Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shift Traffic Events Limited
Shift Traffic Events Limited is a liquidation company incorporated on 1 August 2014 with the registered office located in Scunthorpe, Lincolnshire. Shift Traffic Events Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 6 months ago
Company No
09157684
Private limited company
Age
11 years
Incorporated
1 August 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 August 2023
(2 years 1 month ago)
Next confirmation dated
1 August 2024
Was due on
15 August 2024
(1 year ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
616 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2022
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Shift Traffic Events Limited
Contact
Address
Knight House
Arkwright Way
Scunthorpe
North Lincs
DN16 1AD
England
Same address for the past
4 years
Companies in DN16 1AD
Telephone
01652656291
Email
Available in Endole App
Website
Shift-traffic.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Christopher Paul Morley
Director • Traffic Manager • British • Lives in UK • Born in Dec 1970
Matthew Miller Robinson
Director • British • Lives in England • Born in Feb 1982
Timothy Noel Cockayne
Director • British • Lives in England • Born in Jul 1978
Mr Robert James Blackburn
Director • British • Lives in England • Born in Feb 1985
Ms Marie Josephine Morley
Director • Finance Manager • British • Lives in England • Born in May 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chevron Green Services Limited
Timothy Noel Cockayne and Matthew Miller Robinson are mutual people.
Active
Wressle Vineyard Limited
Mr Christopher Paul Morley and Ms Marie Josephine Morley are mutual people.
Active
Highway Barrier Solutions Limited
Timothy Noel Cockayne and Matthew Miller Robinson are mutual people.
Active
Joe Roocroft And Sons Limited
Matthew Miller Robinson is a mutual person.
Active
Metor Services Limited
Matthew Miller Robinson is a mutual person.
Active
Tadlow Road Limited
Matthew Miller Robinson is a mutual person.
Active
Consilium Technical Services Limited
Matthew Miller Robinson is a mutual person.
Active
Black Moorhen Limited
Ms Marie Josephine Morley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£152K
Decreased by £53.26K (-26%)
Turnover
£11.14M
Increased by £11.14M (%)
Employees
116
Decreased by 4 (-3%)
Total Assets
£6.03M
Decreased by £187.51K (-3%)
Total Liabilities
-£3.46M
Decreased by £893.29K (-21%)
Net Assets
£2.57M
Increased by £705.78K (+38%)
Debt Ratio (%)
57%
Decreased by 12.64% (-18%)
See 10 Year Full Financials
Latest Activity
Mr Tim Noel Cockayne Details Changed
2 Months Ago on 8 Jul 2025
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 3 Mar 2024
Declaration of Solvency
1 Year 6 Months Ago on 3 Mar 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 14 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years Ago on 24 Aug 2023
Chelsey Bidco Limited (PSC) Details Changed
2 Years Ago on 16 Aug 2023
Amended Full Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 27 Mar 2023
Get Alerts
Get Credit Report
Discover Shift Traffic Events Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Tim Noel Cockayne on 8 July 2025
Submitted on 8 Jul 2025
Liquidators' statement of receipts and payments to 25 February 2025
Submitted on 29 Apr 2025
Declaration of solvency
Submitted on 3 Mar 2024
Resolutions
Submitted on 3 Mar 2024
Appointment of a voluntary liquidator
Submitted on 3 Mar 2024
Satisfaction of charge 091576840004 in full
Submitted on 14 Feb 2024
Satisfaction of charge 091576840003 in full
Submitted on 14 Feb 2024
Statement of capital on 12 December 2023
Submitted on 12 Dec 2023
Satisfaction of charge 091576840006 in full
Submitted on 12 Dec 2023
Resolutions
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs