Company NameKapsch Trafficcom Limited
Company StatusActive
Company Number05859799
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGernot WÖBer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed23 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleVice President Finance Emena
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameGernot WÖBer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed23 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleVice President Finance Emena
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameStefan Daublebsky
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed12 June 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Project Manager
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Andreas Frint
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed30 November 2023(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleVice President
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Sharon Kindleysides
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Espace
26 St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameMichael Gschnitzer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2016)
RoleHead Of Sales
Correspondence AddressUnit 2 Espace
26 St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NamePeter Schuchlenz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2023)
RoleManager
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Carl Mattias Larsson
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed27 September 2016(10 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 January 2017)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressUnit 2 Espace 26 St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameMr Bernard Jean RenÉ Lamy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2016(10 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 January 2017)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressUnit 2 Espace 26 St Thomas Place
Ely
Cambridgeshire
CB7 4EX
Director NameKlaus Michael KrÖLl
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed23 January 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2020)
RoleExecutive Vice President, Europe, Middle East & No
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01353 644010
Telephone regionEly

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100k at £1Kapsch Trafficcom Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,369
Gross Profit£420,673
Net Worth£613,917
Cash£495,056
Current Liabilities£245,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
9 June 2023Director's details changed for Gernot Wöber on 27 February 2023 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (17 pages)
30 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
28 March 2022Full accounts made up to 31 March 2021 (17 pages)
22 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
9 April 2021Full accounts made up to 31 March 2020 (17 pages)
27 August 2020Termination of appointment of Klaus Michael Kröll as a director on 6 July 2020 (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Full accounts made up to 31 March 2019 (16 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (16 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
21 May 2018Director's details changed for Gernot Wöber on 26 April 2018 (2 pages)
21 May 2018Director's details changed for Klaus Michael Kröll on 26 April 2018 (2 pages)
21 May 2018Director's details changed for Peter Schuchlenz on 26 April 2018 (2 pages)
30 April 2018Director's details changed for Peter Schuchlenz on 26 April 2018 (2 pages)
26 February 2018Termination of appointment of Eversecretary Limited as a secretary on 22 February 2018 (2 pages)
26 February 2018Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 February 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (21 pages)
20 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Kapsch Trafficcom Ag as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Kapsch Trafficcom Ag as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Appointment of Stefan Daublebsky as a director on 12 June 2017 (2 pages)
30 June 2017Appointment of Stefan Daublebsky as a director on 12 June 2017 (2 pages)
28 June 2017Termination of appointment of Sharon Kindleysides as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of Sharon Kindleysides as a director on 15 June 2017 (1 page)
3 February 2017Appointment of Klaus Michael Kröll as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Gernot Wöber as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Klaus Michael Kröll as a director on 23 January 2017 (2 pages)
3 February 2017Appointment of Gernot Wöber as a director on 23 January 2017 (2 pages)
2 February 2017Termination of appointment of Bernard Jean René Lamy as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Bernard Jean René Lamy as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Carl Mattias Larsson as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Carl Mattias Larsson as a director on 23 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
12 October 2016Appointment of Mr Bernard Jean René Lamy as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mr Bernard Jean René Lamy as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mr Carl Mattias Larsson as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mr Carl Mattias Larsson as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Michael Gschnitzer as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Michael Gschnitzer as a director on 27 September 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(6 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(6 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100,000
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(6 pages)
5 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(6 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
21 June 2013Full accounts made up to 31 March 2013 (16 pages)
21 June 2013Full accounts made up to 31 March 2013 (16 pages)
5 November 2012Full accounts made up to 31 March 2012 (16 pages)
5 November 2012Full accounts made up to 31 March 2012 (16 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
10 February 2012Amended full accounts made up to 31 March 2011 (16 pages)
10 February 2012Amended full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
20 May 2010Full accounts made up to 31 March 2010 (15 pages)
20 May 2010Full accounts made up to 31 March 2010 (15 pages)
20 November 2009Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
29 August 2008Director appointed michael gschnitzer (2 pages)
29 August 2008Director appointed peter schuchlenz (2 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 August 2008Director appointed michael gschnitzer (2 pages)
29 August 2008Director appointed peter schuchlenz (2 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
26 February 2008Ad 18/02/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages)
26 February 2008Nc inc already adjusted 18/02/08 (1 page)
26 February 2008Nc inc already adjusted 18/02/08 (1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2008Ad 18/02/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
7 August 2007Return made up to 27/06/07; full list of members (2 pages)
7 August 2007Return made up to 27/06/07; full list of members (2 pages)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
27 June 2006Incorporation (28 pages)
27 June 2006Incorporation (28 pages)