Company NameTelenav UK Limited
Company StatusDissolved
Company Number05828929
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHaiping Jin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address950 De Guigne Drive
Sunnyvale
Ca 94085
United States
Secretary NameHuallenac Trustee Company Ltd (Corporation)
StatusClosed
Appointed25 May 2006(same day as company formation)
Correspondence Address201 Silbury Boulevard
Milton Keynes
MK9 1LZ
Director NameDouglas Stanley Miller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1130 Kifer Road
Sunnyvale
California 94086
United States
Director NameRobert William Rennard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleEngineer
Correspondence Address1130 Kifer Road
Sunnyvale
California 94086
United States
Director NameLoren Edward Hillberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 February 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address950 De Guigne Drive
Sunnyvale
Ca 94085
United States
Director NameMichael William Strambi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address950 De Guigne Drive
Sunnyvale
Ca94085
Director NameMs Lily Toy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01245 357231
Telephone regionChelmsford

Location

Registered Address910 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of euros 15,000 credited to account designation number 550/01/20522053 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

30 June 2020Full accounts made up to 30 June 2019 (16 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (15 pages)
17 December 2018Termination of appointment of Michael William Strambi as a director on 14 December 2018 (1 page)
5 December 2018Termination of appointment of Lily Toy as a director on 19 October 2018 (1 page)
13 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
13 June 2018Notification of Telenav Inc as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Appointment of Ms Lily Toy as a director on 3 February 2017 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (16 pages)
14 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
14 June 2017Termination of appointment of Loren Edward Hillberg as a director on 3 February 2017 (1 page)
14 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
14 June 2017Termination of appointment of Loren Edward Hillberg as a director on 3 February 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (13 pages)
3 April 2017Full accounts made up to 30 June 2016 (13 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,858,700
(6 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,858,700
(6 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
7 April 2016Full accounts made up to 30 June 2015 (12 pages)
31 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,858,700
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,858,700
(3 pages)
10 August 2015Accounts for a small company made up to 30 June 2014 (5 pages)
10 August 2015Accounts for a small company made up to 30 June 2014 (5 pages)
22 June 2015Director's details changed for Haiping Jin on 25 May 2015 (2 pages)
22 June 2015Director's details changed for Haiping Jin on 25 May 2015 (2 pages)
22 June 2015Director's details changed for Loren Edward Hillberg on 25 May 2015 (2 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 919,500
(6 pages)
22 June 2015Director's details changed for Loren Edward Hillberg on 25 May 2015 (2 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 919,500
(6 pages)
7 July 2014Full accounts made up to 30 June 2013 (15 pages)
7 July 2014Full accounts made up to 30 June 2013 (15 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 919,500
(6 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 919,500
(6 pages)
4 July 2013Full accounts made up to 30 June 2012 (14 pages)
4 July 2013Full accounts made up to 30 June 2012 (14 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
26 March 2013Appointment of Michael William Strambi as a director (2 pages)
26 March 2013Appointment of Michael William Strambi as a director (2 pages)
25 March 2013Termination of appointment of Douglas Miller as a director (1 page)
25 March 2013Termination of appointment of Douglas Miller as a director (1 page)
20 June 2012Full accounts made up to 30 June 2011 (14 pages)
20 June 2012Full accounts made up to 30 June 2011 (14 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
12 June 2012Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2012 (2 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
12 June 2012Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2012 (2 pages)
1 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (14 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (14 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Douglas Stanley Miller on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Haiping Jin on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Loren Edward Hillberg on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Haiping Jin on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Douglas Stanley Miller on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Loren Edward Hillberg on 25 May 2010 (2 pages)
17 June 2010Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2010 (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 919,500
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 919,500
(2 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 4 September 2009
  • GBP 919,500
(2 pages)
31 March 2010Form 123 dated 04/09/09 increase of £819500 over £100000 (2 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Form 123 dated 04/09/09 increase of £819500 over £100000 (2 pages)
12 March 2010Termination of appointment of Robert Rennard as a director (2 pages)
12 March 2010Termination of appointment of Robert Rennard as a director (2 pages)
12 March 2010Appointment of Loren Edward Hillberg as a director (3 pages)
12 March 2010Appointment of Loren Edward Hillberg as a director (3 pages)
30 October 2009Director's details changed for Robert William Rennard on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Haiping Jin on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Douglas Stanley Miller on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Douglas Stanley Miller on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Robert William Rennard on 15 October 2009 (3 pages)
30 October 2009Director's details changed for Haiping Jin on 15 October 2009 (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 25/05/08; full list of members (4 pages)
7 July 2008Return made up to 25/05/08; full list of members (4 pages)
14 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 25/05/07; full list of members (7 pages)
27 June 2007Return made up to 25/05/07; full list of members (7 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
23 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
23 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
25 May 2006Incorporation (17 pages)
25 May 2006Incorporation (17 pages)