Company NameBlade Traffic Management Limited
DirectorsHeather Kilpatrik and Ryan Coomber
Company StatusActive
Company Number08020198
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Previous NameCobra Traffic Management Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMiss Heather Kilpatrik
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fir Tree Gardens
Bradford
West Yorkshire
BD10 9BU
Director NameMr Ryan Coomber
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
BD5 8HB
Director NameMr Jonathan Mark Warne
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
Greater Manchester
M1 2HY
Director NameMr Matthew Warne
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Otley Road
Bradford
West Yorkshire
BD3 0EH

Contact

Websitecobratm.co.uk/
Telephone0161 8211441
Telephone regionManchester

Location

Registered Address12 Trevor Foster Way
Bradford
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charlene Bairstow
50.00%
Ordinary
50 at £1Rachel Kellet
50.00%
Ordinary

Financials

Year2014
Net Worth£212,839
Cash£8,273
Current Liabilities£454,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

5 February 2016Delivered on: 8 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 November 2020Appointment of Mr Ryan Coomber as a director on 16 September 2020 (2 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 June 2017Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY to 2 Birksland Street Birksland Street Bradford BD4 8UX on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY to 2 Birksland Street Birksland Street Bradford BD4 8UX on 15 June 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 February 2016Registration of charge 080201980001, created on 5 February 2016 (23 pages)
8 February 2016Registration of charge 080201980001, created on 5 February 2016 (23 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Appointment of Miss Heather Kilpatrik as a director on 28 July 2015 (2 pages)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Matthew Warne as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Jonathan Mark Warne as a director on 28 July 2015 (1 page)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Jonathan Mark Warne as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Miss Heather Kilpatrik as a director on 28 July 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of Matthew Warne as a director on 28 July 2015 (1 page)
4 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
13 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
13 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Appointment of Mr Matthew Warne as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Matthew Warne as a director on 11 September 2014 (2 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)