TRAFFICMASTER TRAFFIC SERVICES LIMITED

TRAFFICMASTER TRAFFIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAFFICMASTER TRAFFIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03666090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRAFFICMASTER TRAFFIC SERVICES LIMITED located?

    Registered Office Address
    K1 First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFFICMASTER TELEMATICS SERVICES LIMITEDJan 22, 2007Jan 22, 2007
    RAC TRAFFICMASTER TELEMATICS LIMITEDJan 25, 1999Jan 25, 1999
    DAILYHOUSE LIMITEDNov 11, 1998Nov 11, 1998

    What are the latest accounts for TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2023

    What are the latest filings for TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 04, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 02/07/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Craig Anthony Blount as a director on Mar 12, 2024

    1 pagesTM01

    Appointment of Kim Mccormick as a director on Mar 12, 2024

    2 pagesAP01

    Appointment of Mr Jonathon Eaves as a director on Feb 21, 2024

    2 pagesAP01

    Director's details changed for Mr Radomir Lalovic on Feb 21, 2024

    2 pagesCH01

    Termination of appointment of Michael Savage as a director on Feb 21, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard George Lilwall as a director on Aug 23, 2021

    1 pagesTM01

    Appointment of Mr Michael Savage as a director on Aug 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Change of details for Fortive Corporation as a person with significant control on Oct 09, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALOVIC, Radomir
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Secretary
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    163442140001
    EAVES, Jonathon
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish320213820001
    LALOVIC, Radomir
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish209192480002
    MCCORMICK, Kim
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish320714860001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Secretary
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    British76442150001
    CULLEY, Michael John
    7 Cwrt-Y-Cadno
    St Fagans
    CF5 4PJ Cardiff
    Secretary
    7 Cwrt-Y-Cadno
    St Fagans
    CF5 4PJ Cardiff
    British122537480001
    MCINTOSH, William Forsyth
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    Secretary
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    British38420020001
    SHIRLEY, Debra
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    Secretary
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    British128265300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLOR, David Anthony
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    Director
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    UsaAmerican154805530001
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritish45955900002
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BLOUNT, Craig Anthony
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish73185730003
    BLOUNT, Craig Anthony
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    Director
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    EnglandBritish73185730003
    BLOUNT, Craig Anthony
    2 Clifford Terrace
    Wootton
    OX20 1WA Woodstock
    Oxfordshire
    Director
    2 Clifford Terrace
    Wootton
    OX20 1WA Woodstock
    Oxfordshire
    EnglandBritish73185730002
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Director
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    United KingdomBritish76442150001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Director
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    United KingdomBritish76442150001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    CHILDS, Michael Arthur
    The Barn
    Seymour Mews
    CM21 0BD Sawbridgeworth
    Herts
    Director
    The Barn
    Seymour Mews
    CM21 0BD Sawbridgeworth
    Herts
    United KingdomBritish118137510001
    CULLEY, Michael John
    7 Cwrt-Y-Cadno
    St Fagans
    CF5 4PJ Cardiff
    Director
    7 Cwrt-Y-Cadno
    St Fagans
    CF5 4PJ Cardiff
    United KingdomBritish122537480001
    EALES, Tony Peter
    1 The Grove
    Brookmans Park
    AL9 7RL Hatfield
    Hertfordshire
    Director
    1 The Grove
    Brookmans Park
    AL9 7RL Hatfield
    Hertfordshire
    British62393240003
    HENRY, John Derek
    4 Downham Court
    GL11 5GD Dursley
    Gloucestershire
    Director
    4 Downham Court
    GL11 5GD Dursley
    Gloucestershire
    United KingdomBritish122643830001
    JOHNSON, Neil Anthony
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    Director
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    United KingdomBritish62577160002
    JOHNSON, Peter David
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Director
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    EnglandBritish94474440001
    JONES, Linda Anne
    23 Powderham Close
    Grangetown
    CF1 7ND Cardiff
    Director
    23 Powderham Close
    Grangetown
    CF1 7ND Cardiff
    British61748150001
    LEE, Kenneth James
    Pebble Court
    Carthouse Lane
    GU21 4XS Woking
    Surrey
    Director
    Pebble Court
    Carthouse Lane
    GU21 4XS Woking
    Surrey
    United KingdomBritish102453940001
    LILWALL, Richard George
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    United KingdomBritish249258790001
    LILWALL, Richard John
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish248808530001
    MARTELL, David Kenneth
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    Director
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    United KingdomBritish2212240002
    MARTELL, David Kenneth
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    Director
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    United KingdomBritish2212240002
    MCINTOSH, William Forsyth
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    Director
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    British38420020001
    MILLER, Alastair
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    42 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    British68200790001
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritish89665780001
    SAVAGE, Michael
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish286535660001
    SCHWARZ, Mark David
    University Way
    Cranfield
    MK43 0TR Bedford
    Martell House
    England
    Director
    University Way
    Cranfield
    MK43 0TR Bedford
    Martell House
    England
    EnglandBritish78850430007

    Who are the persons with significant control of TRAFFICMASTER TRAFFIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vontier Corporation
    Wade Park Bvld Ste 206
    Rayleigh
    5420
    Nc 27607
    United States
    Jul 02, 2016
    Wade Park Bvld Ste 206
    Rayleigh
    5420
    Nc 27607
    United States
    No
    Legal FormCorporation
    Legal AuthorityUs Corporate Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0