Company NameRoad Assessment Services Limited
Company StatusActive
Company Number08070356
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Stuart Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed14 August 2012(3 months after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Secretary NameMrs Shona Holroyd
StatusCurrent
Appointed01 April 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMrs Shona Holroyd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Julio Alberto Urzua Negrete
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChilean
StatusCurrent
Appointed05 December 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceChile
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr Susan Margaret Sharland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Secretary NameMrs Brenda Ann King
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWorting House Church Lane
Basingstoke
Hants
RG23 8PX
Director NameMr Julio Alberto UrzÚA Negrete
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChilean
StatusResigned
Appointed14 August 2012(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2015)
RoleRegional Director
Country of ResidenceChile
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr Stephen David Lawson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorting House Church Lane
Worting
Basingstoke
Hampshire
RG23 8PX
Director NameMr Steven Dewey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£115,109
Current Liabilities£258,334

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Charges

10 October 2014Delivered on: 13 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Director's details changed for Mr Julio Alberto Urzua Negrete on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Ms Susan Margaret Sharland on 22 October 2020 (2 pages)
24 August 2020Cessation of Gregory Stuart Smith as a person with significant control on 6 April 2016 (1 page)
24 August 2020Cessation of Julio Alberto Urzua Negrete as a person with significant control on 5 December 2018 (1 page)
24 August 2020Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page)
19 August 2020Register inspection address has been changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX United Kingdom to Bracknell Enterprise & Innovation Hub, Ocean House the Ring Bracknell RG12 1AX (1 page)
22 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 June 2019Termination of appointment of John Graham Mumford as a director on 4 June 2019 (1 page)
4 June 2019Cessation of John Graham Mumford as a person with significant control on 4 June 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 March 2019Appointment of Dr Susan Margaret Sharland as a director on 4 March 2019 (2 pages)
11 December 2018Cessation of Steve Dewey as a person with significant control on 5 December 2018 (1 page)
11 December 2018Appointment of Mr Julio Alberto Urzua Negrete as a director on 5 December 2018 (2 pages)
11 December 2018Appointment of Mrs Shona Holroyd as a director on 5 December 2018 (2 pages)
11 December 2018Notification of Julio Alberto Urzua Negrete as a person with significant control on 5 December 2018 (2 pages)
7 December 2018Termination of appointment of Steven Dewey as a director on 5 December 2018 (1 page)
20 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 July 2018Satisfaction of charge 080703560001 in full (1 page)
22 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
3 April 2018Cessation of Oonagh Thomasina Dockley as a person with significant control on 16 May 2017 (1 page)
3 April 2018Appointment of Mrs Shona Holroyd as a secretary on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Brenda Ann King as a secretary on 31 March 2018 (1 page)
5 February 2018Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100,001
(8 pages)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100,001
(8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (9 pages)
11 January 2017Termination of appointment of Stephen David Lawson as a director on 28 October 2016 (1 page)
11 January 2017Termination of appointment of Stephen David Lawson as a director on 28 October 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(6 pages)
17 May 2016Appointment of Mr Steven Dewey as a director on 1 February 2016 (2 pages)
17 May 2016Appointment of Mr Steven Dewey as a director on 1 February 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory Stuart Smith on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Gregory Stuart Smith on 1 January 2016 (2 pages)
13 January 2016Appointment of Dr Stephen David Lawson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Julio Alberto Urzúa Negrete as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Dr Stephen David Lawson as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Julio Alberto Urzúa Negrete as a director on 31 December 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
13 October 2014Registration of charge 080703560001, created on 10 October 2014 (6 pages)
13 October 2014Registration of charge 080703560001, created on 10 October 2014 (6 pages)
3 September 2014Full accounts made up to 31 December 2013 (11 pages)
3 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
31 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
31 October 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
14 August 2012Appointment of Mr Gregory Stuart Smith as a director (2 pages)
14 August 2012Appointment of Mr Julio Alberto Urzúa Negrete as a director (2 pages)
14 August 2012Appointment of Mr Julio Alberto Urzúa Negrete as a director (2 pages)
14 August 2012Appointment of Mr Gregory Stuart Smith as a director (2 pages)
7 June 2012Appointment of Mrs Brenda Ann King as a secretary (2 pages)
7 June 2012Appointment of Mrs Brenda Ann King as a secretary (2 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)