CHILDREN'S TRAFFIC CLUB LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S TRAFFIC CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00779670

Incorporation date

04/11/1963

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dominion Street, London EC2M 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1963)
dot icon10/03/2026
Change of details for Ten Alps Communications Limited as a person with significant control on 2025-09-16
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon21/11/2025
Appointment of Miss Laura Elisabeth Mcgaughey as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Will Sawyer as a director on 2025-11-21
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/02/2025
Registered office address changed from Kings House Royal Court Macclesfield Brook Street SK11 7AE England to 17 Dominion Street London EC2M 2EF on 2025-02-28
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon07/10/2020
Termination of appointment of Bharti Atul Bhikha as a director on 2020-09-30
dot icon21/09/2020
Registration of charge 007796700001, created on 2020-09-17
dot icon18/03/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/04/2019
Appointment of Mr Mark David Browning as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of David James Galan as a secretary on 2019-04-23
dot icon23/04/2019
Termination of appointment of David James Galan as a director on 2019-04-23
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/10/2018
Appointment of Mr Will Sawyer as a director on 2018-10-11
dot icon13/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-06-30
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/04/2016
Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 2016-04-07
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Nitil Patel as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr David James Galan as a secretary on 2016-02-26
dot icon26/02/2016
Termination of appointment of Nitil Patel as a secretary on 2016-02-26
dot icon12/02/2016
Appointment of Mr David James Galan as a director on 2016-01-04
dot icon08/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon14/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Appointment of Mrs Bharti Bhikha as a director
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Termination of appointment of Adrian Dunleavy as a director
dot icon07/03/2012
Termination of appointment of Anthony Allen as a director
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Nitil Patel on 2011-02-21
dot icon21/02/2011
Secretary's details changed for Mr Nitil Patel on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Adrian James Dunleavy on 2011-02-21
dot icon21/02/2011
Director's details changed for Anthony Allen on 2011-02-21
dot icon24/01/2011
Termination of appointment of Alexander Connock as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/11/2010
Certificate of change of name
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2009
Registered office address changed from 9 Savoy Street London WC2E 7HR on 2009-10-15
dot icon10/03/2009
Return made up to 21/02/09; full list of members
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 21/02/08; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon23/05/2006
Certificate of change of name
dot icon12/05/2006
Auditor's resignation
dot icon28/04/2006
Auditor's resignation
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Registered office changed on 25/04/06 from: 9 savoy street london WC2E 7HR
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/04/2006
Registered office changed on 24/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW
dot icon29/03/2006
Full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/08/2004
Return made up to 30/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon07/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon16/08/2003
Resolutions
dot icon16/08/2003
Return made up to 30/06/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon30/08/2002
Return made up to 30/06/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 30/06/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon02/08/2000
Return made up to 30/06/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-06-30
dot icon17/08/1999
Return made up to 30/06/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon21/08/1998
Return made up to 30/06/98; full list of members
dot icon19/02/1998
Full accounts made up to 1997-06-30
dot icon29/07/1997
Return made up to 30/06/97; no change of members
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ
dot icon13/08/1996
Return made up to 30/06/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-06-30
dot icon03/08/1995
Return made up to 30/06/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 30/06/94; full list of members
dot icon20/06/1994
Director resigned
dot icon16/03/1994
Full accounts made up to 1993-06-30
dot icon24/08/1993
Return made up to 30/06/93; full list of members
dot icon07/05/1993
Full accounts made up to 1992-06-30
dot icon26/04/1993
Director's particulars changed
dot icon13/10/1992
Director resigned
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon09/07/1991
Return made up to 30/06/91; full list of members
dot icon29/01/1991
Full accounts made up to 1990-06-30
dot icon14/09/1990
Full accounts made up to 1989-09-30
dot icon14/09/1990
Return made up to 30/06/90; full list of members
dot icon18/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon16/07/1990
Accounting reference date shortened from 30/09 to 30/06
dot icon02/05/1990
Certificate of change of name
dot icon02/05/1990
Certificate of change of name
dot icon11/09/1989
Full accounts made up to 1988-09-30
dot icon11/09/1989
Return made up to 25/04/89; full list of members
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Secretary resigned;new secretary appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: falcon hse 20-22 belmont rd wallington surrey
dot icon14/07/1988
Accounting reference date shortened from 30/06 to 30/09
dot icon01/03/1988
Director resigned
dot icon01/02/1988
Accounts for a small company made up to 1987-06-30
dot icon26/01/1988
Return made up to 30/12/87; full list of members
dot icon04/09/1987
Accounting reference date shortened from 31/12 to 30/06
dot icon28/07/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon21/03/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 06/10/86; full list of members
dot icon15/03/1983
Accounts made up to 1982-06-30
dot icon14/10/1981
Accounts made up to 1981-06-30
dot icon22/11/1980
Accounts made up to 1980-03-31
dot icon04/11/1963
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Will
Director
11/10/2018 - 21/11/2025
20
Browning, Mark David
Director
23/04/2019 - Present
21
Mcgaughey, Laura Elisabeth
Director
21/11/2025 - Present
18

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 CHILDREN'S TRAFFIC CLUB LIMITED

CHILDREN'S TRAFFIC CLUB LIMITED is an(a) Active company incorporated on 04/11/1963 with the registered office located at 17 Dominion Street, London EC2M 2EF. 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 CHILDREN'S TRAFFIC CLUB LIMITED?

toggle

CHILDREN'S TRAFFIC CLUB LIMITED is currently Active. It was registered on 04/11/1963 .

Where is CHILDREN'S TRAFFIC CLUB LIMITED located?

toggle

CHILDREN'S TRAFFIC CLUB LIMITED is registered at 17 Dominion Street, London EC2M 2EF.

What does CHILDREN'S TRAFFIC CLUB LIMITED do?

toggle

CHILDREN'S TRAFFIC CLUB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILDREN'S TRAFFIC CLUB LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Ten Alps Communications Limited as a person with significant control on 2025-09-16.