Company NameInseego International Holdings Ltd
DirectorsHilger Wyste Van Dam and Kurt Eric Scheuerman
Company StatusActive
Company Number07750082
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Previous NameCtrack International Holdings Ltd

Business Activity

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

Directors

Director NameMr Hilger Wyste Van Dam
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed21 November 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMrs Rebecca Barnes
StatusCurrent
Appointed06 March 2023(11 years, 6 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(12 years, 4 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 Mark Dean Rousseau
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Secretary NameMiles Woodhouse
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameSaleem Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Barney Esterhuyzen
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Nick Vlok
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 2012(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPark House ( Ground Floor ) Headingley Office Park
Victoria Road
Leeds
West Yorskhire
LS6 1PF
Secretary NameMr Richard Brimelow
StatusResigned
Appointed24 January 2012(5 months after company formation)
Appointment Duration1 year (resigned 14 February 2013)
RoleCompany Director
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr Jeffrey Dixon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 02 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House Rosemount Avenue
West Byfleet
Surrey
KT14 6LB
Director NameMr John Henry Wisdom
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House ( Ground Floor ) Headingley Office Park
Victoria Road
Leeds
West Yorskhire
LS6 1PF
Director NameMr Ian John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMr Paul Anthony Carlos
StatusResigned
Appointed06 September 2013(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressPark House ( Ground Floor ) Headingley Office Park
Victoria Road
Leeds
West Yorskhire
LS6 1PF
Director NameMr Pieter Jacobus Grove
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2015(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 2018)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressDigicore Building 9 Regency Drive
Route 21 Corporate Park
Centurion
South Africa
Secretary NameMrs Michelle Elisabeth Leach
StatusResigned
Appointed02 May 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Director NameMr Stephen Michael Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2018(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Secretary NameMr James Ian Williams
StatusResigned
Appointed19 August 2019(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Director NameMr Craig Lynn Foster
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF

Contact

Websitedigicore.co.uk

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

2 at £1Digicore Holdings Pty
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,024
Current Liabilities£26

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)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (20 pages)
1 September 2020Appointment of Mr Craig Lynn Foster as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Stephen Michael Smith as a director on 31 August 2020 (1 page)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (18 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 ) Headingley Office Park Victoria Road Leeds West Yorskhire LS6 1PF to Stockdale House Victoria Road Leeds LS6 1PF on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Pieter Jacobus Grove as a director on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Stephen Michael Smith as a director on 3 August 2018 (2 pages)
11 July 2018Full accounts made up to 31 December 2017 (19 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 Hilger Wyste Van Dam 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 Hilger Wyste Van Dam as a director on 21 November 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
13 June 2017Termination of appointment of Mark Dean Rousseau as a director on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Mark Dean Rousseau as a director on 12 June 2017 (1 page)
16 May 2017Termination of appointment of Nick Vlok as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Nick Vlok as a director on 16 May 2017 (1 page)
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 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)
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)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 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)
17 October 2015Full accounts made up to 30 June 2015 (13 pages)
17 October 2015Full accounts made up to 30 June 2015 (13 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG to Park House ( Ground Floor ) Headingley Office Park Victoria Road Leeds West Yorskhire LS6 1PF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG to Park House ( Ground Floor ) Headingley Office Park Victoria Road Leeds West Yorskhire LS6 1PF on 1 September 2015 (1 page)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG to Park House ( Ground Floor ) Headingley Office Park Victoria Road Leeds West Yorskhire LS6 1PF on 1 September 2015 (1 page)
19 February 2015Full accounts made up to 30 June 2014 (14 pages)
19 February 2015Full accounts made up to 30 June 2014 (14 pages)
26 January 2015Appointment of Mr Pieter Jacobus Grove as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr Pieter Jacobus Grove as a director on 26 January 2015 (2 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
28 March 2014Full accounts made up to 30 June 2013 (14 pages)
6 September 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
6 September 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
30 August 2013Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 30 August 2013 (1 page)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Registered office address changed from York House Rosemount Avenue West Byfleet Surrey KT14 6LB on 30 August 2013 (1 page)
5 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
5 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
5 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
5 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
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 (14 pages)
21 March 2013Full accounts made up to 30 June 2012 (14 pages)
15 February 2013Termination of appointment of Richard Brimelow as a secretary (1 page)
15 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
15 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
15 February 2013Termination of appointment of Barney Esterhuyzen as a director (1 page)
15 February 2013Termination of appointment of Barney Esterhuyzen as a director (1 page)
15 February 2013Termination of appointment of Richard Brimelow as a secretary (1 page)
3 January 2013Appointment of Mr Jeffrey Dixon as a director (2 pages)
3 January 2013Appointment of Mr John Henry Wisdom as a director (2 pages)
3 January 2013Appointment of Mr Jeffrey Dixon as a director (2 pages)
3 January 2013Appointment of Mr John Henry Wisdom as a director (2 pages)
12 September 2012Termination of appointment of Mark Rousseau as a director (1 page)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
12 September 2012Termination of appointment of Mark Rousseau as a director (1 page)
9 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
9 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
24 January 2012Appointment of Mr Richard Brimelow as a secretary (1 page)
24 January 2012Termination of appointment of Miles Woodhouse as a secretary (1 page)
24 January 2012Appointment of Mr Richard Brimelow as a secretary (1 page)
24 January 2012Termination of appointment of Miles Woodhouse as a secretary (1 page)
24 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
24 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
10 January 2012Appointment of Mr Mark Rousseau as a director (2 pages)
10 January 2012Appointment of Mr Barney Esterhuyzen as a director (2 pages)
10 January 2012Appointment of Mr Nick Vlok as a director (2 pages)
10 January 2012Appointment of Mr Barney Esterhuyzen as a director (2 pages)
10 January 2012Appointment of Mr Mark Rousseau as a director (2 pages)
10 January 2012Appointment of Mr Nick Vlok as a director (2 pages)
8 December 2011Appointment of Saleem Miyan as a director (3 pages)
8 December 2011Appointment of Saleem Miyan as a director (3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)