Background WavePink WaveYellow Wave

GOLDEN RIVER TRAFFIC LIMITED (04439632)

GOLDEN RIVER TRAFFIC LIMITED (04439632) is an active UK company. incorporated on 15 May 2002. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GOLDEN RIVER TRAFFIC LIMITED has been registered for 23 years. Current directors include LANIGAN, Nicholas Anthony, MACDONAGH, Claire Sheila.

Company Number
04439632
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
Aurora House Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LANIGAN, Nicholas Anthony, MACDONAGH, Claire Sheila
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN RIVER TRAFFIC LIMITED

GOLDEN RIVER TRAFFIC LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GOLDEN RIVER TRAFFIC LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04439632

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CLEARVIEW INNOVATION LIMITED
From: 22 January 2014To: 12 February 2016
CLEARVIEW TRAFFIC LIMITED
From: 26 April 2006To: 22 January 2014
ASTUCIA LIMITED
From: 15 May 2002To: 26 April 2006
Contact
Address

Aurora House Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

A4 Telford Road Bicester Oxfordshire OX26 4LD
From: 10 September 2010To: 7 November 2018
, 6 Talisman Business Centre, Talisman Road, Bicester, Oxfordshire, OX26 6HR
From: 15 May 2002To: 10 September 2010
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 09
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 27 Oct 2021

LANIGAN, Nicholas Anthony

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1967
Director
Appointed 31 Mar 2017

MACDONAGH, Claire Sheila

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1967
Director
Appointed 01 Apr 2017

ARMSTRONG, Paul Richard

Resigned
Flat 4 89 Dartmouth Road, LondonNW2 4ER
Secretary
Appointed 15 May 2002
Resigned 21 Aug 2003

DANIELS, Richard

Resigned
8 The Leas, WadhurstTN5 6ES
Secretary
Appointed 21 Aug 2003
Resigned 15 Mar 2005

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 15 Mar 2005
Resigned 27 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 04 Jun 2008
Resigned 30 Sept 2009

ARMSTRONG, Paul Richard

Resigned
Flat 4 89 Dartmouth Road, LondonNW2 4ER
Born November 1973
Director
Appointed 15 May 2002
Resigned 21 Aug 2003

COLLEY, Richard Gwyn

Resigned
20 Church Street, WarwickCV35 9LS
Born March 1956
Director
Appointed 19 Oct 2006
Resigned 30 Sept 2009

DANIELS, Richard

Resigned
8 The Leas, WadhurstTN5 6ES
Born August 1945
Director
Appointed 21 Aug 2003
Resigned 17 May 2005

DICKS, Martin Edward

Resigned
5 Hayes Walk, West MallingME19 4HJ
Born April 1957
Director
Appointed 21 Aug 2003
Resigned 12 Jan 2007

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Born August 1963
Director
Appointed 15 Mar 2005
Resigned 27 Jan 2006

ROWE, Miranda Katherine

Resigned
2 Ravenfield Road, LondonSW17 8SE
Born November 1973
Director
Appointed 15 May 2002
Resigned 21 Aug 2003

SOOD, Rajiv

Resigned
Telford Road, BicesterOX26 4LD
Born September 1951
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2017

WADDEL, Michael Richard

Resigned
Ashlands, YaldingME18 6JY
Born October 1937
Director
Appointed 21 Aug 2003
Resigned 09 Jul 2004

WARDHAUGH, Martin

Resigned
Flat 6 Boughton, Henley On ThamesRG9 1LR
Born July 1960
Director
Appointed 17 May 2005
Resigned 20 Apr 2007

Persons with significant control

1

Telford Road, BicesterOX26 4LD

Nature of Control

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

Filing History

85

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Certificate Change Of Name Company
12 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Certificate Change Of Name Company
22 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Resolution
21 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
287Change of Registered Office
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation