Global Avenue
Leeds
LS11 8PG
Secretary Name | Mrs Rebecca Barnes |
---|---|
Status | Current |
Appointed | 06 March 2023(11 years, 6 months 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(12 years, 4 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 Miles St Philip Endean Woodhouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Secretary Name | Miles Woodhouse |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Saleem Miyan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr Mark Dean Rousseau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 January 2012(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr Richard John Brimelow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(5 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Secretary Name | Mr Richard Brimelow |
---|---|
Status | Resigned |
Appointed | 24 January 2012(5 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr Jeffrey Dixon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 02 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | York House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr John Henry Wisdom |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park House ( Ground Floor ) 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 | 05 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Secretary Name | Mr Paul Anthony Carlos |
---|---|
Status | Resigned |
Appointed | 06 September 2013(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF |
Secretary Name | Mrs Michelle Elisabeth Leach |
---|---|
Status | Resigned |
Appointed | 02 May 2017(5 years, 8 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(7 years, 12 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 |
Website | digicore.co.uk |
---|
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 |
2 at £1 | Ctrack Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,024 |
Current Liabilities | £4,800 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
7 January 2021 | Full accounts made up to 31 December 2019 (16 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 (18 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 ( Ground Floor ) 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 (19 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 | Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page) |
2 December 2017 | Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page) |
2 December 2017 | Appointment of Mr Hilger Wyste Van Dam 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 Hilger Wyste Van Dam as a director on 21 November 2017 (2 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 June 2017 | Termination of appointment of Mark Dean Rousseau as a director on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Mark Dean Rousseau as a director on 12 June 2017 (1 page) |
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) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 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) |
17 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
17 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Park House (Ground Floor) Headingley Business Park Victoria Road Leeds LS6 1LG England to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Park House (Ground Floor) Headingley Business Park Victoria Road Leeds LS6 1LG England to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
6 September 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
6 September 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
30 August 2013 | Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
5 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
5 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
5 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
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 (14 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 February 2013 | Termination of appointment of Richard Brimelow as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Brimelow as a secretary (1 page) |
15 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
15 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
3 January 2013 | Appointment of Mr Jeffrey Dixon as a director (2 pages) |
3 January 2013 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
3 January 2013 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
3 January 2013 | Appointment of Mr Jeffrey Dixon as a director (2 pages) |
29 November 2012 | Termination of appointment of Saleem Miyan as a director (1 page) |
29 November 2012 | Termination of appointment of Saleem Miyan as a director (1 page) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
12 September 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
9 July 2012 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
24 January 2012 | Appointment of Mr Richard Brimelow as a secretary (1 page) |
24 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
24 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
24 January 2012 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
24 January 2012 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
24 January 2012 | Appointment of Mr Richard Brimelow as a secretary (1 page) |
24 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
24 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
10 January 2012 | Appointment of Mr Mark Rousseau as a director (2 pages) |
10 January 2012 | Appointment of Mr Mark Rousseau as a director (2 pages) |
8 December 2011 | Appointment of Saleem Miyan as a director (3 pages) |
8 December 2011 | Appointment of Saleem Miyan as a director (3 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|