DATA DRIVEN TELEMATICS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Troy O'connor as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of John Ferris Watkins as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Ms Katharine Mansell as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Mr Kevin Bradley as a director on 2025-07-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/10/2417 October 2024 Appointment of Mr John Ferris Watkins as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Trakm8 Holdings Plc as a director on 2024-10-17

View Document

08/10/248 October 2024 Change of details for Trakm8 Holdings Plc as a person with significant control on 2024-10-08

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Peter Furber as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Jonathan Luke Edwards as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM LYDDEN HOUSE, WINCOMBE BUSINESS PARK, SHAFTESBURY DORSET SP7 9QJ

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JONATHAN PETER FURBER

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HEDGES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HEDGES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED PURPLE REALITY LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR JAMES KILLINGWORTH HEDGES

View Document

05/05/105 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAKM8 HOLDINGS PLC / 19/04/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR CAREY KNAPTON

View Document

09/12/089 December 2008 DIRECTOR APPOINTED TRAKM8 HOLDINGS PLC

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COULING

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR JAMES KILLINGWORTH HEDGES

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COULING

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/04/0619 April 2006 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