Company NameInseego UK Limited
DirectorsStephen Clifford Thomas and Kurt Eric Scheuerman
Company StatusActive
Company Number07239604
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NamesMPS 2010 Limited and Ctrack UK Limited

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(7 years, 6 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(12 years, 10 months 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(13 years, 8 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 David Lester Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp Bridgewater Place
Water Lane
Leeds
LS11 5DY
Director NameHurley Carolanne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 week after company formation)
Appointment Duration6 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwich House 223 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 week after company formation)
Appointment Duration6 months (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwich House 223 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameBarenid Christoffel Esterhuyzen
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSage House 319 Pinner Road
Harrow
Middx
HA1 4HF
Director NameMr Thomas Martin O'Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage House 319 Pinner Road
Harrow
Middlesex
HA1 4HF
Director NameMr Mark Dean Rousseau
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address319 Pinner Road
Harrow
Middlesex
HA1 4HF
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSage House 319 Pinner Road
Harrow
Middlesex
HA1 4HF
Director NameMr Stephen John Rapicano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 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(10 months, 2 weeks 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(1 year, 4 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 Saleem Hamid Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(1 year, 5 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(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House ( Ground Floor ) Victoria Road
Leeds
LS6 1PF
Director NameMr Richard John Brimelow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 8 months 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(2 years, 5 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(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressPark House ( Ground Floor ) Victoria Road
Leeds
LS6 1PF
Director NameMr Ian John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(3 years, 2 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(7 years 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(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF

Contact

Websitewww.ctrack.co.uk/
Email address[email protected]
Telephone0845 0558555
Telephone regionUnknown

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

100 at £1Ctrack Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,181,705
Gross Profit£3,553,958
Net Worth-£1,580,775
Current Liabilities£6,612,391

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

14 May 2010Delivered on: 2 June 2010
Satisfied on: 6 December 2010
Persons entitled: Tjcm Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2010Delivered on: 27 May 2010
Persons entitled: Digicore International Holdings Bv

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (38 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (30 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 ( Ground Floor ) Victoria Road Leeds 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 (28 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 2017Termination of appointment of John Henry Wisdom as a director 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 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)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
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 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
17 October 2015Full accounts made up to 30 June 2015 (19 pages)
17 October 2015Full accounts made up to 30 June 2015 (19 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
19 February 2015Full accounts made up to 30 June 2014 (19 pages)
19 February 2015Full accounts made up to 30 June 2014 (19 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (20 pages)
28 March 2014Full accounts made up to 30 June 2013 (20 pages)
15 August 2013Appointment of Mri Ian John Holt as a director (2 pages)
15 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
15 August 2013Appointment of Mri 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)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
21 March 2013Full accounts made up to 30 June 2012 (20 pages)
21 March 2013Full accounts made up to 30 June 2012 (20 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)
20 February 2013Termination of appointment of Michelle Whitwam as a secretary (1 page)
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 2013Appointment of Mr Jeff Dixon as a director (2 pages)
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 Saleem Miyan as a director (1 page)
19 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
25 January 2012Termination of appointment of Barenid Esterhuyzen as a director (1 page)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
25 January 2012Termination of appointment of Barenid Esterhuyzen as a director (1 page)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
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 2012Appointment of Mr John Henry Wisdom as a director (2 pages)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
4 January 2012Appointment of Mr John Henry Wisdom as a director (2 pages)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
4 January 2012Termination of appointment of Stephen Rapicano as a director (1 page)
4 January 2012Termination of appointment of Stephen Rapicano as a director (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)
24 October 2011Appointment of Mr Saleem Miyan as a director (2 pages)
24 October 2011Appointment of Miss Michelle Whitwam as a secretary (1 page)
22 August 2011Registered office address changed from Greenwich House 223 North Street Leeds Yorkshire LS7 2AA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Greenwich House 223 North Street Leeds Yorkshire LS7 2AA 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 Thomas O'connor as a director (1 page)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Mrs Zena Lisa Harriman 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 2011Appointment of Mr Stephen John Rapicano as a director (2 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Termination of appointment of Hurley Carolanne as a director (1 page)
3 November 2010Termination of appointment of Terence Donovan as a director (1 page)
3 November 2010Termination of appointment of Terence Donovan as a director (1 page)
3 November 2010Termination of appointment of Hurley Carolanne as a director (1 page)
13 August 2010Appointment of Mr Miles St Philip Endean Woodhouse as a director (2 pages)
13 August 2010Appointment of Mr Miles St Philip Endean Woodhouse as a director (2 pages)
10 August 2010Appointment of Barenid Christoffel Esterhuyzen as a director (2 pages)
10 August 2010Appointment of Barenid Christoffel Esterhuyzen as a director (2 pages)
6 July 2010Appointment of Thomas Martin O'connor as a director (2 pages)
6 July 2010Appointment of Mark Rousseau as a director (2 pages)
6 July 2010Appointment of Mark Rousseau as a director (2 pages)
6 July 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
6 July 2010Appointment of Thomas Martin O'connor as a director (2 pages)
6 July 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
2 July 2010Company name changed mps 2010 LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed mps 2010 LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
28 June 2010Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 28 June 2010 (2 pages)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 100
(4 pages)
21 May 2010Termination of appointment of David Wilson as a director (2 pages)
21 May 2010Appointment of Terence John Donovan as a director (3 pages)
21 May 2010Memorandum and Articles of Association (15 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Lone agreement 12/05/2010
(3 pages)
21 May 2010Termination of appointment of David Wilson as a director (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Lone agreement 12/05/2010
(3 pages)
21 May 2010Appointment of Terence John Donovan as a director (3 pages)
21 May 2010Memorandum and Articles of Association (15 pages)
21 May 2010Appointment of Hurley Carolanne as a director (3 pages)
21 May 2010Appointment of Hurley Carolanne as a director (3 pages)
29 April 2010Incorporation (21 pages)
29 April 2010Incorporation (21 pages)