Company NameInseego Ltd
DirectorsStephen Clifford Thomas and Kurt Eric Scheuerman
Company StatusActive
Company Number04643588
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Clifford Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMrs Rebecca Barnes
StatusCurrent
Appointed06 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Director NameMr Kurt Eric Scheuerman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(20 years, 11 months after company formation)
Appointment Duration4 months
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address9710 Scranton Rd, Ste 200
San Diego
Ca
92121
Director NameMr Thomas Martin O'Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Riding
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Secretary NameTracy O'Connor
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2003)
RoleSecretary
Correspondence AddressChantry House
Chantry Place, Headstone Lane
Harrow
Middx
HA3 6NY
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameMr Charles Patrick Dowson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31 Mansell Road
London
W3 7QH
Director NamePhilip John George Salaman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 2003)
RoleIT Director
Correspondence Address39 Mallinson Road
London
SW11 1BW
Secretary NameMr Miles St Philip Endean Woodhouse
NationalityBritish
StatusResigned
Appointed22 August 2003(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameMr John Bryan Wybrew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghurst Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameMr Mark Steven Naldrett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleSales
Country of ResidenceEngland
Correspondence Address2 Lockley Cottage Scotch Hill
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Director NameNicholas Hough Vlok
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed12 December 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address9 Longdown Street
Cornwall Hill
Irene
Centurion
RSA
Director NameBruce James Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 2009)
RoleSales Director
Correspondence Address41 Krige Lane
Centurion
Pretoria
Foreign
Director NameBarend Christoffel Esterhuyzen
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed25 June 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address33 Glen Crescent
Higgo Vale
Cape Town 8001
Western Cape
South Africa
Secretary NameMiss Michelle Whitwam
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2011)
RoleCompany Director
Correspondence AddressGreenwich House 223 North Street
Leeds
LS7 2AA
Director NameMr Miles St. Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Stephen John Rapicano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Secretary NameMrs Zena Lisa Harriman
StatusResigned
Appointed10 March 2011(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Secretary NameMiss Michelle Whitwam
StatusResigned
Appointed24 September 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Mark Rousseau
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 2011(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Saleem Hamid Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr John Henry Wisdom
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Headingley Office Park
Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Richard John Brimelow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(9 years after company formation)
Appointment Duration1 year (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Jeffrey Dixon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2013)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressPark House Ground Floor
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Secretary NameMr Paul Anthony Carlos
StatusResigned
Appointed20 February 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressPark House Headingley Office Park
Victoria Road
Leeds
West Yorkshire
LS6 1PF
Secretary NameMr Paul Anthony Carlos
StatusResigned
Appointed21 February 2013(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 February 2013)
RoleCompany Director
Correspondence AddressPark House Headingley Office Park
Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Ian John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMrs Michelle Elisabeth Leach
StatusResigned
Appointed02 May 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Secretary NameMr James Ian Williams
StatusResigned
Appointed19 August 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitectrack.co.uk
Email address[email protected]

Location

Registered AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

86.8k at £1Digicore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,496
Gross Profit£748,352
Net Worth£3,402,135
Cash£61,939
Current Liabilities£2,666,283

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Charges

2 June 2011Delivered 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 2010Delivered 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (30 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
30 August 2019Appointment of Mr James Ian Williams as a secretary on 19 August 2019 (2 pages)
29 August 2019Termination of appointment of Michelle Elisabeth Leach as a secretary on 19 August 2019 (1 page)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 August 2018Registered 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 2018Full accounts made up to 31 December 2017 (22 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 December 2017Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages)
2 December 2017Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page)
2 December 2017Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page)
2 December 2017Appointment of Mr Stephen Clifford Thomas as a director on 21 November 2017 (2 pages)
2 December 2017Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page)
2 December 2017Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page)
2 December 2017Appointment of Mr Stephen Clifford Thomas as a director on 21 November 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
5 May 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
5 May 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages)
2 May 2017Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 86,840
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 86,840
(4 pages)
6 January 2016Termination of appointment of Paul Anthony Carlos as a secretary on 21 February 2013 (1 page)
6 January 2016Termination of appointment of Paul Anthony Carlos as a secretary on 21 February 2013 (1 page)
16 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 November 2015All of the property or undertaking has been released from charge 1 (2 pages)
17 October 2015Full accounts made up to 30 June 2015 (18 pages)
17 October 2015Full accounts made up to 30 June 2015 (18 pages)
19 February 2015Full accounts made up to 30 June 2014 (18 pages)
19 February 2015Full accounts made up to 30 June 2014 (18 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 86,840
(4 pages)
27 January 2015Registered 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 2015Registered 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 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 86,840
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
28 March 2014Full accounts made up to 30 June 2013 (19 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 86,840
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 86,840
(4 pages)
15 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
15 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
15 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
15 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
28 June 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
21 March 2013Full accounts made up to 30 June 2012 (19 pages)
21 March 2013Full accounts made up to 30 June 2012 (19 pages)
21 February 2013Termination of appointment of a secretary (1 page)
21 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
21 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
21 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
21 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
21 February 2013Termination of appointment of a secretary (1 page)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
21 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Termination of appointment of Michelle Whitwam as a secretary (1 page)
20 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
20 February 2013Termination of appointment of Michelle Whitwam as a secretary (1 page)
20 February 2013Appointment of Mr Jeff Dixon as a director (2 pages)
20 February 2013Appointment of Mr Jeff Dixon as a director (2 pages)
20 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
19 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
19 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
19 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
19 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 February 2012Termination of appointment of Mark Rousseau as a director (1 page)
7 February 2012Termination of appointment of Mark Rousseau as a director (1 page)
7 February 2012Termination of appointment of Barend Esterhuyzen as a director (1 page)
7 February 2012Termination of appointment of Barend Esterhuyzen as a director (1 page)
25 January 2012Termination of appointment of Barend Esterhuyzen as a director (1 page)
25 January 2012Termination of appointment of Barend Esterhuyzen as a director (1 page)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
12 January 2012Full accounts made up to 30 June 2011 (21 pages)
12 January 2012Full accounts made up to 30 June 2011 (21 pages)
4 January 2012Termination of appointment of Stephen Rapicano as a director (1 page)
4 January 2012Termination of appointment of Mark Naldrett as a director (1 page)
4 January 2012Appointment of Mr John Henry Wisdom as a director (2 pages)
4 January 2012Termination of appointment of Stephen Rapicano as a director (1 page)
4 January 2012Appointment of Mr John Henry Wisdom as a director (2 pages)
4 January 2012Termination of appointment of Mark Naldrett as a director (1 page)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
25 October 2011Appointment of Mr Mark Rousseau as a director (2 pages)
25 October 2011Appointment of Mr Mark Rousseau as a director (2 pages)
24 October 2011Appointment of Mr Saleem Miyan as a director (2 pages)
24 October 2011Appointment of Miss Michelle Whitwam as a secretary (1 page)
24 October 2011Termination of appointment of Zena Harriman as a secretary (1 page)
24 October 2011Termination of appointment of Zena Harriman as a secretary (1 page)
24 October 2011Appointment of Miss Michelle Whitwam as a secretary (1 page)
24 October 2011Appointment of Mr Saleem Miyan as a director (2 pages)
22 August 2011Registered office address changed from Greenwich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Greenwich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page)
25 July 2011Termination of appointment of Thomas O'connor as a director (1 page)
25 July 2011Termination of appointment of Nicholas Vlok as a director (1 page)
25 July 2011Termination of appointment of Thomas O'connor as a director (1 page)
25 July 2011Termination of appointment of Nicholas Vlok as a director (1 page)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2011Termination of appointment of Charles Dowson as a director (1 page)
10 March 2011Appointment of Mr Stephen John Rapicano as a director (2 pages)
10 March 2011Appointment of Mrs Zena Lisa Harriman as a secretary (1 page)
10 March 2011Termination of appointment of Michelle Whitwam as a secretary (1 page)
10 March 2011Termination of appointment of Michelle Whitwam as a secretary (1 page)
10 March 2011Appointment of Mrs Zena Lisa Harriman as a secretary (1 page)
10 March 2011Appointment of Mr Stephen John Rapicano as a director (2 pages)
10 March 2011Termination of appointment of Charles Dowson as a director (1 page)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
8 November 2010Termination of appointment of John Wybrew as a director (1 page)
8 November 2010Termination of appointment of John Wybrew as a director (1 page)
4 November 2010Full accounts made up to 30 June 2010 (20 pages)
4 November 2010Full accounts made up to 30 June 2010 (20 pages)
14 October 2010Registered office address changed from Sage House, 319 Pinner Road Harrow Middx HA1 4HF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Sage House, 319 Pinner Road Harrow Middx HA1 4HF on 14 October 2010 (1 page)
12 July 2010Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
12 July 2010Company name changed digicore LIMITED\certificate issued on 12/07/10 (2 pages)
12 July 2010Company name changed digicore LIMITED\certificate issued on 12/07/10 (2 pages)
12 July 2010Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2010Change of name notice (2 pages)
5 July 2010Change of name notice (2 pages)
24 February 2010Full accounts made up to 30 June 2009 (18 pages)
24 February 2010Full accounts made up to 30 June 2009 (18 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Nicholas Hough Vlok on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Barend Christoffel Esterhuyzen on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Hough Vlok on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Charles Patrick Dowson on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Mark Steven Naldrett on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Charles Patrick Dowson on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Mark Steven Naldrett on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Barend Christoffel Esterhuyzen on 23 January 2010 (2 pages)
13 January 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
13 January 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
11 January 2010Termination of appointment of Bruce Richards as a director (1 page)
11 January 2010Termination of appointment of Bruce Richards as a director (1 page)
10 December 2009Termination of appointment of Miles Woodhouse as a director (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Termination of appointment of Miles Woodhouse as a director (1 page)
17 February 2009Return made up to 23/01/09; full list of members (7 pages)
17 February 2009Return made up to 23/01/09; full list of members (7 pages)
8 January 2009Full accounts made up to 30 June 2008 (19 pages)
8 January 2009Full accounts made up to 30 June 2008 (19 pages)
7 July 2008Director appointed barend christoffel esterhuyzen (2 pages)
7 July 2008Director appointed barend christoffel esterhuyzen (2 pages)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
13 February 2008Return made up to 23/01/08; full list of members (4 pages)
13 February 2008Return made up to 23/01/08; full list of members (4 pages)
8 August 2007Full accounts made up to 30 June 2006 (13 pages)
8 August 2007Full accounts made up to 30 June 2006 (13 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 23/01/07; full list of members (4 pages)
20 March 2007Return made up to 23/01/07; full list of members (4 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page)
3 August 2006Ad 15/12/05--------- £ si 36840@1 (2 pages)
3 August 2006Ad 15/12/05--------- £ si 36840@1 (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
15 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 February 2006Return made up to 23/01/06; full list of members (9 pages)
15 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 February 2006Return made up to 23/01/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 February 2005Return made up to 21/01/05; full list of members (9 pages)
28 February 2005Return made up to 21/01/05; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Nc inc already adjusted 01/12/04 (1 page)
21 December 2004Nc inc already adjusted 01/12/04 (1 page)
13 December 2004Ad 01/12/04-01/12/04 £ si 49998@1=49998 £ ic 1/49999 (2 pages)
13 December 2004Ad 01/12/04-01/12/04 £ si 49998@1=49998 £ ic 1/49999 (2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Company name changed commercial telematics group limi ted\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed commercial telematics group limi ted\certificate issued on 17/08/04 (2 pages)
4 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
6 September 2003New director appointed (1 page)
6 September 2003New secretary appointed;new director appointed (1 page)
6 September 2003New secretary appointed;new director appointed (1 page)
6 September 2003New director appointed (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New director appointed (1 page)
6 September 2003New director appointed (1 page)
6 September 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)