Company NameVehicle Telematics Limited
DirectorKeith Roberts
Company StatusActive
Company Number03888109
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Previous NamesFirst Travel Information Services Limited and Premcall24 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Roberts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(5 days after company formation)
Appointment Duration24 years, 4 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Secretary NameMaria Dawn Roberts
NationalityBritish
StatusCurrent
Appointed27 April 2004(4 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address23 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Secretary NameRoger Richard Pratt
StatusCurrent
Appointed01 April 2010(10 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address24 Fox Croft
Tibshelf
Derbyshire
DE55 5QR
Director NameJeanette Mary Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSecretary
Correspondence AddressOrchard Cottage
Crown Lane North, Ardleigh
Colchester
Essex
CO7 7RB
Director NameRichard William Foster
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleTravel Insurance Consultant
Correspondence AddressOrchard Cottage
Crown Lane North, Ardleigh
Colchester
Essex
CO7 7RB
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameJeanette Mary Foster
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSecretary
Correspondence AddressOrchard Cottage
Crown Lane North, Ardleigh
Colchester
Essex
CO7 7RB
Director NameMr James William Farrand
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Snows Hill
Tisbury
Salisbury
Wiltshire
SP3 6RY
Secretary NameMr James William Farrand
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Snows Hill
Tisbury
Salisbury
Wiltshire
SP3 6RY
Director NameWilliam Phillip Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
RoleCompany Director
Correspondence AddressThree Corners 49 Sutton Street
Flore
Northampton
Northamptonshire
NN7 4LD

Contact

Websitetelematicsuk.com

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Roger Richard Pratt
5.05%
Ordinary B
47 at £1Keith Robert
47.47%
Ordinary A
47 at £1Mr Keith Roberts
47.47%
Ordinary C

Financials

Year2014
Net Worth-£2,223
Cash£5,946
Current Liabilities£61,154

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 99
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 99
(5 pages)
24 September 2014Company name changed PREMCALL24 LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
(2 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014Company name changed PREMCALL24 LIMITED\certificate issued on 24/09/14 (2 pages)
24 September 2014Change of name notice (2 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 99
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 February 2013Termination of appointment of William Jones as a director (1 page)
7 February 2013Termination of appointment of William Jones as a director (1 page)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2010Change of share class name or designation (2 pages)
26 May 2010Change of share class name or designation (2 pages)
17 May 2010Appointment of Roger Richard Pratt as a secretary (1 page)
17 May 2010Appointment of Roger Richard Pratt as a secretary (1 page)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Director appointed william phillip jones (1 page)
8 April 2009Director appointed william phillip jones (1 page)
23 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 December 2008Return made up to 03/12/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 December 2007Return made up to 03/12/07; full list of members (2 pages)
12 December 2007Return made up to 03/12/07; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2006Return made up to 03/12/06; full list of members (5 pages)
13 December 2006Return made up to 03/12/06; full list of members (5 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2006Return made up to 03/12/05; no change of members (4 pages)
10 January 2006Return made up to 03/12/05; no change of members (4 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 December 2004Return made up to 03/12/04; change of members (5 pages)
14 December 2004Return made up to 03/12/04; change of members (5 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned;director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 December 2003Return made up to 03/12/03; full list of members (5 pages)
18 December 2003Return made up to 03/12/03; full list of members (5 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 December 2002Return made up to 03/12/02; full list of members (5 pages)
6 December 2002Return made up to 03/12/02; full list of members (5 pages)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
5 March 2002Ad 13/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 March 2002Ad 13/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 March 2002Company name changed first travel information service s LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed first travel information service s LIMITED\certificate issued on 04/03/02 (2 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
27 December 2001Return made up to 03/12/01; no change of members (6 pages)
27 December 2001Return made up to 03/12/01; no change of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
19 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
13 December 2000Return made up to 03/12/00; full list of members (6 pages)
13 December 2000Return made up to 03/12/00; full list of members (6 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
23 January 2000New director appointed (1 page)
23 January 2000New director appointed (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
3 December 1999Incorporation (25 pages)
3 December 1999Incorporation (25 pages)