Company NameComplete Traffic Management Solutions Ltd
Company StatusDissolved
Company Number08037583
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Frances Tomlinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr David Brian Tomlinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Secretary NameMrs Ann Tomlinson
StatusClosed
Appointed03 September 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Secretary NameGraham Cohen & Co Limited (Corporation)
StatusClosed
Appointed26 November 2012(7 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 25 September 2018)
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameMr Alan Fergus Elliott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Medway Drive
Forest Row
East Sussex
RH18 5NT
Director NameMr Robin Gerald Shergold
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Medway Drive
Forest Row
East Sussex
RH18 5NT
Secretary NameMs Karen Lay
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Medway Drive
Forest Row
East Sussex
RH18 5NT

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1David Tomlison
51.00%
Ordinary
49 at £1Ann Tomlinson
49.00%
Ordinary

Financials

Year2014
Turnover£32,762
Gross Profit£27,377
Net Worth£646
Current Liabilities£5,427

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Director's details changed for Mr David Brian Tomlinson on 20 April 2016 (2 pages)
7 June 2016Director's details changed for Mrs Ann Frances Tomlinson on 20 April 2016 (2 pages)
7 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
26 February 2015Amended total exemption full accounts made up to 31 March 2014 (12 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
2 December 2012Appointment of Graham Cohen & Co Limited as a secretary (3 pages)
28 November 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 100
(3 pages)
14 November 2012Registered office address changed from 29 Pentlands Close Mitcham Surrey CR4 1HW England on 14 November 2012 (2 pages)
4 September 2012Appointment of Mr David Brian Tomlinson as a director (2 pages)
4 September 2012Appointment of Mrs Ann Frances Tomlinson as a director (2 pages)
3 September 2012Registered office address changed from 50 Medway Drive Forest Row East Sussex RH18 5NT England on 3 September 2012 (1 page)
3 September 2012Appointment of Mrs Ann Tomlinson as a secretary (1 page)
3 September 2012Termination of appointment of Alan Elliott as a director (1 page)
3 September 2012Termination of appointment of Karen Lay as a secretary (1 page)
3 September 2012Registered office address changed from 50 Medway Drive Forest Row East Sussex RH18 5NT England on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Robin Shergold as a director (1 page)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)