Company NameTraffic Watch (U.K) Limited
DirectorsAmanda Wickens and Darren Bradley Bullen
Company StatusActive
Company Number03655127
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Amanda Wickens
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House, Suite 9 Murray Road
Orpington
BR5 3QY
Secretary NameMr Darren Bradley Bullen
NationalityBritish
StatusCurrent
Appointed25 September 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House, Suite 9 Murray Road
Orpington
BR5 3QY
Director NameMr Darren Bradley Bullen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(9 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House, Suite 9 Murray Road
Orpington
BR5 3QY
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameStella Davis
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NameCheryl Diane Wiltons
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Ancona Road
Plumstead
London
SE18 1AF

Contact

Websitewww.trafficwatchuk.co.uk/
Email address[email protected]
Telephone01689 824292
Telephone regionOrpington

Location

Registered AddressKennedy House, Suite 9
Murray Road
Orpington
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London

Shareholders

1 at £1Amanda Wickens
50.00%
Ordinary
1 at £1Mr Darren Bradley Bullen
50.00%
Ordinary

Financials

Year2014
Net Worth£36,299
Cash£24,803
Current Liabilities£62,701

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

24 February 2011Delivered on: 1 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
5 June 2023Change of details for Mr Bullen Darren as a person with significant control on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Ms Amanda Wickens on 1 January 2023 (2 pages)
21 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 May 2022Registered office address changed from Kennedy House Unit 2 Murray Road Orpington Kent BR5 3QY to Kennedy House, Suite 9 Murray Road Orpington BR5 3QY on 5 May 2022 (1 page)
7 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 November 2017Secretary's details changed for Mr Darren Bradley Bullen on 1 January 2017 (1 page)
28 November 2017Secretary's details changed for Mr Darren Bradley Bullen on 1 January 2017 (1 page)
9 August 2017Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Ms Amanda Wickens on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Ms Amanda Wickens on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Darren Bradley Bullen on 8 August 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 October 2016Satisfaction of charge 1 in full (1 page)
4 October 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 June 2014Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page)
4 June 2014Registered office address changed from First Floor Unit 1 Lagoon Road Orpington Kent BR5 3QX on 4 June 2014 (1 page)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 January 2010Director's details changed for Mr Darren Bradley Bullen on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Amanda Wickens on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Amanda Wickens on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Darren Bradley Bullen on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 January 2009Return made up to 23/10/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from plaza building 102 lee high road london SE13 5PT (1 page)
27 January 2009Registered office changed on 27/01/2009 from first floor, unit 1 lagoon road orpington kent BR5 3QX united kingdom (1 page)
27 January 2009Return made up to 23/10/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from plaza building 102 lee high road london SE13 5PT (1 page)
27 January 2009Registered office changed on 27/01/2009 from first floor, unit 1 lagoon road orpington kent BR5 3QX united kingdom (1 page)
26 January 2009Secretary's change of particulars / darren bullen / 31/03/2008 (1 page)
26 January 2009Secretary's change of particulars / darren bullen / 31/03/2008 (1 page)
26 January 2009Director appointed mr darren bradley bullen (1 page)
26 January 2009Director appointed mr darren bradley bullen (1 page)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 January 2007Return made up to 23/10/06; full list of members (6 pages)
15 January 2007Return made up to 23/10/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
10 November 2005Return made up to 23/10/05; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
31 December 2002Return made up to 23/10/02; full list of members (7 pages)
31 December 2002Return made up to 23/10/02; full list of members (7 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
13 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
30 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Full accounts made up to 31 October 2000 (8 pages)
10 April 2001Full accounts made up to 31 October 2000 (8 pages)
20 October 2000Return made up to 23/10/00; full list of members (6 pages)
20 October 2000Return made up to 23/10/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 October 1999 (8 pages)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 October 1999 (8 pages)
11 November 1999Registered office changed on 11/11/99 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP (1 page)
11 November 1999Registered office changed on 11/11/99 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Incorporation (13 pages)
23 October 1998Incorporation (13 pages)