Company NameRoute One Communications Limited
Company StatusActive
Company Number04477627
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Neil Barriball
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Newmans End
Matching Tye
Essex
CM17 0QU
Director NameMr Roger James Adshead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RolePublisher
Country of ResidenceNew Zealand
Correspondence Address25b Rewa Road
Three Kings
Auckland
1 024
Director NameMr James Pryor Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(4 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baynham Close
Bexley
Kent
DA5 1RN
Secretary NameGeoffrey Ernest Charles Hadwick
StatusCurrent
Appointed20 March 2014(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address37 Fairway
Carshalton
Surrey
SM5 4HR
Secretary NameMr John Harrison Adshead
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.routeonecomms.com
Telephone01322 612055
Telephone regionDartford

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

597 at £1Roger James Adshead
59.70%
Ordinary
274 at £1Andrew Barriball
27.40%
Ordinary
129 at £1James Pryor Howard
12.90%
Ordinary

Financials

Year2014
Net Worth£1,839
Current Liabilities£1,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 June 2021Change of details for Mr Roger James Adshead as a person with significant control on 21 May 2021 (2 pages)
22 June 2021Director's details changed for Mr Roger James Adshead on 21 May 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Notification of Andrew Neil Barriball as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Notification of Andrew Neil Barriball as a person with significant control on 20 July 2016 (2 pages)
31 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 July 2017Notification of Andrew Neil Barriball as a person with significant control on 20 July 2016 (2 pages)
21 July 2017Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
1 July 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(6 pages)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 August 2008Return made up to 30/06/08; full list of members (4 pages)
21 August 2008Return made up to 30/06/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
19 April 2007Ad 22/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 April 2007Ad 22/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 30/06/05; full list of members (8 pages)
14 July 2005Return made up to 30/06/05; full list of members (8 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
24 April 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
4 July 2002Incorporation (31 pages)
4 July 2002Incorporation (31 pages)