UKBizDB.co.uk

GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Traffic Network (uk) Commercial Limited. The company was founded 36 years ago and was given the registration number 02229296. The firm's registered office is in LONDON. You can find them at No.1 London Bridge, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED
Company Number:02229296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:No.1 London Bridge, London, SE1 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary02 March 2009Active
Level 42, Northpoint, 100 Miller Street, Sydney, Australia, 2060

Director26 February 2024Active
Level 42, Northpoint, 100 Miller Street, Sydney, Australia, 2060

Director26 February 2024Active
PO BOX 442, 252 School Street, Howard, United States, PA 16841

Director26 September 1997Active
54 The Chase, Bromley, BR1 3DF

Secretary10 December 2008Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Secretary-Active
Monks Corner Cottage, Monks Corner Great Sampford, Saffron Walden, CB10 2RW

Secretary17 January 2001Active
17 Nant Road, Childs Hill, London, NW2 2AL

Secretary26 September 1997Active
No.1 London Bridge, London, England, SE1 9BG

Director26 October 2011Active
PO BOX 442, 252 School Street, Howard, Usa, PA 16841

Director02 March 2009Active
4 Chestnut Avenue, Chesham, HP5 3NA

Director28 March 2002Active
Manor House, Church Place, Lydiard Millicent, SN5 3LS

Director-Active
Flat 3, 24 Stamford Brook Avenue, London, W6 0YD

Director31 July 2001Active
No.1 London Bridge, London, England, SE1 9BG

Director26 October 2011Active
PO BOX 442, 252 School Street, Howard, United States, PA 16841

Director02 March 2009Active
3a Leamington Road Villas, Westbourne Park, London, W11 1HS

Director-Active
Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

Director01 February 2001Active
7 Woodwarde Road, Dulwich, London, SE22 8UN

Director20 December 2000Active
Wood, Okehampton, EX20 2LS

Director-Active
54 The Chase, Bromley, BR1 3DF

Director14 February 2009Active
54 The Chase, Bromley, BR1 3DF

Director10 December 2008Active
No.1 London Bridge, London, England, SE1 9BG

Director26 October 2011Active
33 Lower Hill Road, Epsom, KT19 8LS

Director28 March 2002Active
14 Eaton Row, London, SW1W 0GA

Director11 October 1999Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Director28 March 2002Active
Lord Nelson, 42 Masbro Road, London, W14 0LT

Director01 June 1995Active
PO BOX 442, 252 School Street, Howard, Usa, PA 16841

Director02 March 2009Active
32 Devonshire Place, London, W1N 1PE

Director-Active
39 Filmer Road, London, SW6 7JJ

Director31 July 1997Active
21 Woodlands Road, Barnes, London, SW13 0JZ

Director-Active
121 Middleton Road, Morden, SM4 6RG

Director04 December 2007Active
Brockwood, Upper Soldridge Road, Alton, GU34 5QG

Director17 January 2001Active
58 Alderney Street, London, SW1V 4EX

Director31 May 2000Active
Oakmead Farm, Ockham Lane, Cobham, KT13 8EN

Director29 March 1996Active
Global Traffic Network Inc, PO BOX 442, 252 School Street, Howard, United States,

Director14 October 2009Active

People with Significant Control

Global Traffic Network (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No.1, London Bridge, London, England, SE1 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-01Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.