Background WavePink WaveYellow Wave

PRIORITY TRAFFIC MANAGEMENT LTD (10481417)

PRIORITY TRAFFIC MANAGEMENT LTD (10481417) is an active UK company. incorporated on 16 November 2016. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIORITY TRAFFIC MANAGEMENT LTD has been registered for 9 years. Current directors include HECQUET, Terence, MARSDEN, Robert.

Company Number
10481417
Status
active
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HECQUET, Terence, MARSDEN, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY TRAFFIC MANAGEMENT LTD

PRIORITY TRAFFIC MANAGEMENT LTD is an active company incorporated on 16 November 2016 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIORITY TRAFFIC MANAGEMENT LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10481417

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jul 17
Funding Round
Jan 18
Owner Exit
Nov 20
Owner Exit
Nov 20
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HECQUET, Terence

Active
WesterhamTN16 1RR
Born September 1958
Director
Appointed 16 Nov 2016

MARSDEN, Robert

Active
Gardners End, StevenageSG2 7AR
Born December 1960
Director
Appointed 16 Nov 2016

Persons with significant control

4

2 Active
2 Ceased
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020

Mr Robert Marsden

Ceased
Gardners End, StevenageSG2 7AR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 29 Jun 2020

Mr Terence Hecquet

Ceased
WesterhamTN16 1RR
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 September 2019
AAMDAAMD
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 June 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Resolution
29 January 2018
RESOLUTIONSResolutions
Resolution
26 January 2018
RESOLUTIONSResolutions
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Incorporation Company
16 November 2016
NEWINCIncorporation