CTRACK TELEMATICS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Full accounts made up to 2023-12-31

View Document

15/05/2515 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Registration of charge 046435880003, created on 2025-01-31

View Document

03/02/253 February 2025 Resolutions

View Document

03/12/243 December 2024 Termination of appointment of Kurt Eric Scheuerman as a director on 2024-11-27

View Document

31/07/2431 July 2024 Cessation of Inseego Corp as a person with significant control on 2017-12-01

View Document

31/07/2431 July 2024 Notification of Inseego Europe Holdings Ltd as a person with significant control on 2016-04-06

View Document

10/06/2410 June 2024 Satisfaction of charge 2 in full

View Document

07/05/247 May 2024 Change of details for Inseego Corp as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Ian John Holt as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr. Kurt Eric Scheuerman as a director on 2023-12-31

View Document

18/09/2318 September 2023 Satisfaction of charge 1 in full

View Document

24/08/2324 August 2023 Registered office address changed from Stockdale House Victoria Road Leeds LS6 1PF England to Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG on 2023-08-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

08/03/238 March 2023 Appointment of Mrs Rebecca Barnes as a secretary on 2023-03-06

View Document

08/03/238 March 2023 Termination of appointment of James Ian Williams as a secretary on 2023-03-06

View Document

06/02/236 February 2023 Full accounts made up to 2021-12-31

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR JAMES IAN WILLIAMS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE LEACH

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM PARK HOUSE HEADINGLEY OFFICE PARK VICTORIA ROAD LEEDS WEST YORKSHIRE LS6 1PF

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSEEGO CORP

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WISDOM

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR STEPHEN CLIFFORD THOMAS

View Document

02/12/172 December 2017 CESSATION OF JOHN HENRY WISDOM AS A PSC

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS MICHELLE ELISABETH LEACH

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CARLOS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CARLOS

View Document

16/11/1516 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM PARK HOUSE GROUND FLOOR HEADINGLEY OFFICE PARK VICTORIA ROAD LEEDS LS6 1LG

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DIXON

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR IAN JOHN HOLT

View Document

28/06/1328 June 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR PAUL ANTHONY CARLOS

View Document

21/02/1321 February 2013 TERMINATE SEC APPOINTMENT

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIMELOW

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE WHITWAM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JEFF DIXON

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MR PAUL ANTHONY CARLOS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIMELOW

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROUSSEAU

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BAREND ESTERHUYZEN

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR BAREND ESTERHUYZEN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR RICHARD BRIMELOW

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROUSSEAU

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPICANO

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN HENRY WISDOM

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK NALDRETT

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MILES WOODHOUSE

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MARK ROUSSEAU

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY ZENA HARRIMAN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR SALEEM MIYAN

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MISS MICHELLE WHITWAM

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM GREENWICH HOUSE 223 NORTH STREET LEEDS LS7 2AA UNITED KINGDOM

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VLOK

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'CONNOR

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR STEPHEN JOHN RAPICANO

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES DOWSON

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MRS ZENA LISA HARRIMAN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE WHITWAM

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WYBREW

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM SAGE HOUSE, 319 PINNER ROAD HARROW MIDDX HA1 4HF

View Document

12/07/1012 July 2010 CHANGE OF NAME 30/06/2010

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED DIGICORE LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR MILES ST. PHILIP ENDEAN WOODHOUSE

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOUGH VLOK / 23/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAREND CHRISTOFFEL ESTERHUYZEN / 23/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN NALDRETT / 23/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK DOWSON / 23/01/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY MILES WOODHOUSE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE RICHARDS

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MISS MICHELLE WHITWAM

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MILES WOODHOUSE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/07/087 July 2008 DIRECTOR APPOINTED BAREND CHRISTOFFEL ESTERHUYZEN

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: CHANTRY HOUSE, CHANTRY PLACE HEADSTONE LANE HARROW MIDDX HA3 6NY

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 01/12/04

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 01/12/04

View Document

13/12/0413 December 2004 £ NC 100/5000000 01/1

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED COMMERCIAL TELEMATICS GROUP LIMI TED CERTIFICATE ISSUED ON 17/08/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company