ROADSIDE INFRASTRUCTURE LTD

Register to unlock more data on OkredoRegister

ROADSIDE INFRASTRUCTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08049326

Incorporation date

27/04/2012

Size

Small

Contacts

Registered address

Registered address

115b Innovation Drive, Milton, Abingdon OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon15/04/2026
Satisfaction of charge 080493260002 in full
dot icon10/04/2026
Director's details changed for Mr Douglas Benzie on 2026-03-31
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon06/10/2025
Accounts for a small company made up to 2024-09-30
dot icon14/04/2025
Full accounts made up to 2023-09-30
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon07/01/2025
Change of details for The Barkby Group Plc as a person with significant control on 2024-01-30
dot icon07/01/2025
Appointment of Mr Charles Edward Dickson as a director on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-04-27 with updates
dot icon22/11/2024
Certificate of change of name
dot icon03/09/2024
Satisfaction of charge 080493260001 in full
dot icon21/06/2024
Registration of charge 080493260002, created on 2024-06-19
dot icon27/10/2023
Previous accounting period extended from 2023-06-30 to 2023-09-30
dot icon07/06/2023
Termination of appointment of Paul James Harding as a director on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/04/2022
Full accounts made up to 2021-07-01
dot icon13/07/2021
Accounts for a small company made up to 2020-07-02
dot icon06/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/10/2020
Termination of appointment of Emma Jane Dark as a director on 2020-09-30
dot icon27/07/2020
Registered office address changed from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 115B Innovation Drive Milton Abingdon OX14 4RZ on 2020-07-27
dot icon22/07/2020
Appointment of Mr Douglas Benzie as a director on 2020-05-13
dot icon11/05/2020
Registration of charge 080493260001, created on 2020-05-07
dot icon06/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/01/2020
Current accounting period extended from 2020-05-31 to 2020-06-30
dot icon08/01/2020
Registered office address changed from Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB Wales to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2020-01-08
dot icon21/08/2019
Correction of allotment details of form SH01 registered on 20/08/19. Shares allotted on 13/02/19. Barcode A8B7DHJT
dot icon20/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-13
dot icon04/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon06/03/2019
Resolutions
dot icon06/03/2019
Resolutions
dot icon25/02/2019
Cessation of Paul James Harding as a person with significant control on 2019-02-13
dot icon25/02/2019
Notification of The Barkby Group Plc as a person with significant control on 2019-02-13
dot icon25/02/2019
Registered office address changed from Grange Farm Grange Road Islip Kettering Northants NN14 4PH to Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB on 2019-02-25
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon07/02/2019
Current accounting period extended from 2019-04-30 to 2019-05-31
dot icon05/02/2019
Appointment of Ms Emma Jane Dark as a director on 2019-02-05
dot icon22/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon23/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Paul James
Director
27/04/2012 - 07/06/2023
3
Dickson, Charles Edward
Director
07/01/2025 - Present
99
Benzie, Douglas
Director
13/05/2020 - Present
1

Persons with Significant Control

2
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 ROADSIDE INFRASTRUCTURE LTD

ROADSIDE INFRASTRUCTURE LTD is an(a) Active company incorporated on 27/04/2012 with the registered office located at 115b Innovation Drive, Milton, Abingdon OX14 4RZ. There are currently 2 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 ROADSIDE INFRASTRUCTURE LTD?

toggle

ROADSIDE INFRASTRUCTURE LTD is currently Active. It was registered on 27/04/2012 .

Where is ROADSIDE INFRASTRUCTURE LTD located?

toggle

ROADSIDE INFRASTRUCTURE LTD is registered at 115b Innovation Drive, Milton, Abingdon OX14 4RZ.

What does ROADSIDE INFRASTRUCTURE LTD do?

toggle

ROADSIDE INFRASTRUCTURE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ROADSIDE INFRASTRUCTURE LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge 080493260002 in full.