UKBizDB.co.uk

TRAFFIC OBSERVATION VIA MANAGEMENT LTD

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

This company is commonly known as Traffic Observation Via Management Ltd. The company was founded 16 years ago and was given the registration number NI066790. The firm's registered office is in BELFAST. You can find them at Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRAFFIC OBSERVATION VIA MANAGEMENT LTD
Company Number:NI066790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 2007
End of financial year:30 April 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Burnley Road, Ainsdale, Southport, Merseyside, Northern Ireland, PR8 3LR

Secretary24 October 2015Active
Rsm Northern Ireland (Uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG

Director07 September 2018Active
Cotton House, C/O Lonsdale & Marsh, Old Hall Street, Liverpool, England, L3 9TX

Director07 September 2018Active
11 Kings Street, Chester, United Kingdom, CH1 2AH

Director16 February 2016Active
41 Cleveley Park, Belfast, Co Antrim, BT8 6NB

Secretary20 August 2008Active
35 Sandhurst Gardens, Belfast, BT9 5AW

Secretary24 October 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary24 October 2007Active
25, The Point Road, Gilford, Craigavon, Northern Ireland, BT63 6EA

Director04 March 2016Active
17 Bramble Grange, Newtownabbey, Co Antrim, BT37 0XH

Director24 October 2007Active
Apartment 211, 12 Manesty's Lane, Liverpool, Merseyside, United Kingdom, L1 3DT

Director04 March 2016Active
41 Clevelley Park, Belfast, BT8 6NB

Director24 October 2007Active
Apt. 1-402, Building #26, No.2 North Chaoyang Road,, Chaoyang District,, Beijing, China, 100733

Director24 October 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director24 October 2007Active

People with Significant Control

Mr David Mawson Ashmore
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:8 Carter Bench, Clarence Road, Bollington, Cheshire, United Kingdom, SK10 5JZ
Nature of control:
  • Significant influence or control
Professor Alan James Marshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:United Kingdom
Country of residence:United Kingdom
Address:17 Bramble Grange, Newtownabbey, Co Antrim, United Kingdom, BT37 0XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Valerio Selis
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:Italian
Country of residence:United Kingdom
Address:Apartment 211, 12 Manesty's Lane, Merseyside, United Kingdom, L1 3DT
Nature of control:
  • Significant influence or control
Mr Julian David Watts
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:11 Kings Street, Chester, United Kingdom, CH1 2AH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation appointment of liquidator.

Download
2024-04-12Insolvency

Liquidation resignation as liquidator northern ireland.

Download
2023-08-17Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-08-04Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-09-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-02-01Insolvency

Liquidation appointment of liquidator.

Download
2021-02-01Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2020-07-28Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-06-26Insolvency

Liquidation declaration of solvency northern ireland.

Download
2019-06-26Insolvency

Liquidation appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-10-11Resolution

Resolution.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-06-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.