ATM TRAFFIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATM TRAFFIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015772

Incorporation date

14/01/2004

Size

Dormant

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/11/2024
Satisfaction of charge 050157720007 in full
dot icon12/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon13/05/2024
Termination of appointment of Eric Watkins as a secretary on 2024-05-13
dot icon13/05/2024
Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon02/12/2019
Satisfaction of charge 050157720009 in full
dot icon02/12/2019
Satisfaction of charge 050157720008 in full
dot icon24/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/08/2019
Termination of appointment of Richard David Thomas as a director on 2019-08-14
dot icon30/08/2019
Appointment of Mr Philip John Parker as a director on 2019-08-14
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon20/08/2018
Termination of appointment of Satpal Singh Dhaiwal as a director on 2018-07-31
dot icon20/08/2018
Termination of appointment of Satpal Singh Dhaiwal as a director on 2018-07-31
dot icon25/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon19/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/09/2015
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 2015-09-23
dot icon02/04/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/02/2015
Full accounts made up to 2014-04-30
dot icon19/09/2014
Registration of charge 050157720009, created on 2014-09-17
dot icon10/04/2014
Auditor's resignation
dot icon17/01/2014
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Christopher Lowton as a director
dot icon10/01/2014
Termination of appointment of Ricky Barnett as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon19/08/2013
Memorandum and Articles of Association
dot icon19/08/2013
Resolutions
dot icon16/07/2013
Resolutions
dot icon11/07/2013
Registration of charge 050157720008
dot icon11/07/2013
Satisfaction of charge 4 in full
dot icon11/07/2013
Satisfaction of charge 5 in full
dot icon09/07/2013
Registration of charge 050157720007
dot icon24/06/2013
Termination of appointment of Christopher Lowton as a secretary
dot icon24/06/2013
Registered office address changed from Bramley Vale Chesterfield Derbyshire S44 5GA on 2013-06-24
dot icon10/06/2013
Resolutions
dot icon05/06/2013
Appointment of Mr Richard David Thomas as a director
dot icon05/06/2013
Appointment of Eric Watkins as a secretary
dot icon05/06/2013
Appointment of Satpal Singh Dhaiwal as a director
dot icon05/06/2013
Appointment of Mr Michael Richard Pratt as a director
dot icon08/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Christopher John Lowton on 2009-10-06
dot icon27/10/2009
Director's details changed for Christopher John Lowton on 2009-10-16
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2009
Resolutions
dot icon03/09/2009
Auditor's resignation
dot icon27/08/2009
Memorandum and Articles of Association
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/08/2009
Auditor's resignation
dot icon24/08/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon24/08/2009
Miscellaneous
dot icon24/08/2009
Registered office changed on 24/08/2009 from hillside mill, quarry lane swaffham bulbeck cambridgeshire CB25 0LU
dot icon24/08/2009
Director and secretary appointed christopher john lowton
dot icon24/08/2009
Director appointed ricky john barnett
dot icon24/08/2009
Appointment terminated director iain griffin
dot icon24/08/2009
Appointment terminated director and secretary gordon brown
dot icon24/08/2009
Appointment terminated director wendy muncaster
dot icon24/08/2009
Appointment terminated director ian muncaster
dot icon21/08/2009
Certificate of change of name
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon16/01/2009
Director's change of particulars / wendy muncaster / 31/03/2008
dot icon16/01/2009
Director's change of particulars / ian muncaster / 31/03/2008
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 14/01/08; full list of members
dot icon08/02/2008
Registered office changed on 08/02/08 from: hillside mill, quarry lane swaffham bulbeck cambridgeshire CB5 0LU
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon27/01/2007
Return made up to 14/01/07; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 14/01/06; full list of members
dot icon22/04/2005
Particulars of mortgage/charge
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 14/01/05; full list of members
dot icon25/01/2005
Director resigned
dot icon22/10/2004
Particulars of mortgage/charge
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon07/02/2004
Ad 14/01/04-14/01/04 £ si 99@1=99 £ ic 1/100
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Registered office changed on 15/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Philip John
Director
14/08/2019 - Present
31
Pratt, Michael Richard
Director
10/05/2013 - Present
48
Brown, David Andrew
Director
14/01/2004 - 07/01/2005
3
Griffin, Iain
Director
09/05/2006 - 20/08/2009
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/01/2004 - 14/01/2004
10049

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATM TRAFFIC SOLUTIONS LIMITED

ATM TRAFFIC SOLUTIONS LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at 100 Cheapside, London EC2V 6DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATM TRAFFIC SOLUTIONS LIMITED?

toggle

ATM TRAFFIC SOLUTIONS LIMITED is currently Active. It was registered on 14/01/2004 .

Where is ATM TRAFFIC SOLUTIONS LIMITED located?

toggle

ATM TRAFFIC SOLUTIONS LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does ATM TRAFFIC SOLUTIONS LIMITED do?

toggle

ATM TRAFFIC SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ATM TRAFFIC SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-04-30.