Background WavePink WaveYellow Wave

TRANSPORT INFORMATION FINANCE LIMITED (04058638)

TRANSPORT INFORMATION FINANCE LIMITED (04058638) is an active UK company. incorporated on 23 August 2000. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TRANSPORT INFORMATION FINANCE LIMITED has been registered for 25 years. Current directors include HOUGH, Ryon Michael, NEWPORT, Simon Nicholas, PYMM, Robert and 1 others.

Company Number
04058638
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
101a Davy Road, Plymouth, PL6 8BX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HOUGH, Ryon Michael, NEWPORT, Simon Nicholas, PYMM, Robert, REDDY, Marc Christopher
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT INFORMATION FINANCE LIMITED

TRANSPORT INFORMATION FINANCE LIMITED is an active company incorporated on 23 August 2000 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TRANSPORT INFORMATION FINANCE LIMITED was registered 25 years ago.(SIC: 63990)

Status

active

Active since 25 years ago

Company No

04058638

LTD Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

101a Davy Road Derriford Plymouth, PL6 8BX,

Previous Addresses

Milehouse Plymouth Devon PL3 4AA
From: 23 August 2000To: 26 June 2017
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 20
Director Joined
Aug 21
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOUGH, Ryon Michael

Active
Davy Road, PlymouthPL6 8BX
Born September 1973
Director
Appointed 20 Aug 2023

NEWPORT, Simon Nicholas

Active
Davy Road, PlymouthPL6 8BX
Born June 1975
Director
Appointed 23 Jun 2021

PYMM, Robert

Active
Davy Road, PlymouthPL6 8BX
Born September 1971
Director
Appointed 26 Jan 2018

REDDY, Marc Christopher

Active
Davy Road, PlymouthPL6 8BX
Born May 1971
Director
Appointed 01 Aug 2023

BETTISON, Vernon Martin

Resigned
32 Trinity Road, BristolBS48 4NU
Secretary
Appointed 23 Aug 2000
Resigned 03 Sept 2001

BRYCE, Andrew Richard

Resigned
Flat 4 Imperial Court, PooleBH13 7HX
Secretary
Appointed 26 Jan 2006
Resigned 21 Jun 2006

COBB, Kenneth Gordon

Resigned
Flat 2 Phoenix House, Burnham On SeaTA8 1PX
Secretary
Appointed 03 Sept 2001
Resigned 27 Jul 2005

REDDY, Marc

Resigned
Davy Road, PlymouthPL6 8BX
Secretary
Appointed 28 Jun 2011
Resigned 30 Sept 2022

BETTISON, Vernon Martin

Resigned
32 Trinity Road, BristolBS48 4NU
Born September 1947
Director
Appointed 23 Aug 2000
Resigned 03 Sept 2001

BRYCE, Andrew Richard

Resigned
Flat 4 Imperial Court, PooleBH13 7HX
Born December 1947
Director
Appointed 23 Aug 2000
Resigned 06 Dec 2006

BURCH, David Gordon James

Resigned
25 Moresby Close, SwindonSN5 7BX
Born July 1952
Director
Appointed 23 Aug 2000
Resigned 17 Jun 2014

CHEETHAM, Victoria Jane

Resigned
6 Treworgan Court, TruroTR4 9RH
Born June 1970
Director
Appointed 23 Aug 2000
Resigned 06 Oct 2000

COBB, Kenneth Gordon

Resigned
Flat 2 Phoenix House, Burnham On SeaTA8 1PX
Born March 1973
Director
Appointed 03 Sept 2001
Resigned 27 Jul 2005

COX, Rupert Miles

Resigned
Davy Road, PlymouthPL6 8BX
Born March 1980
Director
Appointed 01 May 2016
Resigned 21 Jun 2023

CURSIO, Simon Antonio

Resigned
11 Heol Gwanwyn, SwanseaSA7 9RB
Born January 1973
Director
Appointed 06 Dec 2006
Resigned 10 Jun 2009

DYER, Andrew William

Resigned
98 Swanwick Lane, SwanwickSO31 7HA
Born March 1954
Director
Appointed 23 Jun 2004
Resigned 23 Jun 2015

EDGLEY, Roy Edward

Resigned
2 Taylor Drive, BournemouthBH8 0PZ
Born December 1943
Director
Appointed 05 Dec 2001
Resigned 27 Jan 2005

FROST, Gordon Hedley

Resigned
8 Acanthus Court, FarehamPO15 7DB
Born March 1967
Director
Appointed 13 Sept 2006
Resigned 10 Jun 2009

GLOVER, Adrian Stephen, Rev

Resigned
Milehouse, DevonPL3 4AA
Born June 1960
Director
Appointed 17 Jun 2014
Resigned 03 Nov 2020

HARTIGAN, Paul Brian

Resigned
49 Meadow Road, BlandfordDT11 7DH
Born January 1966
Director
Appointed 06 Dec 2006
Resigned 16 Dec 2014

JAMES, Brian Justin

Resigned
1 The Firs Station Road, TruroTR2 4ED
Born March 1950
Director
Appointed 23 Aug 2000
Resigned 22 Feb 2002

JEFFRIES, Roy Andrew

Resigned
Carlston, SidmouthEX10 9UA
Born July 1948
Director
Appointed 23 Aug 2000
Resigned 30 Apr 2016

MILLER, Ian

Resigned
19 Hurrabrook Gardens, PlymouthPL6 8SH
Born May 1960
Director
Appointed 01 Sept 2000
Resigned 05 Dec 2001

NEWPORT, Simon Nicholas

Resigned
14 Chertsey Road, BristolBS6 6NB
Born June 1975
Director
Appointed 10 Mar 2005
Resigned 19 Jun 2012

PARKER, Matthew David

Resigned
Davy Road, PlymouthPL6 8BX
Born May 1970
Director
Appointed 22 Mar 2016
Resigned 21 Dec 2017

RAMZAN, Louise Mary

Resigned
4 Fore Street, CamborneTR14 0QF
Born September 1964
Director
Appointed 12 Oct 2000
Resigned 09 Apr 2002

REDDY, Marc Christopher

Resigned
Davy Road, PlymouthPL6 8BX
Born May 1971
Director
Appointed 24 May 2002
Resigned 30 Sept 2022

RUMBLES, Geoffrey

Resigned
7 Chapel Hill, TruroTR1 3BW
Born September 1946
Director
Appointed 01 Sept 2000
Resigned 24 May 2002

SHELLEY, Peter Joseph John

Resigned
19a Netley Firs Road, SouthamptonSO30 4AY
Born February 1956
Director
Appointed 24 May 2002
Resigned 31 Jul 2004

SIMES, Christopher Robert

Resigned
Ardenside, Lyme RegisDT7 3DN
Born March 1957
Director
Appointed 23 Jun 2004
Resigned 15 Jun 2005

SIMES, Christopher Robert

Resigned
Ardenside, Lyme RegisDT7 3DN
Born March 1957
Director
Appointed 23 Aug 2000
Resigned 25 Nov 2003

SMITH, Philip Charles

Resigned
45 Victoria Road, PlymouthPL5 1RR
Born March 1964
Director
Appointed 15 Jun 2005
Resigned 10 Jun 2009

STEVENS, Richard Charles Barrington

Resigned
40 Higher Boskerris, Carbis BayTR26 2TL
Born February 1968
Director
Appointed 24 May 2002
Resigned 21 Apr 2004

STOCKLEY, Philip John

Resigned
Blacksmiths Cottage Tythe Court, CheltenhamGL54 5PX
Born January 1973
Director
Appointed 16 Sept 2004
Resigned 07 Nov 2007

STOCKLEY, Philip John

Resigned
Flat 31 Sirocco, SouthamptonSO14 3JE
Born January 1973
Director
Appointed 23 Aug 2000
Resigned 21 Apr 2004

Persons with significant control

1

King Street, AberdeenAB24 5RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288cChange of Particulars
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
14 January 2008
288cChange of Particulars
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
88(2)R88(2)R
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
225Change of Accounting Reference Date
Incorporation Company
23 August 2000
NEWINCIncorporation