Global Avenue
Leeds
LS11 8PG
Secretary Name | Mrs Rebecca Barnes |
---|---|
Status | Current |
Appointed | 06 March 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Director Name | Mr Kurt Eric Scheuerman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2023(20 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 9710 Scranton Rd, Ste 200 San Diego Ca 92121 |
Director Name | Mr Thomas Martin O'Connor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Riding Ringshall Berkhamsted Hertfordshire HP4 1LU |
Secretary Name | Tracy O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2003) |
Role | Secretary |
Correspondence Address | Chantry House Chantry Place, Headstone Lane Harrow Middx HA3 6NY |
Director Name | Mr Miles St Philip Endean Woodhouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Maclise Road London W14 0PR |
Director Name | Mr Charles Patrick Dowson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 31 Mansell Road London W3 7QH |
Director Name | Philip John George Salaman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 2003) |
Role | IT Director |
Correspondence Address | 39 Mallinson Road London SW11 1BW |
Secretary Name | Mr Miles St Philip Endean Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Maclise Road London W14 0PR |
Director Name | Mr John Bryan Wybrew |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhurst Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | Mr Mark Steven Naldrett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2012) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 2 Lockley Cottage Scotch Hill Newchurch Burton On Trent Staffordshire DE13 8RL |
Director Name | Nicholas Hough Vlok |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | 9 Longdown Street Cornwall Hill Irene Centurion RSA |
Director Name | Bruce James Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2009) |
Role | Sales Director |
Correspondence Address | 41 Krige Lane Centurion Pretoria Foreign |
Director Name | Barend Christoffel Esterhuyzen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 33 Glen Crescent Higgo Vale Cape Town 8001 Western Cape South Africa |
Secretary Name | Miss Michelle Whitwam |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | Greenwich House 223 North Street Leeds LS7 2AA |
Director Name | Mr Miles St. Philip Endean Woodhouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Stephen John Rapicano |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Secretary Name | Mrs Zena Lisa Harriman |
---|---|
Status | Resigned |
Appointed | 10 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Secretary Name | Miss Michelle Whitwam |
---|---|
Status | Resigned |
Appointed | 24 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Mark Rousseau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Saleem Hamid Miyan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr John Henry Wisdom |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Richard John Brimelow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(9 years after company formation) |
Appointment Duration | 1 year (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Jeffrey Dixon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2013) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG |
Secretary Name | Mr Paul Anthony Carlos |
---|---|
Status | Resigned |
Appointed | 20 February 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF |
Secretary Name | Mr Paul Anthony Carlos |
---|---|
Status | Resigned |
Appointed | 21 February 2013(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2013) |
Role | Company Director |
Correspondence Address | Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Ian John Holt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Secretary Name | Mrs Michelle Elisabeth Leach |
---|---|
Status | Resigned |
Appointed | 02 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Secretary Name | Mr James Ian Williams |
---|---|
Status | Resigned |
Appointed | 19 August 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ctrack.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
86.8k at £1 | Digicore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,496 |
Gross Profit | £748,352 |
Net Worth | £3,402,135 |
Cash | £61,939 |
Current Liabilities | £2,666,283 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
2 June 2011 | Delivered on: 14 June 2011 Persons entitled: Topland Ridgeway Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit see image for full details. Outstanding |
---|---|
28 June 2010 | Delivered on: 9 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company formerly known as digicore limited to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re digicore limited business premium account number 63267245. Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 August 2019 | Appointment of Mr James Ian Williams as a secretary on 19 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Michelle Elisabeth Leach as a secretary on 19 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 August 2018 | Registered office address changed from Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF to Stockdale House Victoria Road Leeds LS6 1PF on 3 August 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 December 2017 | Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages) |
2 December 2017 | Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page) |
2 December 2017 | Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page) |
2 December 2017 | Appointment of Mr Stephen Clifford Thomas as a director on 21 November 2017 (2 pages) |
2 December 2017 | Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page) |
2 December 2017 | Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page) |
2 December 2017 | Appointment of Mr Stephen Clifford Thomas as a director on 21 November 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 January 2016 | Termination of appointment of Paul Anthony Carlos as a secretary on 21 February 2013 (1 page) |
6 January 2016 | Termination of appointment of Paul Anthony Carlos as a secretary on 21 February 2013 (1 page) |
16 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 October 2015 | Full accounts made up to 30 June 2015 (18 pages) |
17 October 2015 | Full accounts made up to 30 June 2015 (18 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (18 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG to Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Park House Ground Floor Headingley Office Park Victoria Road Leeds LS6 1LG to Park House Headingley Office Park Victoria Road Leeds West Yorkshire LS6 1PF on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
15 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
15 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
15 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
21 February 2013 | Termination of appointment of a secretary (1 page) |
21 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
21 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
21 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
21 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
21 February 2013 | Termination of appointment of a secretary (1 page) |
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
21 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
21 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
20 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
20 February 2013 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
20 February 2013 | Appointment of Mr Jeff Dixon as a director (2 pages) |
20 February 2013 | Appointment of Mr Jeff Dixon as a director (2 pages) |
20 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
19 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
19 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
19 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
19 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
7 February 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
7 February 2012 | Termination of appointment of Barend Esterhuyzen as a director (1 page) |
7 February 2012 | Termination of appointment of Barend Esterhuyzen as a director (1 page) |
25 January 2012 | Termination of appointment of Barend Esterhuyzen as a director (1 page) |
25 January 2012 | Termination of appointment of Barend Esterhuyzen as a director (1 page) |
25 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
25 January 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
25 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
25 January 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
12 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 January 2012 | Termination of appointment of Stephen Rapicano as a director (1 page) |
4 January 2012 | Termination of appointment of Mark Naldrett as a director (1 page) |
4 January 2012 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
4 January 2012 | Termination of appointment of Stephen Rapicano as a director (1 page) |
4 January 2012 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
4 January 2012 | Termination of appointment of Mark Naldrett as a director (1 page) |
4 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
4 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
25 October 2011 | Appointment of Mr Mark Rousseau as a director (2 pages) |
25 October 2011 | Appointment of Mr Mark Rousseau as a director (2 pages) |
24 October 2011 | Appointment of Mr Saleem Miyan as a director (2 pages) |
24 October 2011 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
24 October 2011 | Termination of appointment of Zena Harriman as a secretary (1 page) |
24 October 2011 | Termination of appointment of Zena Harriman as a secretary (1 page) |
24 October 2011 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
24 October 2011 | Appointment of Mr Saleem Miyan as a director (2 pages) |
22 August 2011 | Registered office address changed from Greenwich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Greenwich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page) |
25 July 2011 | Termination of appointment of Thomas O'connor as a director (1 page) |
25 July 2011 | Termination of appointment of Nicholas Vlok as a director (1 page) |
25 July 2011 | Termination of appointment of Thomas O'connor as a director (1 page) |
25 July 2011 | Termination of appointment of Nicholas Vlok as a director (1 page) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2011 | Termination of appointment of Charles Dowson as a director (1 page) |
10 March 2011 | Appointment of Mr Stephen John Rapicano as a director (2 pages) |
10 March 2011 | Appointment of Mrs Zena Lisa Harriman as a secretary (1 page) |
10 March 2011 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
10 March 2011 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Zena Lisa Harriman as a secretary (1 page) |
10 March 2011 | Appointment of Mr Stephen John Rapicano as a director (2 pages) |
10 March 2011 | Termination of appointment of Charles Dowson as a director (1 page) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
8 November 2010 | Termination of appointment of John Wybrew as a director (1 page) |
8 November 2010 | Termination of appointment of John Wybrew as a director (1 page) |
4 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
14 October 2010 | Registered office address changed from Sage House, 319 Pinner Road Harrow Middx HA1 4HF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Sage House, 319 Pinner Road Harrow Middx HA1 4HF on 14 October 2010 (1 page) |
12 July 2010 | Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Company name changed digicore LIMITED\certificate issued on 12/07/10 (2 pages) |
12 July 2010 | Company name changed digicore LIMITED\certificate issued on 12/07/10 (2 pages) |
12 July 2010 | Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages) |
12 July 2010 | Resolutions
|
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Change of name notice (2 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
24 February 2010 | Full accounts made up to 30 June 2009 (18 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Nicholas Hough Vlok on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Barend Christoffel Esterhuyzen on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicholas Hough Vlok on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Charles Patrick Dowson on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mark Steven Naldrett on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Charles Patrick Dowson on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mark Steven Naldrett on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Barend Christoffel Esterhuyzen on 23 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
13 January 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
11 January 2010 | Termination of appointment of Bruce Richards as a director (1 page) |
11 January 2010 | Termination of appointment of Bruce Richards as a director (1 page) |
10 December 2009 | Termination of appointment of Miles Woodhouse as a director (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Termination of appointment of Miles Woodhouse as a director (1 page) |
17 February 2009 | Return made up to 23/01/09; full list of members (7 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (7 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 July 2008 | Director appointed barend christoffel esterhuyzen (2 pages) |
7 July 2008 | Director appointed barend christoffel esterhuyzen (2 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
13 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
13 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 August 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page) |
3 August 2006 | Ad 15/12/05--------- £ si 36840@1 (2 pages) |
3 August 2006 | Ad 15/12/05--------- £ si 36840@1 (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
15 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
15 February 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
17 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
28 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
28 February 2005 | Return made up to 21/01/05; full list of members (9 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
21 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
13 December 2004 | Ad 01/12/04-01/12/04 £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
13 December 2004 | Ad 01/12/04-01/12/04 £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
17 August 2004 | Company name changed commercial telematics group limi ted\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed commercial telematics group limi ted\certificate issued on 17/08/04 (2 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members
|
4 March 2004 | Return made up to 21/01/04; full list of members
|
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | New secretary appointed;new director appointed (1 page) |
6 September 2003 | New secretary appointed;new director appointed (1 page) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | New director appointed (1 page) |
6 September 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |