Background WavePink WaveYellow Wave

STOP THE TRAFFIK (06657145)

STOP THE TRAFFIK (06657145) is an active UK company. incorporated on 28 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. STOP THE TRAFFIK has been registered for 17 years. Current directors include LAWLOR, Geraldine Mary, PATTERSON, John Robert, PRICE, Stuart John and 3 others.

Company Number
06657145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 July 2008
Age
17 years
Address
Devonshire House, London, SE1 7RW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LAWLOR, Geraldine Mary, PATTERSON, John Robert, PRICE, Stuart John, ROBERTS, Elaine, RYAN, Matthew James, TALIBART, Peter Lawrence
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOP THE TRAFFIK

STOP THE TRAFFIK is an active company incorporated on 28 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. STOP THE TRAFFIK was registered 17 years ago.(SIC: 63990, 94990)

Status

active

Active since 17 years ago

Company No

06657145

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Devonshire House 164-168 Westminster Bridge Road London, SE1 7RW,

Previous Addresses

35-41 Lower Marsh London SE1 7RL England
From: 28 April 2023To: 12 November 2025
1 Kennington Road London SE1 7QP England
From: 24 June 2016To: 28 April 2023
75 Westminster Bridge Road London London SE1 7HS
From: 28 July 2008To: 24 June 2016
Timeline

27 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
May 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Oct 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

MURRAY, Xenia Margaret Thackeray

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Secretary
Appointed 21 Mar 2023

LAWLOR, Geraldine Mary

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born December 1965
Director
Appointed 15 Sept 2020

PATTERSON, John Robert

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born September 1963
Director
Appointed 15 Dec 2020

PRICE, Stuart John

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born March 1983
Director
Appointed 12 Mar 2019

ROBERTS, Elaine

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born November 1963
Director
Appointed 15 Dec 2020

RYAN, Matthew James

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born March 1976
Director
Appointed 12 Mar 2019

TALIBART, Peter Lawrence

Active
164-168 Westminster Bridge Road, LondonSE1 7RW
Born July 1967
Director
Appointed 12 Mar 2019

DAVEY, Verity-Elizabeth Sarah

Resigned
Lower Marsh, LondonSE1 7RL
Secretary
Appointed 22 Apr 2020
Resigned 01 Nov 2023

DUDBRIDGE, Clive

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 26 Jul 2018
Resigned 22 Apr 2020

LEWIS, Colmar Aitken

Resigned
24 Greenview Crescent, HildenboroughTN11 9DT
Secretary
Appointed 03 Oct 2008
Resigned 19 May 2009

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 10 Jul 2009
Resigned 26 Jul 2018

RANSOM, Lyn

Resigned
22 Nigel Road, LondonSE15 4NR
Secretary
Appointed 28 Jul 2008
Resigned 03 Oct 2008

BRITAIN, Kathleen Anne

Resigned
Kennington Road, LondonSE1 7QP
Born July 1979
Director
Appointed 24 Jan 2013
Resigned 21 Feb 2020

CONNELL-WAITE, Jeremy

Resigned
Kennington Road, LondonSE1 7QP
Born September 1972
Director
Appointed 10 Sept 2019
Resigned 01 Feb 2022

DUTTON, Jonathan Derek

Resigned
7 Methley Street, LondonSE11 4AL
Born June 1959
Director
Appointed 28 Jul 2008
Resigned 19 May 2009

HOARE, Charles James, Sir

Resigned
Kennington Road, LondonSE1 7QP
Born March 1971
Director
Appointed 03 Oct 2009
Resigned 12 Jun 2019

LEVER, Susan Lesley

Resigned
Kennington Road, LondonSE1 7QP
Born December 1948
Director
Appointed 12 Mar 2019
Resigned 21 Feb 2020

MACAULEY, George Franklin

Resigned
Westminster Bridge Road, LondonSE1 7HS
Born February 1937
Director
Appointed 19 May 2009
Resigned 24 Sept 2013

MATHESON, Andrew Graham

Resigned
Westminster Bridge Road, LondonSE1 7HS
Born December 1956
Director
Appointed 28 Jul 2008
Resigned 16 Jan 2015

PARKER, Duncan Michael

Resigned
Kennington Road, LondonSE1 7QP
Born June 1974
Director
Appointed 28 Jul 2008
Resigned 12 Jun 2018

PEARCE, Trevor

Resigned
Kennington Road, LondonSE1 7QP
Born October 1956
Director
Appointed 14 Jun 2016
Resigned 20 Jan 2022

RAINE, Suzanne Elizabeth

Resigned
Lower Marsh, LondonSE1 7RL
Born August 1970
Director
Appointed 15 Dec 2020
Resigned 10 Oct 2023

TAYLOR, Caroline Mary

Resigned
Kennington Road, LondonSE1 7QP
Born April 1964
Director
Appointed 01 Oct 2009
Resigned 10 Sept 2019

WILLSON-RYMER, Darcy

Resigned
Kennington Road, LondonSE1 7QP
Born November 1965
Director
Appointed 07 Mar 2012
Resigned 13 Dec 2022

Persons with significant control

1

Kennington Road, LondonSE1 7QP

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2013
CH01Change of Director Details
Termination Director Company With Name
6 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
20 September 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 October 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
190190
Legacy
20 August 2009
353353
Legacy
20 August 2009
287Change of Registered Office
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
287Change of Registered Office
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation