Company NameStop The Traffik
Company StatusActive
Company Number06657145
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stuart John Price
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr Matthew James Ryan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr Peter Lawrence Talibart
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMs Geraldine Mary Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMs Elaine Roberts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCmo
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMr John Robert Patterson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Secretary NameMiss Xenia Margaret Thackeray Murray
StatusCurrent
Appointed21 March 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameJonathan Derek Dutton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Methley Street
London
SE11 4AL
Director NameMr Andrew Graham Matheson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address75 Westminster Bridge Road
London
SE1 7HS
Director NameMr Duncan Parker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleInternational Development
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Secretary NameMiss Lyn Ransom
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Nigel Road
London
SE15 4NR
Secretary NameColmar Aitken Lewis
NationalityBritish
StatusResigned
Appointed03 October 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Correspondence Address24 Greenview Crescent
Hildenborough
Kent
TN11 9DT
Director NameGeorge Franklin Macauley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Westminster Bridge Road
London
SE1 7HS
Secretary NameMrs Joy Alison Madeiros
NationalityBritish
StatusResigned
Appointed10 July 2009(11 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameMrs Caroline Mary Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2019)
RoleVp Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameSir Charles James Hoare
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 June 2019)
RoleCharity Exec
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameMr Darcy Willson-Rymer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 December 2022)
RoleCompany Ceo
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameMrs Kathleen Anne Britain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2013(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 February 2020)
RoleBanking
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameMr Trevor Pearce
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Secretary NameMr Clive Dudbridge
StatusResigned
Appointed26 July 2018(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameSusan Lesley Lever
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Director NameMr Jeremy Connell-Waite
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2022)
RoleChief Customer Office
Country of ResidenceEngland
Correspondence Address1 Kennington Road
London
SE1 7QP
Secretary NameMiss Verity-Elizabeth Sarah Davey
StatusResigned
Appointed22 April 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address35-41 Lower Marsh
London
SE1 7RL
Director NameMrs Suzanne Elizabeth Raine
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2023)
RoleAffiliate Lecturer
Country of ResidenceEngland
Correspondence Address35-41 Lower Marsh
London
SE1 7RL

Contact

Websitestopthetraffik.org
Email address[email protected]
Telephone01306 402817
Telephone regionDorking

Location

Registered Address35-41 Lower Marsh
London
SE1 7RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£255,746
Net Worth£170,036
Cash£186,783
Current Liabilities£50,347

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Filing History

6 November 2023Termination of appointment of Verity-Elizabeth Sarah Davey as a secretary on 1 November 2023 (1 page)
24 October 2023Appointment of Miss Xenia Margaret Thackeray Murray as a secretary on 21 March 2023 (2 pages)
13 October 2023Termination of appointment of Suzanne Elizabeth Raine as a director on 10 October 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 April 2023Registered office address changed from 1 Kennington Road London SE1 7QP England to 35-41 Lower Marsh London SE1 7RL on 28 April 2023 (1 page)
21 March 2023Accounts for a small company made up to 31 August 2022 (28 pages)
19 December 2022Termination of appointment of Darcy Willson-Rymer as a director on 13 December 2022 (1 page)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Jeremy Connell-Waite as a director on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Trevor Pearce as a director on 20 January 2022 (1 page)
28 January 2022Accounts for a small company made up to 31 August 2021 (27 pages)
14 January 2022Appointment of Ms Geraldine Mary Lawlor as a director on 15 September 2020 (2 pages)
13 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 31 August 2020 (25 pages)
18 December 2020Appointment of Mrs Suzanne Elizabeth Raine as a director on 15 December 2020 (2 pages)
16 December 2020Appointment of Mr John Robert Patterson as a director on 15 December 2020 (2 pages)
16 December 2020Appointment of Ms Elaine Roberts as a director on 15 December 2020 (2 pages)
22 June 2020Accounts for a small company made up to 31 August 2019 (24 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
22 April 2020Appointment of Miss Verity-Elizabeth Sarah Davey as a secretary on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of Clive Dudbridge as a secretary on 22 April 2020 (1 page)
24 February 2020Termination of appointment of Kathleen Anne Britain as a director on 21 February 2020 (1 page)
24 February 2020Termination of appointment of Susan Lesley Lever as a director on 21 February 2020 (1 page)
3 October 2019Termination of appointment of Caroline Mary Taylor as a director on 10 September 2019 (1 page)
3 October 2019Appointment of Mr Jeremy Connell-Waite as a director on 10 September 2019 (2 pages)
14 June 2019Termination of appointment of Charles James Hoare as a director on 12 June 2019 (1 page)
20 May 2019Accounts for a small company made up to 31 August 2018 (24 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Duncan Parker as a director on 12 June 2018 (1 page)
13 March 2019Appointment of Mr Matthew James Ryan as a director on 12 March 2019 (2 pages)
13 March 2019Appointment of Mr Stuart Price as a director on 12 March 2019 (2 pages)
13 March 2019Appointment of Susan Lesley Lever as a director on 12 March 2019 (2 pages)
13 March 2019Appointment of Mr Peter Lawrence Talibart as a director on 12 March 2019 (2 pages)
26 July 2018Appointment of Mr Clive Dudbridge as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Joy Alison Madeiros as a secretary on 26 July 2018 (1 page)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 May 2018Change of details for Oasis Charitable Trust as a person with significant control on 27 March 2018 (2 pages)
10 May 2018Accounts for a small company made up to 31 August 2017 (24 pages)
25 May 2017Appointment of Mr Trevor Pearce as a director on 14 June 2016 (2 pages)
25 May 2017Appointment of Mr Trevor Pearce as a director on 14 June 2016 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
27 April 2017Full accounts made up to 31 August 2016 (22 pages)
27 April 2017Full accounts made up to 31 August 2016 (22 pages)
24 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
24 June 2016Registered office address changed from 75 Westminster Bridge Road London London SE1 7HS to 1 Kennington Road London SE1 7QP on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr Duncan Parker on 16 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mrs Joy Alison Madeiros on 16 June 2016 (1 page)
24 June 2016Director's details changed for Mr Duncan Parker on 16 June 2016 (2 pages)
24 June 2016Registered office address changed from 75 Westminster Bridge Road London London SE1 7HS to 1 Kennington Road London SE1 7QP on 24 June 2016 (1 page)
24 June 2016Secretary's details changed for Mrs Joy Alison Madeiros on 16 June 2016 (1 page)
24 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
26 May 2016Full accounts made up to 31 August 2015 (18 pages)
26 May 2016Full accounts made up to 31 August 2015 (18 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (5 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (5 pages)
5 June 2015Full accounts made up to 31 August 2014 (17 pages)
5 June 2015Full accounts made up to 31 August 2014 (17 pages)
4 February 2015Termination of appointment of Andrew Graham Matheson as a director on 16 January 2015 (1 page)
4 February 2015Termination of appointment of Andrew Graham Matheson as a director on 16 January 2015 (1 page)
13 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
13 August 2014Annual return made up to 28 July 2014 no member list (6 pages)
13 August 2014Register inspection address has been changed to 1St Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
13 August 2014Register inspection address has been changed to 1St Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
22 May 2014Full accounts made up to 31 August 2013 (16 pages)
22 May 2014Full accounts made up to 31 August 2013 (16 pages)
6 October 2013Termination of appointment of George Macauley as a director (1 page)
6 October 2013Termination of appointment of George Macauley as a director (1 page)
6 October 2013Director's details changed for Mr Duncan Parker on 24 September 2013 (2 pages)
6 October 2013Director's details changed for Mr Duncan Parker on 24 September 2013 (2 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (21 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (21 pages)
8 August 2013Annual return made up to 28 July 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/09/2013
(7 pages)
8 August 2013Annual return made up to 28 July 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/09/2013
(7 pages)
7 August 2013Appointment of Mrs Kathleen Anne Britain as a director (2 pages)
7 August 2013Appointment of Mrs Kathleen Anne Britain as a director (2 pages)
8 April 2013Full accounts made up to 31 August 2012 (17 pages)
8 April 2013Full accounts made up to 31 August 2012 (17 pages)
28 September 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
28 September 2012Appointment of Darcy Willson-Rymer as a director (2 pages)
28 September 2012Annual return made up to 28 July 2012 no member list (6 pages)
28 September 2012Annual return made up to 28 July 2012 no member list (6 pages)
8 May 2012Full accounts made up to 31 August 2011 (17 pages)
8 May 2012Full accounts made up to 31 August 2011 (17 pages)
9 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
9 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
6 April 2011Full accounts made up to 31 August 2010 (19 pages)
6 April 2011Full accounts made up to 31 August 2010 (19 pages)
14 October 2010Annual return made up to 28 July 2010 no member list (6 pages)
14 October 2010Annual return made up to 28 July 2010 no member list (6 pages)
4 October 2010Full accounts made up to 31 August 2009 (13 pages)
4 October 2010Full accounts made up to 31 August 2009 (13 pages)
1 October 2010Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
1 October 2010Current accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
15 June 2010Director's details changed for Mrs Caroline Mary Holland on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Caroline Mary Holland on 15 June 2010 (2 pages)
9 December 2009Appointment of Mrs Caroline Mary Holland as a director (2 pages)
9 December 2009Appointment of Mrs Caroline Mary Holland as a director (2 pages)
30 October 2009Director's details changed for Sir Charles James Hoare on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Sir Charles James Hoare on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Sir Charles James Hoare on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Sir Charles James Hoare on 23 October 2009 (2 pages)
23 October 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
23 October 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
9 October 2009Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Duncan Parker on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page)
9 October 2009Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew Graham Matheson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for George Franklin Macauley on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Joy Alison Madeiros on 9 October 2009 (1 page)
5 October 2009Appointment of Sir Charles James Hoare as a director (2 pages)
5 October 2009Appointment of George Franklin Macauley as a director (2 pages)
5 October 2009Appointment of George Franklin Macauley as a director (2 pages)
5 October 2009Appointment of Sir Charles James Hoare as a director (2 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Annual return made up to 28/07/09 (2 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 75 westminster bridge road, london, SE1 7HS (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 75 westminster bridge road, london, SE1 7HS (1 page)
20 August 2009Annual return made up to 28/07/09 (2 pages)
17 July 2009Secretary appointed joy alison madeiros (2 pages)
17 July 2009Secretary appointed joy alison madeiros (2 pages)
17 June 2009Appointment terminated director jonathan dutton (1 page)
17 June 2009Appointment terminated director jonathan dutton (1 page)
17 June 2009Appointment terminated secretary colmar lewis (1 page)
17 June 2009Appointment terminated secretary colmar lewis (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 1 kennington road, london, SE1 7QP (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 1 kennington road, london, SE1 7QP (1 page)
28 October 2008Appointment terminated secretary lyn ransom (1 page)
28 October 2008Secretary appointed colmar aitken lewis (1 page)
28 October 2008Appointment terminated secretary lyn ransom (1 page)
28 October 2008Secretary appointed colmar aitken lewis (1 page)
28 July 2008Incorporation (29 pages)
28 July 2008Incorporation (29 pages)