Background WavePink WaveYellow Wave

COUNT ON US TRAFFIC LIMITED (05066587)

COUNT ON US TRAFFIC LIMITED (05066587) is an active UK company. incorporated on 8 March 2004. with registered office in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNT ON US TRAFFIC LIMITED has been registered for 22 years. Current directors include MITSON, Jan David.

Company Number
05066587
Status
active
Type
ltd
Incorporated
8 March 2004
Age
22 years
Address
High Moor Yard, Boroughbridge, YO51 9DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITSON, Jan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNT ON US TRAFFIC LIMITED

COUNT ON US TRAFFIC LIMITED is an active company incorporated on 8 March 2004 with the registered office located in Boroughbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNT ON US TRAFFIC LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05066587

LTD Company

Age

22 Years

Incorporated 8 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

High Moor Yard High Moor Road Boroughbridge, YO51 9DZ,

Previous Addresses

Templar House Sandbeck Court Wetherby LS22 7BA England
From: 3 March 2017To: 23 October 2023
12-14 Westgate Tadcaster North Yorkshire LS24 9AB
From: 12 April 2011To: 3 March 2017
10 High Street Tadcaster Leeds LS24 9AJ
From: 8 March 2004To: 12 April 2011
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MITSON, Jan David

Active
High Moor Road, BoroughbridgeYO51 9DZ
Born July 1980
Director
Appointed 30 Aug 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 08 Mar 2004
Resigned 08 Mar 2004

DUCE, Arthur

Resigned
29 Dale Park Gardens, LeedsLS16 7PT
Secretary
Appointed 08 Mar 2004
Resigned 30 Jan 2009

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 06 Aug 2010
Resigned 16 Mar 2018

POWELL, Mark

Resigned
8 Glebe Field Close, WetherbyLS22 5RA
Secretary
Appointed 30 Jan 2009
Resigned 06 Aug 2010

WOODHOUSE, Martyn

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 16 Mar 2018
Resigned 31 Mar 2023

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 08 Mar 2004
Resigned 08 Mar 2004

GREEN, Jennifer Clare

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born May 1989
Director
Appointed 02 Dec 2024
Resigned 02 Sept 2025

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born August 1967
Director
Appointed 01 Sept 2016
Resigned 23 Feb 2023

MATTISON, Mark Anthony

Resigned
9 Rose Crescent, LeedsLS25 6AZ
Born July 1962
Director
Appointed 08 Mar 2004
Resigned 01 Sept 2016

WIDD, Mark Richard

Resigned
High Moor Road, BoroughbridgeYO51 9DZ
Born October 1969
Director
Appointed 23 Feb 2023
Resigned 02 Dec 2024

Persons with significant control

1

Sandbeck Court, WetherbyLS22 7BA

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Incorporation Company
8 March 2004
NEWINCIncorporation