Background WavePink WaveYellow Wave

NO MORE TRAFFIK (NI614396)

NO MORE TRAFFIK (NI614396) is an active UK company. incorporated on 11 September 2012. with registered office in Hillsborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NO MORE TRAFFIK has been registered for 13 years. Current directors include JONES, Elaine Christine, NELSON, Timothy Rodger, SICILIA OLIVEROS, Joy Helen.

Company Number
NI614396
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2012
Age
13 years
Address
7 Lisburn Street, Hillsborough, BT26 6AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JONES, Elaine Christine, NELSON, Timothy Rodger, SICILIA OLIVEROS, Joy Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO MORE TRAFFIK

NO MORE TRAFFIK is an active company incorporated on 11 September 2012 with the registered office located in Hillsborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NO MORE TRAFFIK was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

NI614396

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

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

7 Lisburn Street Hillsborough, BT26 6AB,

Previous Addresses

Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP
From: 11 September 2012To: 14 November 2023
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JONES, Elaine Christine

Active
3rd Floor, ManchesterM2 5NT
Born January 1976
Director
Appointed 01 Sept 2021

NELSON, Timothy Rodger

Active
3rd Floor, ManchesterM2 5NT
Born August 1979
Director
Appointed 01 Sept 2021

SICILIA OLIVEROS, Joy Helen

Active
Lisburn Street, HillsboroughBT26 6AB
Born April 1987
Director
Appointed 01 Apr 2024

COSSEY, Neil James

Resigned
3rd Floor, ManchesterM2 5NT
Secretary
Appointed 01 Sept 2021
Resigned 04 Apr 2024

ARNOLD, Laura

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born December 1991
Director
Appointed 01 Sept 2017
Resigned 12 Aug 2019

BAXTER, Jonathan William

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born August 1982
Director
Appointed 01 Jan 2020
Resigned 01 Sept 2021

BROWN, Gemma Ruth

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born November 1987
Director
Appointed 01 May 2016
Resigned 01 Sept 2021

CACKOWSKI, Szczepan Lukasz

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born March 1978
Director
Appointed 11 Sept 2012
Resigned 01 Oct 2012

COSSEY, Neil James

Resigned
3rd Floor, ManchesterM2 5NT
Born August 1970
Director
Appointed 01 Sept 2021
Resigned 04 Apr 2024

FELIGA, Przemyslaw Sebastian

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born January 1981
Director
Appointed 11 Sept 2012
Resigned 01 Sept 2017

GEDDIS, Jennifer

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born June 1994
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 11 Sept 2012
Resigned 01 Sept 2021

KERNOGHAN, Peter Thomas

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born March 1981
Director
Appointed 11 Sept 2012
Resigned 01 Sept 2021

MCMULLAN, Ross Andrew

Resigned
Enid Parade, BelfastBT5 6EL
Born March 1988
Director
Appointed 04 Feb 2014
Resigned 01 May 2016

MENEELY, Paul

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born September 1987
Director
Appointed 01 Jan 2016
Resigned 01 Oct 2020

PALMER, Donovan

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born December 1967
Director
Appointed 01 Oct 2021
Resigned 01 Mar 2023

PREST, Craig

Resigned
Lisburn Street, HillsboroughBT26 6AB
Born January 1972
Director
Appointed 01 Sept 2021
Resigned 01 Apr 2024

WARNOCK, Helen Jane

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born February 1973
Director
Appointed 01 Sept 2017
Resigned 01 Sept 2021

WIGGINS, Melanie Catherine

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1983
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2015

WILSON, Gemma Ruth

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born November 1987
Director
Appointed 11 Sept 2012
Resigned 01 Oct 2013
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Incorporation Company
11 September 2012
NEWINCIncorporation