Background WavePink WaveYellow Wave

TRANSPORTATION DATA SURVEYS LIMITED (06351416)

TRANSPORTATION DATA SURVEYS LIMITED (06351416) is an active UK company. incorporated on 23 August 2007. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. TRANSPORTATION DATA SURVEYS LIMITED has been registered for 18 years. Current directors include O'REGAN, Gerard, O'REGAN, Marie.

Company Number
06351416
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
Haseley Office Centre Firs Lane, Warwick, CV35 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
O'REGAN, Gerard, O'REGAN, Marie
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORTATION DATA SURVEYS LIMITED

TRANSPORTATION DATA SURVEYS LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. TRANSPORTATION DATA SURVEYS LIMITED was registered 18 years ago.(SIC: 73200)

Status

active

Active since 18 years ago

Company No

06351416

LTD Company

Age

18 Years

Incorporated 23 August 2007

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Haseley Office Centre Firs Lane Haseley Warwick, CV35 7LS,

Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Aug 14
Loan Cleared
Jan 15
New Owner
Aug 18
Loan Secured
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'REGAN, Marie

Active
Firs Lane, WarwickCV35 7LS
Secretary
Appointed 01 Sept 2008

O'REGAN, Gerard

Active
Firs Lane, WarwickCV35 7LS
Born July 1956
Director
Appointed 01 Sept 2008

O'REGAN, Marie

Active
Firs Lane, WarwickCV35 7LS
Born April 1959
Director
Appointed 01 Sept 2008

O'REGAN, Vincent

Resigned
Stonehouse Farm, Ashby De La ZouchLE65 1TG
Secretary
Appointed 28 Aug 2007
Resigned 01 Sept 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Aug 2007
Resigned 24 Aug 2007

O'REGAN, Helena

Resigned
Stonehouse Farm, Ashby De La ZouchLE65 1TG
Born January 1970
Director
Appointed 28 Aug 2007
Resigned 01 Sept 2008

O'REGAN, Vincent

Resigned
Stonehouse Farm, Ashby De La ZouchLE65 1TG
Born July 1963
Director
Appointed 28 Aug 2007
Resigned 01 Sept 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Aug 2007
Resigned 24 Aug 2007

Persons with significant control

6

3 Active
3 Ceased

Mrs Marie O'Regan

Active
Firs Lane, WarwickCV35 7LS
Born April 1959

Nature of Control

Significant influence or control
Notified 07 Sept 2023
Haseley, WarwickCV35 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Gerard O'Regan

Active
Firs Lane, WarwickCV35 7LS
Born July 1956

Nature of Control

Significant influence or control
Notified 07 Sept 2023

Mrs Marie O'Regan

Ceased
1 Wheler Road, CoventryCV3 4LB
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 07 Sept 2023

Mr Gerard O'Regan

Ceased
Firs Lane, WarwickCV35 7LS
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 07 Sept 2023

Mr Gerard O'Regan

Ceased
Firs Lane, WarwickCV35 7LS
Born July 1956

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
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement
28 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation