/04/15 ANNUAL RETURN FULL LIST
2015-05-2218/09/23 ANNUAL RETURN FULL LIST
2015-05-2220/09/23 ANNUAL RETURN FULL LIST
2015-03-12SH0131/12/14 STATEMENT OF CAPITAL GBP 1428.570
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05AR0104/04/14 ANNUAL RETURN FULL LIST
2014-05-0518/09/23 ANNUAL RETURN FULL LIST
2014-05-0520/09/23 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0104/04/13 ANNUAL RETURN FULL LIST
2013-05-0718/09/23 ANNUAL RETURN FULL LIST
2013-05-0720/09/23 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0104/04/12 ANNUAL RETURN FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHANE GREGORY O'NEILL / 25/11/2011
2012-06-27CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK BARLOW on 2011-09-22
2012-06-2718/09/23 ANNUAL RETURN FULL LIST
2012-06-2720/09/23 ANNUAL RETURN FULL LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HD BUSINESS SERVICES 53 CAVENDISH ROAD LONDON SW12 0BL ENGLAND
2011-11-02REGISTERED OFFICE CHANGED ON 02/11/11 FROM , Hd Business Services 53 Cavendish Road, London, SW12 0BL, England
2011-10-24AP01DIRECTOR APPOINTED SIMON JOHN PYPER
2011-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-07SH0103/10/11 STATEMENT OF CAPITAL GBP 1000.00
2011-10-07RES12VARYING SHARE RIGHTS AND NAMES
2011-10-07RES01ADOPT ARTICLES 03/10/2011
2011-10-06AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-10-06AP03SECRETARY APPOINTED PATRICK BARLOW
2011-10-06AP01DIRECTOR APPOINTED JAMES HUGO HARRIS
2011-09-09SH02SUB-DIVISION 26/08/11
2011-09-09SH0126/08/11 STATEMENT OF CAPITAL GBP 670.1
2011-09-09RES13SUBDIVIDE 26/08/2011
2011-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to ROADWORKS INFORMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROADWORKS INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROADWORKS INFORMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 53,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROADWORKS INFORMATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 67,794
Current Assets 2012-01-01 £ 118,794
Debtors 2012-01-01 £ 51,000
Fixed Assets 2012-01-01 £ 140,155
Shareholder Funds 2012-01-01 £ 62,231
Tangible Fixed Assets 2012-01-01 £ 24,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROADWORKS INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROADWORKS INFORMATION LIMITED
Trademarks
We have not found any records of ROADWORKS INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROADWORKS INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-9 GBP £10,000 Computing Licenses
Newcastle City Council 2015-6 GBP £36,683 Supplies & Services
Wokingham Council 2015-3 GBP £6,750 Services - Professional Fees
Worcestershire County Council 2015-2 GBP £10,000 Subscriptions
Norfolk County Council 2015-1 GBP £10,000 ICT-PROFESSIONAL ADVICE & SERVICES
Cornwall Council 2014-12 GBP £9,750 15023C-Commissioning & Contracts
London Borough of Newham 2014-10 GBP £12,750 USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES
Worcestershire County Council 2014-10 GBP £10,000 Computing Software Licenses
Leeds City Council 2014-9 GBP £20,392 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £25,700 Computer Software & Equipment
Newcastle City Council 2014-8 GBP £31,175
Leeds City Council 2014-5 GBP £24,000 Computer Software & Equipment
Warwickshire County Council 2014-4 GBP £76,670 Software
Wokingham Council 2014-3 GBP £6,750
Worcestershire County Council 2014-2 GBP £10,000 Subscriptions
Shropshire Council 2014-1 GBP £16,000 Supplies And Services-Grants & Subscriptions
Warwickshire County Council 2014-1 GBP £3,500 Software
Warwickshire County Council 2013-12 GBP £10,000 Software
Worcestershire County Council 2013-10 GBP £10,000 Subscriptions
Cornwall Council 2013-7 GBP £10,000
Warwickshire County Council 2013-6 GBP £153,340 Software
Leeds City Council 2013-5 GBP £64,078 Computer Software & Equipment
Shropshire Council 2013-3 GBP £8,000 Third Party Payments-Other Agencies
Warwickshire County Council 2013-1 GBP £11,500
London Borough of Barnet Council 2013-1 GBP £500 Sware Purc
Isle of Wight Council 2012-12 GBP £3,375
Warwickshire County Council 2012-10 GBP £25,000 Software
Worcestershire County Council 2012-10 GBP £10,000 Subscriptions
Warwickshire County Council 2012-4 GBP £8,000 Software
Warwickshire County Council 2012-2 GBP £11,500 Software
Isle of Wight Council 2011-11 GBP £13,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROADWORKS INFORMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADWORKS INFORMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROADWORKS INFORMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.