Background WavePink WaveYellow Wave

ATM TRAFFIC SOLUTIONS LIMITED (05015772)

ATM TRAFFIC SOLUTIONS LIMITED (05015772) is an active UK company. incorporated on 14 January 2004. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ATM TRAFFIC SOLUTIONS LIMITED has been registered for 22 years. Current directors include PARKER, Philip John.

Company Number
05015772
Status
active
Type
ltd
Incorporated
14 January 2004
Age
22 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PARKER, Philip John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATM TRAFFIC SOLUTIONS LIMITED

ATM TRAFFIC SOLUTIONS LIMITED is an active company incorporated on 14 January 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ATM TRAFFIC SOLUTIONS LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

05015772

LTD Company

Age

22 Years

Incorporated 14 January 2004

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 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ANGLIA TRAFFIC MANAGEMENT LIMITED
From: 14 January 2004To: 21 August 2009
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Kings House 36-37 King Street London EC2V 8BB
From: 24 June 2013To: 23 September 2015
Bramley Vale Chesterfield Derbyshire S44 5GA
From: 14 January 2004To: 24 June 2013
Timeline

19 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Nov 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 14 Aug 2019

BROWN, Gordon Anthony David

Resigned
Pebble Mill, CambridgeCB5 9HA
Secretary
Appointed 28 Jan 2004
Resigned 20 Aug 2009

LOWTON, Christopher John

Resigned
38 Foxbrook Drive, ChesterfieldS40 3JR
Secretary
Appointed 20 Aug 2009
Resigned 10 May 2013

MUNCASTER, Wendy Elaine

Resigned
19 Strollers Way, NewmarketCB8 0TZ
Secretary
Appointed 14 Jan 2004
Resigned 28 Jan 2004

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 10 May 2013
Resigned 13 May 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

BARNETT, Ricky John

Resigned
Sandringham Close, ChesterfieldS41 8RQ
Born January 1959
Director
Appointed 20 Aug 2009
Resigned 10 Jan 2014

BROWN, David Andrew

Resigned
37 Risby, PeterboroughPE3 8QR
Born October 1965
Director
Appointed 14 Jan 2004
Resigned 07 Jan 2005

BROWN, Gordon Anthony David

Resigned
Pebble Mill, CambridgeCB5 9HA
Born September 1948
Director
Appointed 09 May 2006
Resigned 20 Aug 2009

DHAIWAL, Satpal Singh

Resigned
Cheapside, LondonEC2V 6DT
Born October 1968
Director
Appointed 10 May 2013
Resigned 31 Jul 2018

GRIFFIN, Iain

Resigned
6 Barbadoes Place, KilmarnockKA1 1UY
Born April 1966
Director
Appointed 09 May 2006
Resigned 20 Aug 2009

LOWTON, Christopher John

Resigned
King Street, LondonEC2V 8BB
Born May 1968
Director
Appointed 20 Aug 2009
Resigned 10 Jan 2014

MUNCASTER, Ian Peter

Resigned
8 Willingham Road, CambridgeCB24 5PD
Born June 1966
Director
Appointed 14 Jan 2004
Resigned 20 Aug 2009

MUNCASTER, Wendy Elaine

Resigned
8 Willingham Road, CambridgeCB24 5PD
Born June 1973
Director
Appointed 28 Jan 2004
Resigned 20 Aug 2009

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 10 May 2013
Resigned 03 Mar 2025

THOMAS, Richard David

Resigned
Cheapside, LondonEC2V 6DT
Born March 1979
Director
Appointed 10 May 2013
Resigned 14 Aug 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Jan 2004
Resigned 14 Jan 2004

Persons with significant control

1

Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Auditors Resignation Company
10 April 2014
AUDAUD
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Memorandum Articles
19 August 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Legacy
10 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Resolution
4 September 2009
RESOLUTIONSResolutions
Auditors Resignation Company
3 September 2009
AUDAUD
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Legacy
27 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 August 2009
AUDAUD
Legacy
24 August 2009
225Change of Accounting Reference Date
Miscellaneous
24 August 2009
MISCMISC
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
88(2)R88(2)R
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
14 January 2004
NEWINCIncorporation