Company NameRedtail Telematics Limited
Company StatusActive
Company Number07407204
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Colin Richard Smithers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Director NameMr Ian Andrew Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Director NameMr Timothy Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Director NameDr Graham Leslie Maile
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Secretary NameDavid John Cox
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Secretary NameMr Angus Hone
StatusResigned
Appointed14 June 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY
Secretary NameMrs Sarah Katharine Seacombe
StatusResigned
Appointed30 July 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2022)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Essex
CB10 1NY

Contact

Websitewww.redtailtelematics.com
Email address[email protected]
Telephone01206 895152
Telephone regionColchester

Location

Registered AddressPlextek Building
London Road
Great Chesterford
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,652
Cash£259,524
Current Liabilities£371,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

6 January 2022Delivered on: 6 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 1 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
22 August 2019Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Ian Andrew Murphy on 18 August 2019 (2 pages)
8 August 2019Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019 (2 pages)
8 August 2019Termination of appointment of Angus Hone as a secretary on 30 July 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
14 June 2018Termination of appointment of David John Cox as a secretary on 14 June 2018 (1 page)
14 June 2018Appointment of Mr Angus Hone as a secretary on 14 June 2018 (2 pages)
6 June 2018Sub-division of shares on 2 May 2018 (4 pages)
6 June 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 3,600.00
(4 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 March 2018Termination of appointment of Graham Leslie Maile as a director on 2 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
6 July 2016Registration of charge 074072040003, created on 5 July 2016 (8 pages)
6 July 2016Registration of charge 074072040003, created on 5 July 2016 (8 pages)
25 January 2016Appointment of Mr Timothy Jackson as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Timothy Jackson as a director on 25 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
1 June 2015Registration of charge 074072040002, created on 1 June 2015 (7 pages)
1 June 2015Registration of charge 074072040002, created on 1 June 2015 (7 pages)
1 June 2015Registration of charge 074072040002, created on 1 June 2015 (7 pages)
6 May 2015Registration of charge 074072040001, created on 5 May 2015 (35 pages)
6 May 2015Registration of charge 074072040001, created on 5 May 2015 (35 pages)
6 May 2015Registration of charge 074072040001, created on 5 May 2015 (35 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300
(6 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 300
(6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
12 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
12 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
14 October 2010Incorporation (51 pages)
14 October 2010Incorporation (51 pages)