Background WavePink WaveYellow Wave

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED (04410775)

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED (04410775) is an active UK company. incorporated on 8 April 2002. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED has been registered for 23 years. Current directors include DIX, James Scott, EAST, Daniel James, PAVEY, Jason Edward and 1 others.

Company Number
04410775
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
Unit A, Ground Floor, Moorgate House, Milton Keynes, MK9 1LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DIX, James Scott, EAST, Daniel James, PAVEY, Jason Edward, SMYTH, Alastair
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED is an active company incorporated on 8 April 2002 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 77390)

Status

active

Active since 23 years ago

Company No

04410775

LTD Company

Age

23 Years

Incorporated 8 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CORE HIGHWAYS (REGIONS) LIMITED
From: 10 January 2024To: 17 March 2026
AMBERON LIMITED
From: 8 April 2002To: 10 January 2024
Contact
Address

Unit A, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Tormohun House Barton Hill Road Torquay TQ2 8JH England
From: 7 December 2021To: 17 March 2026
Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom
From: 28 July 2017To: 7 December 2021
58 the Terrace Torquay TQ1 1DE
From: 16 May 2012To: 28 July 2017
12 Tor Hill Road Torquay TQ2 5RB
From: 8 April 2002To: 16 May 2012
Timeline

45 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Feb 10
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
May 15
Loan Secured
Jun 15
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 18
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Feb 20
Owner Exit
May 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Joined
Sept 25
Director Left
Oct 25
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CONSULTANCY EXPRESS (UK) LIMITED

Active
The Terrace, TorquayTQ1 1DE
Corporate secretary
Appointed 12 Jul 2018

DIX, James Scott

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1980
Director
Appointed 22 Jan 2025

EAST, Daniel James

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1979
Director
Appointed 22 Jul 2017

PAVEY, Jason Edward

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born December 1970
Director
Appointed 02 Aug 2024

SMYTH, Alastair

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1973
Director
Appointed 22 Sept 2025

PEGG, Andrew John

Resigned
Huxton Wood, KingsbridgeTQ7 3LW
Secretary
Appointed 08 Apr 2002
Resigned 22 Jul 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 08 Apr 2002

BURNETT, David Alexander

Resigned
Ipplepen Road, PaigntonTQ3 1SE
Born March 1952
Director
Appointed 08 Apr 2002
Resigned 22 Jul 2017

HARTMAN, Michael Henry

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1965
Director
Appointed 01 Nov 2019
Resigned 01 Sept 2022

HARTMAN, Michael Henry

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born January 1965
Director
Appointed 14 Jan 2019
Resigned 21 Nov 2019

KENNEDY, Michael Patrick

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born March 1979
Director
Appointed 01 Sept 2022
Resigned 06 Oct 2023

MCLAREN, Ian

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born August 1968
Director
Appointed 02 Oct 2023
Resigned 22 Jan 2025

MOTEN, Jennifer Christine

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born March 1972
Director
Appointed 11 Sept 2023
Resigned 30 Jun 2025

MUSSON, Terence David

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1966
Director
Appointed 22 Jul 2017
Resigned 31 May 2025

PEGG, Andrew John

Resigned
Huxton Wood, KingsbridgeTQ7 3LW
Born December 1958
Director
Appointed 08 Apr 2002
Resigned 22 Jul 2017

RUTHERFORD, Guy Gibson

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born October 1964
Director
Appointed 22 Jul 2017
Resigned 23 Nov 2018

STEWART, Elizabeth Ann Kathleen, Ms.

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born December 1981
Director
Appointed 01 Feb 2022
Resigned 07 Oct 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Apr 2002
Resigned 08 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
22 Aspen Way, PaigntonTQ4 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
TorquayTQ1 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

133

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Resolution
7 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 February 2014
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 February 2014
SH06Cancellation of Shares
Statement Of Companys Objects
5 February 2014
CC04CC04
Resolution
5 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
18 November 2008
RESOLUTIONSResolutions
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
88(2)R88(2)R
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation