General information

Name:

Traffix Consultants Limited

Office Address:

69 Layton Crescent SL3 8DP Slough

Number: 08651859

Incorporation date: 2013-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Traffix Consultants Ltd,registered as Private Limited Company, with headquarters in 69 Layton Crescent, Slough. It's post code is SL3 8DP. This business has been registered on August 15, 2013. The registered no. is 08651859. This enterprise's SIC code is 70229 - Management consultancy activities other than financial management. The most recent filed accounts documents cover the period up to 2022-08-31 and the latest confirmation statement was filed on 2023-04-07.

Current directors enumerated by this particular company are as follow: Padmaja G. appointed eight years ago and Achyut G. appointed in 2013 in August.

Executives who control the firm include: Padmaja G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arhyut G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Padmaja G.

Role: Director

Appointed: 01 November 2016

Latest update: 12 January 2024

Achyut G.

Role: Director

Appointed: 15 August 2013

Latest update: 12 January 2024

People with significant control

Padmaja G.
Notified on 22 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arhyut G.
Notified on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Achyut G.
Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-15
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 April 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2003 Jolyon House Camberlay Way

Post code:

TW4 6BH

City / Town:

Hounslow

HQ address,
2016

Address:

Jolyon House Camberlay Way

Post code:

TW4 6BH

City / Town:

Hounslow

Accountant/Auditor,
2016 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 52290 : Other transportation support activities
10
Company Age

Similar companies nearby

Closest companies