Background WavePink WaveYellow Wave

INRIX MEDIA LTD (03022633)

INRIX MEDIA LTD (03022633) is an active UK company. incorporated on 16 February 1995. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in unknown sic code (59133) and 2 other business activities. INRIX MEDIA LTD has been registered for 31 years. Current directors include CHAN, Allan, MILLS, Bryn John, MISTELE, Bryan Peter and 1 others.

Company Number
03022633
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
5th Floor Station House, Altrincham, WA14 1EP
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CHAN, Allan, MILLS, Bryn John, MISTELE, Bryan Peter, STRICKER, Thadd
SIC Codes
59133, 73110, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INRIX MEDIA LTD

INRIX MEDIA LTD is an active company incorporated on 16 February 1995 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133) and 2 other business activities. INRIX MEDIA LTD was registered 31 years ago.(SIC: 59133, 73110, 96090)

Status

active

Active since 31 years ago

Company No

03022633

LTD Company

Age

31 Years

Incorporated 16 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

TRAFFICLINK (UK) LIMITED
From: 29 January 2001To: 10 January 2012
METRO NETWORKS (UK) LIMITED
From: 16 February 1995To: 29 January 2001
Contact
Address

5th Floor Station House Stamford New Road Altrincham, WA14 1EP,

Timeline

22 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Capital Update
Mar 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Aug 19
Loan Secured
Oct 19
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CHAN, Allan

Active
5th Floor Station House, AltrinchamWA14 1EP
Born November 1977
Director
Appointed 14 Mar 2024

MILLS, Bryn John

Active
188 Henwood Road, WolverhamptonWV6 8NZ
Born February 1973
Director
Appointed 19 Jul 2007

MISTELE, Bryan Peter

Active
Ne Points Drive, KirklandWA 98033
Born August 1968
Director
Appointed 08 Dec 2011

STRICKER, Thadd

Active
5th Floor Station House, AltrinchamWA14 1EP
Born August 1968
Director
Appointed 14 Mar 2024

BAKER, Christopher John Stanley

Resigned
The Red House 2a Princes Road, RichmondTW9 3HP
Secretary
Appointed 20 Feb 2001
Resigned 10 Jul 2008

ENSOR, James Alick Glynmore

Resigned
213 Park South, LondonSW11 5JN
Secretary
Appointed 01 Jun 1999
Resigned 20 Feb 2001

FOSTER, Stephen John

Resigned
Ash House 2 Blackheath Lane, GuildfordGU5 0PN
Secretary
Appointed 02 Mar 1998
Resigned 01 Jun 1999

HOLOHAN, Aileen Maria

Resigned
Bridgewater Cottage, WarringtonWA4 3ER
Secretary
Appointed 08 Sept 2008
Resigned 28 Mar 2024

WOOD, John

Resigned
16 Village Close, LondonNW3 5AH
Secretary
Appointed 17 May 1995
Resigned 02 Mar 1999

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 18 May 1995
Resigned 23 Feb 1998

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 16 Feb 1995
Resigned 17 May 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 1995
Resigned 16 Feb 1995

BAKER, Christopher John Stanley

Resigned
The Red House 2a Princes Road, RichmondTW9 3HP
Born July 1947
Director
Appointed 20 Feb 2001
Resigned 10 Jul 2008

BEACH, Adrian James

Resigned
10210 Ne Points Drive, Kirkland
Born July 1956
Director
Appointed 01 Feb 2017
Resigned 18 Jan 2019

BUDWORTH, George Ben

Resigned
38 Bedford Street, LondonWC2E 9EN
Born March 1964
Director
Appointed 16 Feb 1995
Resigned 01 Jun 1999

BURR, Jonathan Charles

Resigned
15 Leicester Road, AltrinchamWA15 9QA
Born June 1961
Director
Appointed 06 Dec 2007
Resigned 08 Sept 2008

CLAEYS, Keith

Resigned
Suite 400, Kirkland
Born November 1967
Director
Appointed 23 Mar 2016
Resigned 28 Oct 2016

DECILLIA, Jeff Bernard

Resigned
Ne Points Drive, KirklandWA 98033
Born September 1959
Director
Appointed 08 Dec 2011
Resigned 05 Feb 2013

ENSOR, James Alick Glynmore

Resigned
213 Park South, LondonSW11 5JN
Born June 1962
Director
Appointed 01 Jun 1999
Resigned 22 Mar 2005

FORREST, Andrew Derek

Resigned
Carr Head Farm, BurnleyBB12 9PR
Born October 1967
Director
Appointed 06 Dec 2007
Resigned 08 Sept 2008

GATES, Saul

Resigned
Ne Points Drive, Kirkland
Born March 1968
Director
Appointed 05 Feb 2013
Resigned 23 Mar 2016

HJORTEN, Ryan

Resigned
10210 Ne Points Drive, Kirkland
Born July 1984
Director
Appointed 13 Feb 2019
Resigned 16 Aug 2019

HOLOHAN, Aileen Maria

Resigned
Bridgewater Cottage, WarringtonWA4 3ER
Born June 1968
Director
Appointed 08 Sept 2008
Resigned 28 Mar 2024

MARKS, Stuart Adam

Resigned
Broadmead 20 Broad Lane, AltrinchamWA15 0DF
Born September 1966
Director
Appointed 06 Dec 2007
Resigned 22 Aug 2012

PARK, Ian Robert Stanley

Resigned
23 Calico House, LondonSW11 3TN
Born January 1953
Director
Appointed 08 Mar 1999
Resigned 14 Feb 2002

SIMMONS, Nicholas Brian David

Resigned
1 Beacon Way, BansteadSM7 1DZ
Born October 1961
Director
Appointed 08 Sept 2008
Resigned 31 Jan 2015

SOMPER, Nicholas John

Resigned
8 Crooked Usage, LondonN3 3HB
Born October 1960
Director
Appointed 04 Feb 2004
Resigned 10 Jul 2008

VESTEY, Timothy Ronald Geoffry

Resigned
Waltons, Saffron WaldenCB10 2JD
Born April 1961
Director
Appointed 22 May 1995
Resigned 31 Oct 2005

Persons with significant control

1

Station House, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2019
MAMA
Resolution
9 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Resolution
26 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Auditors Resignation Company
17 October 2017
AUDAUD
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Resolution
14 April 2016
RESOLUTIONSResolutions
Legacy
1 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2016
SH19Statement of Capital
Legacy
1 April 2016
CAP-SSCAP-SS
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Auditors Resignation Company
19 December 2014
AUDAUD
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
4 March 2004
403b403b
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288cChange of Particulars
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288bResignation of Director or Secretary
Statement Of Affairs
7 August 2001
SASA
Legacy
7 August 2001
88(2)R88(2)R
Legacy
20 June 2001
288cChange of Particulars
Accounts With Accounts Type Medium
20 April 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
14 August 2000
AAAnnual Accounts
Legacy
25 July 2000
123Notice of Increase in Nominal Capital
Legacy
25 July 2000
88(2)R88(2)R
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 August 1999
AAAnnual Accounts
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
88(2)R88(2)R
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
88(2)R88(2)R
Legacy
16 July 1999
123Notice of Increase in Nominal Capital
Legacy
28 May 1999
363aAnnual Return
Miscellaneous
5 August 1998
MISCMISC
Miscellaneous
5 August 1998
MISCMISC
Miscellaneous
5 August 1998
MISCMISC
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363aAnnual Return
Legacy
26 September 1997
88(2)R88(2)R
Legacy
1 September 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
88(2)R88(2)R
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Resolution
18 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
21 February 1997
363aAnnual Return
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
10 June 1996
88(2)R88(2)R
Legacy
8 May 1996
288288
Legacy
21 March 1996
88(2)R88(2)R
Legacy
7 March 1996
363x363x
Legacy
11 February 1996
88(2)R88(2)R
Legacy
11 February 1996
88(2)R88(2)R
Legacy
20 November 1995
88(2)R88(2)R
Legacy
16 November 1995
287Change of Registered Office
Legacy
31 October 1995
88(2)R88(2)R
Legacy
1 September 1995
88(2)Return of Allotment of Shares
Legacy
7 August 1995
88(2)Return of Allotment of Shares
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
88(2)R88(2)R
Legacy
3 July 1995
224224
Legacy
3 July 1995
288288
Legacy
28 June 1995
288288
Legacy
22 February 1995
288288
Incorporation Company
16 February 1995
NEWINCIncorporation