Company NameConnect Traffic Management Limited
DirectorMark Albert Reeves
Company StatusActive
Company Number06965826
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Albert Reeves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 9 months
RoleTraffic Management
Country of ResidenceEngland
Correspondence Address205 Noak Hill Road
Billericay
Essex
CM12 9UL
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Secretary NameJulie Anne Hurst-Smith
NationalityBritish
StatusResigned
Appointed27 July 2009(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2011)
RoleTraffic Management
Correspondence Address15 Wheatear Place
Billericay
Essex
CM11 2YY

Contact

Websiteconnecttm.co.uk
Email address[email protected]
Telephone01268 711516
Telephone regionBasildon

Location

Registered AddressUnit B, Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Mr Mark Albert Reeves
60.00%
Ordinary
400 at £1Mrs Julie Anne Reeves
40.00%
Ordinary

Financials

Year2014
Net Worth£143,115
Cash£20,319
Current Liabilities£353,943

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 28 December 2018 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 (16 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 (16 pages)
23 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 July 2014Registered office address changed from , First Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 23 July 2014 (1 page)
23 July 2014Registered office address changed from , First Floor Audit House 151 High Street, Billericay, Essex, CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 23 July 2014 (1 page)
23 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
12 June 2012Amended accounts made up to 30 June 2011 (3 pages)
12 June 2012Amended accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from , 2Nd Floor Chantry House 8-10 High Street, Billericay, Essex, CM12 9BQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 9 February 2012 (1 page)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2011Termination of appointment of Julie Hurst-Smith as a secretary (1 page)
25 May 2011Termination of appointment of Julie Hurst-Smith as a secretary (1 page)
13 December 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
13 December 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
31 July 2009Appointment terminated secretary yvonne allen (1 page)
31 July 2009Director appointed mark albert reeves (2 pages)
31 July 2009Appointment terminated director antony allen (1 page)
31 July 2009Secretary appointed julie anne hurst-smith (2 pages)
31 July 2009Appointment terminated secretary yvonne allen (1 page)
31 July 2009Appointment terminated director antony allen (1 page)
31 July 2009Secretary appointed julie anne hurst-smith (2 pages)
31 July 2009Director appointed mark albert reeves (2 pages)
17 July 2009Incorporation (17 pages)
17 July 2009Incorporation (17 pages)