Company NameTelematics UK Solutions Limited
DirectorKeith Roberts
Company StatusActive
Company Number05075647
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous Names3

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
Appointed29 April 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 12 months
RoleBuiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Secretary NameMaria Dawn Roberts
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address23 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Secretary NameRoger Richard Pratt
StatusCurrent
Appointed29 October 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address24 Fox Croft
Tibshelf
Derbyshire
DE55 5QR
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleElectronics Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameWilliam Phillip Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2014)
RoleCompany Director
Correspondence AddressThree Corners 49 Sutton Street
Flore
Northampton
Northamptonshire
NN7 4LD

Contact

Websitewww.telematicsuk.com
Email address[email protected]
Telephone0115 8880282
Telephone regionNottingham

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

2 at £1Vehicle Telematics LTD
5.00%
Ordinary D
17 at £1Vehicle Telematics LTD
42.50%
Ordinary A
17 at £1Vehicle Telematics LTD
42.50%
Ordinary B
4 at £1Vehicle Telematics LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth-£58,622
Cash£6
Current Liabilities£58,979

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

5 February 2007Delivered on: 6 February 2007
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 211 church street waingroves derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 March 2006Delivered on: 21 March 2006
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 179 derby road denby derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 October 2004Delivered on: 3 November 2004
Satisfied on: 14 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 deepdale road belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 May 2004Delivered on: 29 May 2004
Satisfied on: 11 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 deepdale road belper. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

3 April 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
19 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 July 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
25 February 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
6 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
(3 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40
(5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40
(6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40
(6 pages)
11 December 2014Termination of appointment of William Phillip Jones as a director on 29 October 2014 (1 page)
11 December 2014Termination of appointment of William Phillip Jones as a director on 29 October 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40
(7 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 40
(7 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 16 March 2013 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)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
20 January 2010Appointment of Roger Richard Pratt as a secretary (1 page)
20 January 2010Appointment of Roger Richard Pratt as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Return made up to 16/03/09; full list of members; amend (5 pages)
16 May 2009Return made up to 16/03/09; full list of members; amend (5 pages)
8 April 2009Director appointed william phillip jones (1 page)
8 April 2009Director appointed william phillip jones (1 page)
1 April 2009Ad 01/04/09-01/04/09\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
1 April 2009Ad 01/04/09-01/04/09\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
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)
10 February 2009Company name changed prembuilder LIMITED\certificate issued on 11/02/09 (2 pages)
10 February 2009Company name changed prembuilder LIMITED\certificate issued on 11/02/09 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 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)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 16/03/06; full list of members (2 pages)
21 March 2006Return made up to 16/03/06; full list of members (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Return made up to 16/03/05; full list of members (5 pages)
12 April 2005Return made up to 16/03/05; full list of members (5 pages)
7 January 2005Registered office changed on 07/01/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
7 January 2005Registered office changed on 07/01/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 August 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
11 May 2004Location of register of members (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Location of register of members (1 page)
29 April 2004Company name changed excharm LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed excharm LIMITED\certificate issued on 29/04/04 (2 pages)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)