Company NameMasternaut Limited
DirectorsDjamel Souici and Michel Vincentelli
Company StatusActive
Company Number07848318
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameMasternaut Telematics Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDjamel Souici
StatusCurrent
Appointed12 March 2012(3 months, 4 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameDjamel Souici
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameMichel Vincentelli
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2024(12 years, 4 months after company formation)
Appointment Duration1 month
RoleSenior Vice President
Country of ResidenceFrance
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameMr William Patrick Henry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCybit Group Holdings Limited Cybit House, Kingfish
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
Secretary NamePaul Keith Waterhouse
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMasternaut Uk Limited Priory Park, Great North Roa
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameMr Martin Andrew Hiscox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Secretary NameSamantha Gray
StatusResigned
Appointed12 March 2012(3 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameAnthony Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameRalph Dimenna
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 June 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
Director NameGilson Rodrigues Santiago Freitas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed09 April 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF

Contact

Websitemasternaut.co.uk
Email address[email protected]
Telephone08444150150
Telephone regionUnknown

Location

Registered AddressPriory Park Great North Road
Aberford
Leeds
West Yorkshire
LS25 3DF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishParlington
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Masternaut Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,435,000
Gross Profit£22,986,000
Net Worth-£40,217,000
Cash£627,000
Current Liabilities£73,907,000

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

30 August 2013Delivered on: 11 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 25 June 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: F/H land comprising priory park, bunkers hill, aberford, leeds t/no WYK73983. Notification of addition to or amendment of charge.
Outstanding
11 October 2012Delivered on: 20 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at priority park bunkers hill aberford leeds t/no WYK73983 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 October 2012Delivered on: 20 October 2012
Persons entitled: Hsbc Bank PLC

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: F/H property k/a priory park bunkers hill great north road aberford leeds t/no WYK73983 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

20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
29 September 2017Part of the property or undertaking has been released from charge 1 (2 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (32 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
10 November 2015Full accounts made up to 31 December 2014 (29 pages)
11 June 2015Appointment of Djamel Souici as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page)
11 June 2015Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages)
5 March 2015Full accounts made up to 31 December 2013 (32 pages)
11 February 2015Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 March 2014 (2 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 March 2014 (2 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
23 December 2013Full accounts made up to 31 December 2012 (29 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
3 December 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
11 September 2013Registration of charge 078483180004 (61 pages)
28 June 2013Memorandum and Articles of Association (25 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Registration of charge 078483180003 (81 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2012Termination of appointment of Paul Waterhouse as a secretary (1 page)
29 March 2012Appointment of Djamel Souici as a secretary (1 page)
29 March 2012Termination of appointment of William Henry as a director (1 page)
29 March 2012Appointment of Martin Hiscox as a director (2 pages)
29 March 2012Appointment of Samantha Gray as a secretary (1 page)
12 March 2012Appointment of Mr Paul Francis Bosson as a director (2 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Company name changed masternaut telematics LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
(2 pages)
15 November 2011Incorporation (32 pages)