ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roadweald Investments Limited

Roadweald Investments Limited is a dormant company incorporated on 24 May 1988 with the registered office located in London, Greater London. Roadweald Investments Limited was registered 37 years ago.
Status
Dormant
Dormant since 1 year ago
Company No
02261310
Private limited company
Age
37 years
Incorporated 24 May 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (2 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Berkeley House
304, Regents Park Road
London
N3 2JX
England
Address changed on 20 Nov 2024 (11 months ago)
Previous address was 1st Floor 35 Park Lane London W1K 1RB England
Telephone
020 86216000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Nov 1975
Director • Chartered Accountant • British • Lives in England • Born in Dec 1958
Director • Managing Director • British • Lives in England • Born in Apr 1960
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White Lion Courtyard (Ringwood) Retirement Homes Limited
Paul Hallam, Michael David Watson, and 1 more are mutual people.
Active
Rowan Consultancy Ltd
Paul Hallam, Michael David Watson, and 1 more are mutual people.
Active
Fairhold Freeholds No.2 Limited
Michael David Watson, Christopher Charles McGill, and 1 more are mutual people.
Active
Fairhold Real Estate Limited
Paul Hallam, Christopher Charles McGill, and 1 more are mutual people.
Active
Flatlaunch Limited
Paul Hallam, Michael David Watson, and 1 more are mutual people.
Active
Kamario Limited
Paul Hallam, Christopher Charles McGill, and 1 more are mutual people.
Active
This Is G2 Limited
Paul Hallam, Michael David Watson, and 1 more are mutual people.
Active
Harmood Grove Limited
Christopher Charles McGill, Paul Hallam, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Dormant Accounts Submitted
3 Months Ago on 22 Jul 2025
Registered Address Changed
11 Months Ago on 20 Nov 2024
Mr Paul Hallam Appointed
12 Months Ago on 23 Oct 2024
Daniel Lau Appointed
12 Months Ago on 23 Oct 2024
Lightyear Estates Holdings Limited (PSC) Appointed
12 Months Ago on 23 Oct 2024
Mr Christopher Charles Mcgill Appointed
12 Months Ago on 23 Oct 2024
Anthony Fitzpatrick Resigned
12 Months Ago on 23 Oct 2024
Roadweald Limited (PSC) Resigned
12 Months Ago on 23 Oct 2024
Small Accounts Submitted
1 Year Ago on 10 Oct 2024
Get Credit Report
Discover Roadweald Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 8 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 Jul 2025
Appointment of Mr Paul Hallam as a director on 23 October 2024
Submitted on 21 Nov 2024
Appointment of Daniel Lau as a secretary on 23 October 2024
Submitted on 20 Nov 2024
Notification of Lightyear Estates Holdings Limited as a person with significant control on 23 October 2024
Submitted on 20 Nov 2024
Cessation of Roadweald Limited as a person with significant control on 23 October 2024
Submitted on 20 Nov 2024
Termination of appointment of Anthony Fitzpatrick as a secretary on 23 October 2024
Submitted on 20 Nov 2024
Registered office address changed from 1st Floor 35 Park Lane London W1K 1RB England to Berkeley House 304, Regents Park Road London N3 2JX on 20 November 2024
Submitted on 20 Nov 2024
Appointment of Mr Christopher Charles Mcgill as a director on 23 October 2024
Submitted on 20 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year