About

Registered Number: 05676934
Date of Incorporation: 16/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX

 

Traffix Ltd was founded on 16 January 2006 and are based in Birmingham in West Midlands, it has a status of "Active". The organisation has one director listed as Horsburgh, Melanie Jayne. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORSBURGH, Melanie Jayne 16 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 23 October 2018
PSC02 - N/A 23 October 2018
PSC04 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 11 August 2014
TM01 - Termination of appointment of director 04 June 2014
CH03 - Change of particulars for secretary 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 25 January 2012
AD04 - Change of location of company records to the registered office 25 January 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 22 July 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2011 Outstanding

N/A

All assets debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.