ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Connect Roads Coventry Intermediate Limited

Connect Roads Coventry Intermediate Limited is an active company incorporated on 14 June 2010 with the registered office located in London, Greater London. Connect Roads Coventry Intermediate Limited was registered 15 years ago.
Status
Active
Active since 10 years ago
Company No
07284043
Private limited company
Age
15 years
Incorporated 14 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (6 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10-11 Charterhouse Square
London
EC1M 6EH
United Kingdom
Address changed on 16 Jan 2026 (5 days ago)
Previous address was 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
Telephone
08452579938
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in England • Born in Dec 1978
Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in May 1975
Connect Roads Coventry Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connect Roads Sunderland Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads Sunderland Holdings Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads South Tyneside Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads South Tyneside Holdings Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads Coventry Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads Coventry Holdings Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads Cambridgeshire Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 more are mutual people.
Active
Connect Roads Cambridgeshire Holdings Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 2 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
£5.15M
Decreased by £159K (-3%)
Total Liabilities
-£5.15M
Decreased by £159K (-3%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
5 Days Ago on 16 Jan 2026
Connect Roads Coventry Holdings Limited (PSC) Details Changed
29 Days Ago on 23 Dec 2025
Registered Address Changed
29 Days Ago on 23 Dec 2025
Mr Jack Anthony Scott Appointed
1 Month Ago on 19 Dec 2025
Mr Kashif Rahuf Appointed
1 Month Ago on 19 Dec 2025
Deenesh Gopaul Resigned
1 Month Ago on 19 Dec 2025
Mark Philip Mageean Resigned
1 Month Ago on 19 Dec 2025
Steven Urwin Resigned
1 Month Ago on 19 Dec 2025
Full Accounts Submitted
6 Months Ago on 16 Jul 2025
Confirmation Submitted
6 Months Ago on 15 Jul 2025
Get Credit Report
Discover Connect Roads Coventry Intermediate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD to 10-11 Charterhouse Square London EC1M 6EH on 16 January 2026
Submitted on 16 Jan 2026
Change of details for Connect Roads Coventry Holdings Limited as a person with significant control on 23 December 2025
Submitted on 16 Jan 2026
Appointment of Mr Jack Anthony Scott as a director on 19 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Steven Urwin as a secretary on 19 December 2025
Submitted on 23 Dec 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 23 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Mark Philip Mageean as a director on 19 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Deenesh Gopaul as a director on 19 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Kashif Rahuf as a director on 19 December 2025
Submitted on 23 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year