Company NameInseego Wireless UK Limited
DirectorKurt Eric Scheuerman
Company StatusActive
Company Number05463890
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKurt Eric Scheuerman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9710 Scranton Road
Suite 200
San Diego
California
92121
Director NamePeter Vincent Leparulo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 19 June 2014)
RoleBusiness Executive
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca 92121
United States
Director NameCatherine Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2005(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 11 July 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca 92121
United States
Secretary NameCatherine Ratcliffe
NationalityAmerican
StatusResigned
Appointed22 June 2005(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 11 July 2014)
RoleBusiness Executive
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca 92121
United States
Director NameSlim Souissi
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 11 June 2015)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca
92121
Director NameAlexander Mashinsky
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca
92121
Director NameMichael Newman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
Suite 205
San Diego
Ca
92121
Director NameMr Lance Wagner Bridges
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
San Diego
California
92121
Director NameMs Susan Gail Swenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9645 Scranton Road
Suite 205
San Diego
California
92121
Director NameDennis Antonio Calderon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2017(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9710 Scranton Road
Suite 200
San Diego
California
92121
Director NameMr Stephen Michael Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9710 Scranton Road
Suite 200
San Diego
California
92121
Director NameRobert Barbieri
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9710 Scranton Road
Suite 200
San Diego
California
92121
Director NameMr Ian John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2023(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration1 day (resigned 22 June 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2005(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

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

Financials

Year2012
Turnover£1,054,473
Net Worth£661,626
Cash£25,214
Current Liabilities£48,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

10 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
27 August 2020Termination of appointment of Stephen Michael Smith as a director on 14 August 2020 (1 page)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Stephen Michael Smith on 1 February 2020 (2 pages)
3 June 2020Director's details changed for Dennis Antonio Calderon on 1 February 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
12 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Dennis Antonio Calderon on 1 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Stephen Michael Smith on 1 June 2019 (2 pages)
10 June 2019Director's details changed for Dennis Antonio Calderon on 1 June 2019 (2 pages)
8 May 2019Termination of appointment of Lance Wagner Bridges as a director on 27 July 2017 (1 page)
17 April 2019Accounts for a small company made up to 31 December 2017 (8 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 September 2018Change of details for Inseego Corp. as a person with significant control on 1 January 2017 (2 pages)
3 September 2018Director's details changed for Dennis Antonio Calderon on 27 July 2017 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Appointment of Stephen Michael Smith as a director on 22 August 2017 (2 pages)
16 November 2017Appointment of Stephen Michael Smith as a director on 22 August 2017 (2 pages)
15 November 2017Termination of appointment of Michael Newman as a director on 15 May 2017 (1 page)
15 November 2017Appointment of Dennis Antonio Calderon as a director on 27 July 2017 (2 pages)
15 November 2017Appointment of Dennis Antonio Calderon as a director on 27 July 2017 (2 pages)
15 November 2017Termination of appointment of Susan Gail Swenson as a director on 15 May 2017 (1 page)
15 November 2017Termination of appointment of Michael Newman as a director on 15 May 2017 (1 page)
15 November 2017Termination of appointment of Susan Gail Swenson as a director on 15 May 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
25 November 2016Registered office address changed from Global House High Street Crawley RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Global House High Street Crawley RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 November 2016 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (13 pages)
7 November 2016Full accounts made up to 31 December 2015 (13 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
15 January 2016Appointment of Ms Susan Gail Swenson as a director on 27 October 2015 (2 pages)
15 January 2016Appointment of Ms Susan Gail Swenson as a director on 27 October 2015 (2 pages)
14 January 2016Termination of appointment of Alexander Mashinsky as a director on 27 October 2015 (1 page)
14 January 2016Termination of appointment of Alexander Mashinsky as a director on 27 October 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Appointment of Mr. Lance Wagner Bridges as a director on 11 June 2015 (2 pages)
31 July 2015Appointment of Mr. Lance Wagner Bridges as a director on 11 June 2015 (2 pages)
21 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
17 July 2015Termination of appointment of Slim Souissi as a director on 11 June 2015 (1 page)
17 July 2015Termination of appointment of Slim Souissi as a director on 11 June 2015 (1 page)
28 October 2014Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Michael Newman as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Michael Newman as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Alexander Mashinsky as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Michael Newman as a director on 1 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Termination of appointment of Catherine Ratcliffe as a director on 11 July 2014 (1 page)
9 September 2014Termination of appointment of Catherine Ratcliffe as a director on 11 July 2014 (1 page)
9 September 2014Termination of appointment of Catherine Ratcliffe as a secretary on 11 July 2014 (1 page)
9 September 2014Termination of appointment of Catherine Ratcliffe as a secretary on 11 July 2014 (1 page)
5 September 2014Termination of appointment of Peter Vincent Leparulo as a director on 19 June 2014 (1 page)
5 September 2014Appointment of Slim Souissi as a director on 11 July 2014 (2 pages)
5 September 2014Appointment of Slim Souissi as a director on 11 July 2014 (2 pages)
5 September 2014Termination of appointment of Peter Vincent Leparulo as a director on 19 June 2014 (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages)
24 June 2013Director's details changed for Peter Vincent Leparulo on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages)
24 June 2013Director's details changed for Catherine Ratcliffe on 2 May 2013 (2 pages)
3 June 2013Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
3 June 2013Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
3 June 2013Secretary's details changed for Catherine Ratcliffe on 1 May 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
9 February 2010Full accounts made up to 31 December 2008 (14 pages)
9 February 2010Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
9 February 2009Full accounts made up to 31 December 2007 (13 pages)
9 February 2009Full accounts made up to 31 December 2007 (13 pages)
3 February 2009Return made up to 26/05/08; full list of members (5 pages)
3 February 2009Return made up to 26/05/08; full list of members (5 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
23 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 November 2007Registered office changed on 15/11/07 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
15 November 2007Registered office changed on 15/11/07 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
8 June 2007Return made up to 26/05/07; full list of members (5 pages)
8 June 2007Return made up to 26/05/07; full list of members (5 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
28 December 2006Full accounts made up to 31 December 2005 (12 pages)
28 December 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Registered office changed on 27/09/06 from: 100 new bridge street london EC4V 6JA (1 page)
27 September 2006Registered office changed on 27/09/06 from: 100 new bridge street london EC4V 6JA (1 page)
21 July 2006Return made up to 26/05/06; full list of members (6 pages)
21 July 2006Return made up to 26/05/06; full list of members (6 pages)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 June 2005New director appointed (16 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Memorandum and Articles of Association (7 pages)
30 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Memorandum and Articles of Association (7 pages)
30 June 2005New secretary appointed;new director appointed (16 pages)
30 June 2005Director resigned (1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 June 2005New director appointed (16 pages)
30 June 2005New secretary appointed;new director appointed (16 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
22 June 2005Company name changed land GB LIMITED\certificate issued on 22/06/05 (3 pages)
22 June 2005Company name changed land GB LIMITED\certificate issued on 22/06/05 (3 pages)
26 May 2005Incorporation (10 pages)
26 May 2005Incorporation (10 pages)