APPLIED TRAFFIC LIMITED

Register to unlock more data on OkredoRegister

APPLIED TRAFFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04265207

Incorporation date

06/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire RG4 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2001)
dot icon01/09/2025
Confirmation statement made on 2025-07-31 with updates
dot icon13/08/2025
Notification of Applied Vws Limited as a person with significant control on 2025-03-31
dot icon13/08/2025
Cessation of Julian Glasspole as a person with significant control on 2025-03-31
dot icon13/08/2025
Cessation of John Treacy as a person with significant control on 2025-03-31
dot icon30/04/2025
Termination of appointment of John Treacy as a director on 2025-03-31
dot icon08/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/12/2019
Resolutions
dot icon10/12/2019
Change of share class name or designation
dot icon13/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon12/04/2019
Resolutions
dot icon11/04/2019
Particulars of variation of rights attached to shares
dot icon11/04/2019
Change of share class name or designation
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/09/2017
Change of details for Julian Glasspole as a person with significant control on 2016-09-01
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon15/08/2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon15/08/2017
Notification of Julian Glasspole as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of John Treacy as a person with significant control on 2016-04-06
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Alan John Cook as a director on 2015-06-30
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/01/2014
Termination of appointment of John Treacy as a secretary
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Resolutions
dot icon28/08/2012
Resolutions
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon24/08/2010
Register inspection address has been changed
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Secretary's details changed for John Treacy on 2009-10-19
dot icon04/11/2009
Director's details changed for John Treacy on 2009-10-19
dot icon04/11/2009
Director's details changed for Julian Glasspole on 2009-10-19
dot icon04/11/2009
Director's details changed for Alan John Cook on 2009-10-19
dot icon20/08/2009
Return made up to 31/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 31/07/08; full list of members
dot icon12/05/2008
Accounts for a small company made up to 2007-09-30
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2007
Director resigned
dot icon19/09/2007
Return made up to 31/07/07; full list of members
dot icon21/03/2007
Accounts for a small company made up to 2006-09-30
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon12/04/2006
Director resigned
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/11/2004
Nc inc already adjusted 25/10/04
dot icon10/11/2004
Resolutions
dot icon01/09/2004
S-div 16/08/04
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/08/2003
Return made up to 06/08/03; full list of members
dot icon29/01/2003
Director resigned
dot icon15/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/12/2002
New director appointed
dot icon03/09/2002
Return made up to 06/08/02; full list of members
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon06/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.21 % *

* during past year

Cash in Bank

£195,343.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.31K
-
0.00
220.00K
-
2022
0
79.71K
-
0.00
195.34K
-
2022
0
79.71K
-
0.00
195.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

79.71K £Descended-13.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.34K £Descended-11.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Glasspole
Director
06/08/2001 - Present
21
Treacy, John
Director
06/08/2001 - 31/03/2025
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED TRAFFIC LIMITED

APPLIED TRAFFIC LIMITED is an(a) Active company incorporated on 06/08/2001 with the registered office located at Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire RG4 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED TRAFFIC LIMITED?

toggle

APPLIED TRAFFIC LIMITED is currently Active. It was registered on 06/08/2001 .

Where is APPLIED TRAFFIC LIMITED located?

toggle

APPLIED TRAFFIC LIMITED is registered at Unit 5 Southview Park, Marsack Street Caversham, Reading, Berkshire RG4 5AF.

What does APPLIED TRAFFIC LIMITED do?

toggle

APPLIED TRAFFIC LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for APPLIED TRAFFIC LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-07-31 with updates.