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
Traffikanalysis Hub Limited
Traffikanalysis Hub Limited is an active company incorporated on 5 July 2018 with the registered office located in London, Greater London. Traffikanalysis Hub Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
11451182
Private limited by guarantee without share capital
Age
7 years
Incorporated
5 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Traffikanalysis Hub Limited
Contact
Address
35-41 Lower Marsh
London
SE1 7RL
England
Address changed on
13 Jan 2023
(2 years 8 months ago)
Previous address was
1a Kennington Road London Greater London SE1 7QP
Companies in SE1 7RL
Telephone
020 79214258
Email
Unreported
Website
Traffikanalysis.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Ruth Carolyn Dearnley
Director • Chief Executive Officer Of Sto • British • Lives in England • Born in Dec 1965
Professor Angie Henderson
Director • Professor • American • Lives in United States • Born in Aug 1978
Dr Nicholas Bernard Frank Fishwick
Director • British • Lives in England • Born in Feb 1958
Mr Gary Paul Miller
Director • Solicitor • British • Lives in England • Born in Mar 1954
Miss Rebekah Lisgarten
Secretary
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
International Fraud Group Ltd
Mr Gary Paul Miller is a mutual person.
Active
Mishcon De Reya (Holdings) LLP
Mr Gary Paul Miller is a mutual person.
Active
Mishcon De Reya LLP
Mr Gary Paul Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£43.81K
Decreased by £140.24K (-76%)
Turnover
£181.46K
Decreased by £337.35K (-65%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£101.34K
Decreased by £248.09K (-71%)
Total Liabilities
-£57.99K
Decreased by £125.92K (-68%)
Net Assets
£43.35K
Decreased by £122.17K (-74%)
Debt Ratio (%)
57%
Increased by 4.59% (+9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Small Accounts Submitted
3 Months Ago on 16 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Small Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Miss Rebekah Lisgarten Appointed
1 Year 10 Months Ago on 10 Nov 2023
Phillip John Atherton Resigned
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Jun 2023
Small Accounts Submitted
2 Years 5 Months Ago on 21 Mar 2023
Jacqueline Planner Resigned
2 Years 5 Months Ago on 16 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Traffikanalysis Hub 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
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 Jun 2025
Accounts for a small company made up to 31 August 2024
Submitted on 16 May 2025
Confirmation statement made on 16 June 2024 with no updates
Submitted on 24 Jul 2024
Accounts for a small company made up to 31 August 2023
Submitted on 20 May 2024
Appointment of Miss Rebekah Lisgarten as a secretary on 10 November 2023
Submitted on 21 Nov 2023
Termination of appointment of Phillip John Atherton as a secretary on 31 October 2023
Submitted on 31 Oct 2023
Termination of appointment of Jacqueline Planner as a director on 16 March 2023
Submitted on 16 Jun 2023
Confirmation statement made on 16 June 2023 with no updates
Submitted on 16 Jun 2023
Accounts for a small company made up to 31 August 2022
Submitted on 21 Mar 2023
Registered office address changed from 1a Kennington Road London Greater London SE1 7QP to 35-41 Lower Marsh London SE1 7RL on 13 January 2023
Submitted on 13 Jan 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