TOMTOM SOFTWARE LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from C/O Wework 16 Great Chapel Street London W1F 8FL England to Hq Bloomsbury 4/4a Bloomsbury Square London WC1A 2RP on 2024-02-12

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/11/232 November 2023 Notification of Tomtom N.V. as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Tomtom International B.V. as a person with significant control on 2023-11-02

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Corinne Daniele Vigreux as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Guido Pieter Nico Marie Oudejans as a director on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Corinne Daniele Vigreux as a secretary on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Hendricus Harold Coendradus Albertus Goddijn as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Claudia Maria Louise Janssen as a director on 2023-09-15

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

18/11/2218 November 2022 Register inspection address has been changed from 20th Floor Euston Tower 286 Euston Road London NW1 3DP England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022 Resolutions

View Document

09/12/219 December 2021 Director's details changed for Mr. Hendricus Harold Coendradus Albertus Goddijn on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Tomtom International B.V. as a person with significant control on 2016-04-06

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mrs. Corinne Daniele Vigreux on 2021-12-09

View Document

04/08/214 August 2021 Registered office address changed from Tomtom Software Limited C/O Wework 16 Great Chapel St London W1F 8FL United Kingdom to C/O Wework 16 Great Chapel Street London W1F 8FL on 2021-08-04

View Document

30/07/2130 July 2021 Registered office address changed from 90 Whitfield Street, 3rd Floor Fitzrovia, London W1T 4EZ England to Tomtom Software Limited C/O Wework 16 Great Chapel St London W1F 8FL on 2021-07-30

View Document

30/12/1930 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/12/1923 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

26/11/1926 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/11/1926 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM EUSTON TOWER, 20TH FLOOR 286 EUSTON ROAD LONDON NW1 3DP

View Document

23/12/1823 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS. CORINNE DANIELE VIGREUX / 08/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CORINNE DANIELE VIGREUX / 21/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENDRICUS COENRADUS ALBERTUS GODDIJN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GODDIJN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GODDIJN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE GODDIJN-VIGREUX / 20/11/2018

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / CORINNE GODDIJN-VIGREUX / 21/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/11/189 November 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

16/10/1816 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

06/12/176 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/11/1716 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

30/11/1630 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

30/11/1630 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

01/11/161 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

01/11/161 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

24/12/1524 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/09/1522 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

22/09/1522 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 20TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AS

View Document

26/11/1426 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

01/10/141 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

24/10/1324 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

08/10/138 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GRETTON

View Document

25/11/1025 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/103 November 2010 ADOPT ARTICLES 25/05/2010

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/083 December 2008 RETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, 169 EUSTON ROAD, LONDON, NW1 2AE

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 AUDITOR'S RESIGNATION

View Document

22/02/0722 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 169 EUSTON ROAD, LONDON, NW1 2AE

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 5 HUNTSWORTH MEWS, LONDON, NW1 6DE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 81 FROGNAL HAMPSTEAD, LONDON, NW3 6XX

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED PALMTOP SOFTWARE LTD CERTIFICATE ISSUED ON 13/10/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 25D FROGNAL, HAMPSTEAD, LONDON, NW3 6AR

View Document

17/12/0117 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: FLAT 3 226 FINCHLEY ROAD, LONDON, NW3 6DH

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 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