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 Name | |
---|---|
ROADWORKS INFORMATION LIMITED | |
Legal Registered Office | |
THIRD FLOOR STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL Other companies in EC4Y | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK BARLOW |
||
JAMES HUGO HARRIS |
||
SHANE GREGORY O'NEILL |
||
SIMON JOHN PYPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKS MILLS LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2015-03-17 | |
E.R.C. HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 1997-12-11 | Dissolved 2016-12-13 | |
E.R.C. STATISTICS INTERNATIONAL LIMITED | Director | 2014-03-28 | CURRENT | 1973-06-04 | Dissolved 2016-12-13 | |
MAZWARE LIMITED | Director | 2009-08-27 | CURRENT | 1996-08-13 | Dissolved 2013-09-17 | |
IBG SUBSID (UK) LIMITED | Director | 2009-08-27 | CURRENT | 2001-08-10 | Dissolved 2013-09-17 | |
QMINA LIMITED | Director | 2008-11-05 | CURRENT | 1989-01-30 | Dissolved 2013-09-17 | |
QUASAR INTERNATIONAL COMMUNICATIONS LIMITED | Director | 2008-11-05 | CURRENT | 1976-12-03 | Dissolved 2013-09-17 | |
CORNHILL EVENTS LIMITED | Director | 2008-11-05 | CURRENT | 1990-02-06 | Dissolved 2013-09-17 | |
SPG MEDIA SPECIALIST PUBLISHING LIMITED | Director | 2008-11-05 | CURRENT | 1988-02-29 | Dissolved 2013-09-17 | |
QUASAR EVENTS LIMITED | Director | 2008-11-05 | CURRENT | 1989-01-30 | Dissolved 2013-09-17 | |
EBULLETINS LIMITED | Director | 2008-11-05 | CURRENT | 1977-02-15 | Dissolved 2013-09-17 | |
CORPORATE MEDIA SOLUTIONS LIMITED | Director | 2008-11-05 | CURRENT | 1988-03-22 | Dissolved 2013-09-17 | |
SPG MARKETING SOLUTIONS LIMITED | Director | 2008-11-05 | CURRENT | 1976-02-12 | Dissolved 2013-09-17 | |
QUEST SUBSCRIPTION SERVICES LIMITED | Director | 2008-11-05 | CURRENT | 1988-03-22 | Dissolved 2013-09-17 | |
GLOBAL INFOMEDIA LIMITED | Director | 2008-11-05 | CURRENT | 1988-03-22 | Dissolved 2013-09-17 | |
SPG MEDIA EVENTS LIMITED | Director | 2008-11-05 | CURRENT | 2000-08-09 | Dissolved 2013-09-17 | |
APEX SUBSCRIPTION AGENCY LIMITED | Director | 2008-11-05 | CURRENT | 1975-04-16 | Dissolved 2016-12-13 | |
PROGRESSIVE INTELLIGENCE LIMITED | Director | 2008-11-05 | CURRENT | 2000-12-13 | Dissolved 2016-12-13 | |
REDPOINT MARKETING LIMITED | Director | 2007-08-14 | CURRENT | 1999-05-05 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
Second filing of the annual return made up to 2016-04-04 | ||
Second filing of the annual return made up to 2014-04-04 | ||
Second filing of the annual return made up to 2012-04-04 | ||
Second filing of the annual return made up to 2013-04-04 | ||
Second filing of the annual return made up to 2015-04-04 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Director's details changed for Mr Mark Howell on 2023-08-24 | ||
DIRECTOR APPOINTED MR PHILLIP BROWN | ||
DIRECTOR APPOINTED MR MARK HOWELL | ||
Appointment of Hywel Evans as company secretary on 2023-08-11 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HUGO HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER MANN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCKAY | ||
REGISTERED OFFICE CHANGED ON 22/08/23 FROM 20 Farringdon Street C/O Hubhub London EC4A 4EN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/08/23 FROM , 20 Farringdon Street, C/O Hubhub, London, EC4A 4EN, United Kingdom | ||
Second filing of capital allotment of shares GBP1,428.572 | ||
Second filing of capital allotment of shares GBP1,571.231 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 17/10/2023 | ||
Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023 and 22/01/2024 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
PSC05 | Change of details for Bg Bidco 3 Limited as a person with significant control on 2020-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 20 Jerusalem Passage London EC1V 4JP England | |
REGISTERED OFFICE CHANGED ON 02/03/20 FROM , 20 Jerusalem Passage, London, EC1V 4JP, England | ||
REGISTERED OFFICE CHANGED ON 02/03/20 FROM , 20 Farringdon Street, London, EC4A 4EN, United Kingdom | ||
AP01 | DIRECTOR APPOINTED MR ROBERT FRASER MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MCKAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
SH01 | 22/08/18 STATEMENT OF CAPITAL GBP 1571.231 | |
PSC05 | Change of details for Bg Bidco 3 Limited as a person with significant control on 2018-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE GREGORY O'NEILL | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWIN SMITH | |
PSC02 | Notification of Bg Bidco 3 Limited as a person with significant control on 2018-08-22 | |
PSC07 | CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Patrick Barlow on 2018-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM John Carpenter House John Carpenter Street London EC4Y 0AN | |
REGISTERED OFFICE CHANGED ON 22/10/18 FROM , 20 20 Jerusalem Passage, London, EC1V 4JP, England | ||
REGISTERED OFFICE CHANGED ON 22/10/18 FROM , John Carpenter House John Carpenter Street, London, EC4Y 0AN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1428.572 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
18/09/23 ANNUAL RETURN FULL LIST | ||
20/09/23 ANNUAL RETURN FULL LIST | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 16/03/16 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/07/15 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1428.572 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
18/09/23 ANNUAL RETURN FULL LIST | ||
20/09/23 ANNUAL RETURN FULL LIST | ||
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 1428.570 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
18/09/23 ANNUAL RETURN FULL LIST | ||
20/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
18/09/23 ANNUAL RETURN FULL LIST | ||
20/09/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHANE GREGORY O'NEILL / 25/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICK BARLOW on 2011-09-22 | |
18/09/23 ANNUAL RETURN FULL LIST | ||
20/09/23 ANNUAL RETURN FULL LIST | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM HD BUSINESS SERVICES 53 CAVENDISH ROAD LONDON SW12 0BL ENGLAND | |
REGISTERED OFFICE CHANGED ON 02/11/11 FROM , Hd Business Services 53 Cavendish Road, London, SW12 0BL, England | ||
AP01 | DIRECTOR APPOINTED SIMON JOHN PYPER | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 03/10/11 STATEMENT OF CAPITAL GBP 1000.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/10/2011 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED PATRICK BARLOW | |
AP01 | DIRECTOR APPOINTED JAMES HUGO HARRIS | |
SH02 | SUB-DIVISION 26/08/11 | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 670.1 | |
RES13 | SUBDIVIDE 26/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
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 Due Within One Year | 2012-01-01 | £ 53,832 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Computing Licenses |
Newcastle City Council | |
|
Supplies & Services |
Wokingham Council | |
|
Services - Professional Fees |
Worcestershire County Council | |
|
Subscriptions |
Norfolk County Council | |
|
ICT-PROFESSIONAL ADVICE & SERVICES |
Cornwall Council | |
|
15023C-Commissioning & Contracts |
London Borough of Newham | |
|
USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES |
Worcestershire County Council | |
|
Computing Software Licenses |
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Computer Software & Equipment |
Newcastle City Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Warwickshire County Council | |
|
Software |
Wokingham Council | |
|
|
Worcestershire County Council | |
|
Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Warwickshire County Council | |
|
Software |
Warwickshire County Council | |
|
Software |
Worcestershire County Council | |
|
Subscriptions |
Cornwall Council | |
|
|
Warwickshire County Council | |
|
Software |
Leeds City Council | |
|
Computer Software & Equipment |
Shropshire Council | |
|
Third Party Payments-Other Agencies |
Warwickshire County Council | |
|
|
London Borough of Barnet Council | |
|
Sware Purc |
Isle of Wight Council | |
|
|
Warwickshire County Council | |
|
Software |
Worcestershire County Council | |
|
Subscriptions |
Warwickshire County Council | |
|
Software |
Warwickshire County Council | |
|
Software |
Isle of Wight Council | |
|
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.
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. |