UKBizDB.co.uk

WEDGE TRAFFIC LIMITED

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

This company is commonly known as Wedge Traffic Limited. The company was founded 5 years ago and was given the registration number SC618789. The firm's registered office is in EAST KILBRIDE. You can find them at 2 Orbital Court, Peel Park, East Kilbride, Glasgow. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WEDGE TRAFFIC LIMITED
Company Number:SC618789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Orbital Court, Peel Park, East Kilbride, Glasgow, Scotland, G74 5PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Clair Ave. West, Suite 601, Toronto, Canada,

Director17 October 2022Active
2, Orbital Court, Peel Park, East Kilbride, Scotland, G74 5PH

Director21 January 2019Active
2, Orbital Court, Peel Park, East Kilbride, Scotland, G74 5PH

Director21 January 2019Active

People with Significant Control

Playmaker Capital Inc.
Notified on:02 February 2023
Status:Active
Country of residence:Canada
Address:2, St. Clair Ave. West, Suite 601, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mark Copeland
Notified on:21 January 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:Scotland
Address:2, Orbital Court, East Kilbride, Scotland, G74 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Kersh
Notified on:21 January 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Scotland
Address:2, Orbital Court, East Kilbride, Scotland, G74 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Accounts

Change account reference date company previous shortened.

Download
2022-02-25Capital

Capital allotment shares.

Download
2022-02-25Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Capital

Capital alter shares subdivision.

Download
2021-04-08Resolution

Resolution.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.