General information

Name:

Traffic Digital Ltd

Office Address:

1 North Parade Passage BA1 1NX Bath

Number: 05678357

Incorporation date: 2006-01-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • hello@trafficdigital.com
  • jobs@trafficdigital.com

Websites

trafficdigital.com
www.trafficdigital.com

Description

Data updated on:

Based in 1 North Parade Passage, Bath BA1 1NX Traffic Digital Limited is a Private Limited Company with 05678357 Companies House Reg No. The firm was started nineteen years ago. The firm's registered with SIC code 58290 - Other software publishing. 2022/07/31 is the last time when account status updates were reported.

This company has a single managing director presently leading the following firm, namely Thomas S. who has been executing the director's responsibilities for nineteen years. For nine years James S., had been fulfilling assigned duties for the firm until the resignation in October 2024. In addition another director, specifically Jonnathan P. quit in 2015.

Thomas S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Thomas S.

Role: Secretary

Appointed: 06 May 2014

Latest update: 1 June 2025

Thomas S.

Role: Director

Appointed: 17 January 2006

Latest update: 1 June 2025

People with significant control

Thomas S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29th October 2014
Annual Accounts 28th October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 23rd October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23rd October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 27th October 2016
Date Approval Accounts 27th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Amended total exemption full accounts data made up to 31st July 2024 (AAMD)
filed on: 6th, May 2025
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
19
Company Age

Closest Companies - by postcode