Company NameSprint Telematics Limited
Company StatusActive
Company Number04409359
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Previous NameSprint Integrated Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Secretary NameAlison Eveline Welsh Harper Ward
NationalityBritish
StatusCurrent
Appointed05 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr Leon Boshoff
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed05 April 2020(18 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex
CM2 9UA
Secretary NameMr Malcolm Redvers Tapp
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex
CM2 9UA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01268 460000
Telephone regionBasildon

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alison Eveline Harper-ward
33.33%
Ordinary
2 at £1Jonathan Micah Barns
33.33%
Ordinary
2 at £1Matthew John Harper-ward
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,273
Cash£8,272
Current Liabilities£20,172

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

23 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 June 2007Delivered on: 13 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
14 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
5 April 2022Secretary's details changed for Alison Harper Ward on 1 March 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 February 2022Secretary's details changed for Alison Harper Ward on 16 November 2021 (1 page)
8 February 2022Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021 (2 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 July 2020Appointment of Mr Leon Boshoff as a director on 5 April 2020 (2 pages)
2 June 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 May 2019Change of details for Sprint Group Holdings Limited as a person with significant control on 27 February 2019 (2 pages)
15 May 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
15 May 2019Notification of Edge Telematics Limited as a person with significant control on 27 February 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
25 January 2019Registration of charge 044093590002, created on 23 January 2019 (18 pages)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,200
(4 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2018Cessation of Jonathan Micah Barns as a person with significant control on 30 May 2018 (1 page)
5 June 2018Cessation of Alison Eveline Harper-Ward as a person with significant control on 30 May 2018 (1 page)
5 June 2018Cessation of Matthew John Harper-Ward as a person with significant control on 30 May 2018 (1 page)
5 June 2018Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(5 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 March 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 6
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 6
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 7 January 2012
  • GBP 6
(3 pages)
19 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
19 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
19 February 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 4
(3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 December 2009Appointment of Mr Jonathan Micah Barns as a director (2 pages)
1 December 2009Appointment of Mr Jonathan Micah Barns as a director (2 pages)
19 June 2009Company name changed sprint integrated solutions LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed sprint integrated solutions LIMITED\certificate issued on 19/06/09 (2 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
28 May 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
28 May 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 40-42 high street maldon essex CM9 5PN (1 page)
14 January 2008Registered office changed on 14/01/08 from: 40-42 high street maldon essex CM9 5PN (1 page)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
2 June 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 04/04/05; full list of members (7 pages)
26 April 2005Return made up to 04/04/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 May 2003Return made up to 04/04/03; full list of members (7 pages)
14 May 2003Return made up to 04/04/03; full list of members (7 pages)
20 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
4 April 2002Incorporation (15 pages)
4 April 2002Incorporation (15 pages)