CONNECT ROADS SOUTH TYNESIDE LIMITED

Register to unlock more data on OkredoRegister

CONNECT ROADS SOUTH TYNESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05533272

Incorporation date

10/08/2005

Size

Full

Contacts

Registered address

Registered address

C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon07/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon31/03/2026
Director's details changed for Jo Hames on 2026-03-31
dot icon12/02/2026
Appointment of Mr Matthew David Bonner as a director on 2026-02-01
dot icon12/02/2026
Termination of appointment of Kashif Rahuf as a director on 2026-02-01
dot icon11/02/2026
Appointment of Equitix Management Services Limited as a secretary on 2026-02-10
dot icon11/02/2026
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2026-02-11
dot icon16/01/2026
Change of details for Connect Roads South Tyneside Holdings Limited as a person with significant control on 2025-12-19
dot icon16/01/2026
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD to 10-11 Charterhouse Square London EC1M 6EH on 2026-01-16
dot icon29/12/2025
Appointment of Mr Kashif Rahuf as a director on 2025-12-19
dot icon24/12/2025
Appointment of Mr Jack Anthony Scott as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Steven Urwin as a secretary on 2025-12-19
dot icon23/12/2025
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2025-12-23
dot icon23/12/2025
Termination of appointment of Philip Bent as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Mark Philip Mageean as a director on 2025-12-19
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Balasingham Ravi Kumar as a director on 2025-05-23
dot icon09/06/2025
Appointment of Jo Hames as a director on 2025-05-23
dot icon12/05/2025
Termination of appointment of Tracy Rutherford as a secretary on 2025-05-01
dot icon12/05/2025
Appointment of Mr Steven Urwin as a secretary on 2025-05-12
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon23/10/2024
Director's details changed for Mr Balasingham Ravi Ravi Kumar on 2024-10-01
dot icon22/10/2024
Director's details changed for Balasingham Ravi Kumar on 2024-10-01
dot icon03/10/2024
Termination of appointment of Jack Anthony Scott as a director on 2024-10-01
dot icon03/10/2024
Appointment of Balasingham Ravi Kumar as a director on 2024-10-01
dot icon27/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Mr Jack Anthony Scott on 2023-07-31
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon03/05/2022
Appointment of Miss Tracy Rutherford as a secretary on 2022-04-04
dot icon03/05/2022
Termination of appointment of Melissa Brook as a secretary on 2022-04-04
dot icon14/03/2022
Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-03-14
dot icon11/03/2022
Change of details for Connect Roads South Tyneside Holdings Limited as a person with significant control on 2022-03-07
dot icon11/03/2022
Secretary's details changed for Melissa Brook on 2022-03-09
dot icon11/03/2022
Director's details changed for Mr Philip Bent on 2022-03-07
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Kashif Rahuf as a director on 2021-03-17
dot icon24/03/2021
Appointment of Mr Jack Anthony Scott as a director on 2021-03-17
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Director's details changed for Mr Kashif Rahuf on 2020-03-10
dot icon10/03/2020
Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-10
dot icon29/01/2020
Secretary's details changed for Melissa Brook on 2020-01-29
dot icon30/10/2019
Termination of appointment of Shayne Howarth as a secretary on 2019-10-21
dot icon30/10/2019
Appointment of Melissa Brook as a secretary on 2019-10-21
dot icon23/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Termination of appointment of Fabio D'alonzo as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Kashif Rahuf as a director on 2019-05-31
dot icon09/01/2019
Termination of appointment of Melissa Brook as a secretary on 2018-12-19
dot icon09/01/2019
Appointment of Mr Shayne Howarth as a secretary on 2018-12-19
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon23/08/2017
Termination of appointment of Andrew Dean as a director on 2017-06-14
dot icon23/08/2017
Appointment of Mr Philip Bent as a director on 2017-06-14
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Melissa Brook as a secretary on 2017-06-14
dot icon28/06/2017
Termination of appointment of Clayre Shona Williams as a secretary on 2017-06-14
dot icon23/03/2017
Appointment of Mr Thomas Samuel Cunningham as a director on 2016-12-16
dot icon23/03/2017
Appointment of Mr Fabio D'alonzo as a director on 2016-12-16
dot icon06/11/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Andrew Beauchamp as a director on 2015-03-17
dot icon26/03/2015
Appointment of Mr Andrew Dean as a director on 2015-03-17
dot icon08/01/2015
Appointment of Clayre Shona Williams as a secretary on 2014-12-17
dot icon08/01/2015
Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 2014-12-17
dot icon24/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon22/09/2014
Appointment of Mr Mark Philip Mageean as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Brian Roland Walker as a director on 2014-09-18
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Secretary's details changed for Katie Joanna Beaumont on 2013-10-11
dot icon15/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Appointment of Katie Joanna Beaumont as a secretary
dot icon27/10/2011
Termination of appointment of Patrick Mccarthy as a secretary
dot icon19/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for Brian Roland Walker on 2010-08-10
dot icon11/08/2010
Director's details changed for Andrew Beauchamp on 2010-08-10
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Appointment of Patrick Joseph Mccarthy as a secretary
dot icon29/10/2009
Termination of appointment of Tm Company Services Limited as a secretary
dot icon17/08/2009
Return made up to 10/08/09; full list of members
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Return made up to 10/08/07; full list of members; amend
dot icon20/08/2007
Return made up to 10/08/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon14/09/2006
Return made up to 10/08/06; full list of members
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon16/01/2006
Ad 07/12/05--------- £ si 998@1=998 £ ic 1/999
dot icon28/12/2005
Nc inc already adjusted 07/12/05
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon07/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon10/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahuf, Kashif
Director
19/12/2025 - 01/02/2026
87
Cunningham, Thomas Samuel
Director
16/12/2016 - Present
247
Mageean, Mark Philip
Director
18/09/2014 - 19/12/2025
25
Scott, Jack Anthony
Director
17/03/2021 - 01/10/2024
109
Scott, Jack Anthony
Director
19/12/2025 - Present
109

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT ROADS SOUTH TYNESIDE LIMITED

CONNECT ROADS SOUTH TYNESIDE LIMITED is an(a) Active company incorporated on 10/08/2005 with the registered office located at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT ROADS SOUTH TYNESIDE LIMITED?

toggle

CONNECT ROADS SOUTH TYNESIDE LIMITED is currently Active. It was registered on 10/08/2005 .

Where is CONNECT ROADS SOUTH TYNESIDE LIMITED located?

toggle

CONNECT ROADS SOUTH TYNESIDE LIMITED is registered at C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does CONNECT ROADS SOUTH TYNESIDE LIMITED do?

toggle

CONNECT ROADS SOUTH TYNESIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECT ROADS SOUTH TYNESIDE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-18 with no updates.