CHEVRON TRAFFIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHEVRON TRAFFIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316774

Incorporation date

06/02/1997

Size

Full

Contacts

Registered address

Registered address

141-149 Salisbury House London Wall, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Adam John Caulfield as a director on 2025-09-05
dot icon05/09/2025
Termination of appointment of Timothy Noel Cockayne as a director on 2025-09-05
dot icon16/07/2025
Termination of appointment of Christopher David Adams as a director on 2025-07-11
dot icon25/06/2025
Change of details for Ramudden Global (Uk) Limited as a person with significant control on 2024-07-02
dot icon25/02/2025
Termination of appointment of Matthew Noel Morphet as a director on 2025-02-25
dot icon12/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon09/12/2024
Registration of charge 033167740013, created on 2024-12-05
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Appointment of Mr Christopher David Adams as a director on 2024-07-01
dot icon02/07/2024
Registered office address changed from Ground Floor 141 - 149 London Wall London EC2M 5TE United Kingdom to 141-149 Salisbury House London Wall London EC2M 5QQ on 2024-07-02
dot icon18/06/2024
Registered office address changed from Unit 3 Thame Park Business Centre, Wenman Road Unit 3 Thame OX9 3XA England to Ground Floor 141 - 149 London Wall London EC2M 5TE on 2024-06-18
dot icon13/03/2024
Director's details changed for Mr Matthew Miller Robinson on 2020-11-27
dot icon13/03/2024
Director's details changed for Mr Timothy Noel Cockayne on 2023-11-17
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Change of details for Chelsey Bidco Limited as a person with significant control on 2023-08-16
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon13/12/2022
Withdrawal of a person with significant control statement on 2022-12-13
dot icon13/12/2022
Notification of Chelsey Bidco Limited as a person with significant control on 2020-12-01
dot icon08/12/2022
Cessation of Chelsey Bidco Limited as a person with significant control on 2020-12-01
dot icon08/12/2022
Notification of a person with significant control statement
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Registration of charge 033167740012, created on 2021-08-06
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Satisfaction of charge 033167740010 in full
dot icon17/12/2020
Satisfaction of charge 033167740011 in full
dot icon04/12/2020
Notification of Chelsey Bidco Limited as a person with significant control on 2020-12-01
dot icon04/12/2020
Cessation of Chevron Traffic Management (Holdings) Limited as a person with significant control on 2020-12-01
dot icon21/10/2020
Appointment of Mr Matthew Miller Robinson as a director on 2020-06-15
dot icon20/10/2020
Termination of appointment of Simon Malek-Jahanian as a director on 2020-06-26
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon31/12/2019
Registration of charge 033167740011, created on 2019-12-19
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of Anthony Livingstone as a director on 2019-07-08
dot icon08/07/2019
Appointment of Mr Simon Malek-Jahanian as a director on 2019-07-08
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/08/2018
Satisfaction of charge 8 in full
dot icon23/08/2018
Satisfaction of charge 9 in full
dot icon23/08/2018
Satisfaction of charge 6 in full
dot icon23/08/2018
Satisfaction of charge 5 in full
dot icon23/08/2018
Satisfaction of charge 7 in full
dot icon22/08/2018
Resolutions
dot icon10/08/2018
Registration of charge 033167740010, created on 2018-08-09
dot icon02/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon24/05/2018
Full accounts made up to 2017-09-30
dot icon24/04/2018
Termination of appointment of Mark Edward Thistlethwayte as a director on 2018-03-28
dot icon10/04/2018
Termination of appointment of David Christopher Harbord as a director on 2018-03-28
dot icon10/04/2018
Termination of appointment of Mark Anthony Fleckner as a director on 2018-03-28
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon26/06/2017
Appointment of Mr Matthew Noel Morphet as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Martin George Pollard as a director on 2017-06-26
dot icon05/06/2017
Full accounts made up to 2016-09-30
dot icon27/03/2017
Termination of appointment of Kim David Yates as a director on 2017-03-09
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/11/2016
Appointment of Mr Anthony Livingstone as a director on 2016-11-16
dot icon20/09/2016
Auditor's resignation
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon16/05/2016
Termination of appointment of Robin Thistlethayte as a director on 2016-05-12
dot icon18/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Chevron House, 20 Thame Road Chinnor Oxfordshire OX39 4QS to Unit 3 Thame Park Business Centre, Wenman Road Unit 3 Thame OX9 3XA on 2016-01-29
dot icon25/09/2015
Appointment of Mr Mark Anthony Fleckner as a director on 2015-09-25
dot icon22/04/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Termination of appointment of David Alistair Horner as a director on 2015-03-25
dot icon23/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-09-30
dot icon22/07/2013
Termination of appointment of Anthony Sanderson as a secretary
dot icon12/03/2013
Full accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon19/12/2012
Appointment of Mr David Christopher Harbord as a director
dot icon04/07/2012
Appointment of Mr Anthony Hurst Sanderson as a secretary
dot icon04/07/2012
Appointment of Mr Timothy Noel Cockayne as a director
dot icon04/07/2012
Termination of appointment of Kim Yates as a secretary
dot icon24/05/2012
Full accounts made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon17/05/2011
Full accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon29/04/2010
Current accounting period shortened from 2011-01-31 to 2010-09-30
dot icon10/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon27/10/2009
Resolutions
dot icon26/10/2009
Appointment of Robin Thistlethayte as a director
dot icon26/10/2009
Appointment of Mark Thistlethwayte as a director
dot icon20/10/2009
Termination of appointment of Martin Stratton as a director
dot icon20/10/2009
Appointment of Mr David Alistair Horner as a director
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2009
Accounts for a medium company made up to 2009-01-31
dot icon26/08/2009
Amending 88(2)
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon29/09/2008
Accounts for a medium company made up to 2008-01-31
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon30/11/2007
Accounts for a medium company made up to 2007-01-31
dot icon08/02/2007
Return made up to 06/02/07; full list of members
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon03/04/2006
Return made up to 06/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/04/2006
Registered office changed on 03/04/06 from: 20 thame road chinnor oxon OX39 4QS
dot icon07/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon24/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 06/02/05; full list of members
dot icon01/12/2004
Accounts for a medium company made up to 2004-01-31
dot icon27/02/2004
Return made up to 06/02/04; full list of members
dot icon03/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon27/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 06/02/03; full list of members
dot icon04/03/2003
Registered office changed on 04/03/03 from: chevron house centre parade place farm way, monks risborough buckinghamshire HP27 9JS
dot icon04/12/2002
Accounts for a medium company made up to 2002-01-31
dot icon28/11/2002
Certificate of change of name
dot icon26/11/2002
New director appointed
dot icon20/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 06/02/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon28/03/2001
Return made up to 06/02/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/09/2000
Registered office changed on 07/09/00 from: shire hall pentonville newport south wales NP20 5HB
dot icon16/03/2000
Return made up to 06/02/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon29/03/1999
Return made up to 06/02/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon24/08/1998
Registered office changed on 24/08/98 from: 13 clytha park road newport south wales NP9 4PB
dot icon06/03/1998
Return made up to 06/02/98; full list of members
dot icon09/02/1998
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon13/01/1998
Registered office changed on 13/01/98 from: the red house high street culworth banbury oxon OX17 2AZ
dot icon20/08/1997
Ad 06/02/97--------- £ si 196@1=196 £ ic 2/198
dot icon20/08/1997
£ nc 100/198 06/02/97
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon06/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
15/11/2016 - 07/07/2019
37
Robinson, Matthew Miller
Director
15/06/2020 - Present
29
Cockayne, Timothy Noel
Director
08/06/2012 - 05/09/2025
13
Horner, David Alistair
Director
22/09/2009 - 25/03/2015
69
Adams, Christopher David
Director
01/07/2024 - 11/07/2025
10

Persons with Significant Control

2
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 CHEVRON TRAFFIC MANAGEMENT LIMITED

CHEVRON TRAFFIC MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at 141-149 Salisbury House London Wall, London EC2M 5QQ. There are currently 2 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 CHEVRON TRAFFIC MANAGEMENT LIMITED?

toggle

CHEVRON TRAFFIC MANAGEMENT LIMITED is currently Active. It was registered on 06/02/1997 .

Where is CHEVRON TRAFFIC MANAGEMENT LIMITED located?

toggle

CHEVRON TRAFFIC MANAGEMENT LIMITED is registered at 141-149 Salisbury House London Wall, London EC2M 5QQ.

What does CHEVRON TRAFFIC MANAGEMENT LIMITED do?

toggle

CHEVRON TRAFFIC MANAGEMENT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CHEVRON TRAFFIC MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-06 with no updates.