Background WavePink WaveYellow Wave

WEDGE TRAFFIC LIMITED (SC618789)

WEDGE TRAFFIC LIMITED (SC618789) is an active UK company. incorporated on 21 January 2019. with registered office in Alness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WEDGE TRAFFIC LIMITED has been registered for 7 years. Current directors include ELDERS, Anthony.

Company Number
SC618789
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
24 Bracken Road, Alness, IV17 0AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ELDERS, Anthony
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDGE TRAFFIC LIMITED

WEDGE TRAFFIC LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Alness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WEDGE TRAFFIC LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

SC618789

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

24 Bracken Road Alness, IV17 0AL,

Previous Addresses

2 Orbital Court Peel Park East Kilbride Glasgow G74 5PH Scotland
From: 20 February 2019To: 25 February 2025
C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom
From: 21 January 2019To: 20 February 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Nov 20
Share Issue
Apr 21
Funding Round
Feb 22
Loan Secured
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Aug 25
Director Joined
Aug 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELDERS, Anthony

Active
Bracken Road, AlnessIV17 0AL
Born February 1989
Director
Appointed 11 Aug 2025

COPELAND, David

Resigned
Orbital Court, East KilbrideG74 5PH
Born January 1978
Director
Appointed 21 Jan 2019
Resigned 17 Oct 2022

GNAT, Jordan Perry

Resigned
St. Clair Ave. West, Suite 601, Toronto
Born July 1972
Director
Appointed 17 Oct 2022
Resigned 11 Aug 2025

KERSH, Daniel

Resigned
Orbital Court, East KilbrideG74 5PH
Born March 1975
Director
Appointed 21 Jan 2019
Resigned 17 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Playmaker Capital Inc.

Active
St. Clair Ave. West, Suite 601, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2023

Mr David Copeland

Ceased
Orbital Court, East KilbrideG74 5PH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2019
Ceased 02 Feb 2023

Mr Daniel Kersh

Ceased
Orbital Court, East KilbrideG74 5PH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Incorporation Company
21 January 2019
NEWINCIncorporation