Background WavePink WaveYellow Wave

INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED (02777485)

INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED (02777485) is an active UK company. incorporated on 23 December 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED has been registered for 33 years. Current directors include CAPLAN, Darren Spencer, COLLINS, Mark James, EDDLESTON, Carl Anthony and 6 others.

Company Number
02777485
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1992
Age
33 years
Address
Salisbury House, London, EC2M 5SQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CAPLAN, Darren Spencer, COLLINS, Mark James, EDDLESTON, Carl Anthony, HILDRETH, Caroline Louise, LEVETT, Neil Adrian, SCOTT, John Stuart, SPOONER, Claire Elizabeth, WHITFIELD, Catherine Anne, WIDDOWS, Chacasta Jane
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED

INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED is an active company incorporated on 23 December 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED was registered 33 years ago.(SIC: 94120)

Status

active

Active since 33 years ago

Company No

02777485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

RTI FOCUS (UK) LIMITED
From: 23 December 1992To: 20 December 2021
Contact
Address

Salisbury House 29 Finsbury Circus London, EC2M 5SQ,

Previous Addresses

107 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 15 February 2024To: 21 July 2025
206 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England
From: 29 March 2021To: 15 February 2024
Suite 401 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 28 October 2015To: 29 March 2021
Suite 312 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 23 December 1992To: 28 October 2015
Timeline

43 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SUGARMAN, Max Anthony

Active
29 Finsbury Circus, LondonEC2M 5SQ
Secretary
Appointed 06 Dec 2022

CAPLAN, Darren Spencer

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born February 1973
Director
Appointed 21 May 2024

COLLINS, Mark James

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born June 1986
Director
Appointed 29 Nov 2022

EDDLESTON, Carl Anthony

Active
Blackfriars Road, LondonSE1 8NJ
Born September 1983
Director
Appointed 17 Jul 2025

HILDRETH, Caroline Louise

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born July 1985
Director
Appointed 17 May 2023

LEVETT, Neil Adrian

Active
East Smithfield, LondonE1W 1AW
Born June 1973
Director
Appointed 05 Mar 2021

SCOTT, John Stuart

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born June 1960
Director
Appointed 31 Mar 2021

SPOONER, Claire Elizabeth

Active
Kopernik Road, SwindonSN25 1TU
Born July 1975
Director
Appointed 09 Dec 2025

WHITFIELD, Catherine Anne

Active
29 Finsbury Circus, LondonEC2M 5SQ
Born February 1977
Director
Appointed 17 May 2023

WIDDOWS, Chacasta Jane

Active
Western Road, EastleighSO53 5DB
Born March 1976
Director
Appointed 09 Dec 2025

CLOWES, David John

Resigned
Birkswell, DymockGL18 2AX
Secretary
Appointed 05 May 1999
Resigned 06 May 2004

HARVEY, Sarah Jane

Resigned
17 Montford Place, LondonSE11 5DE
Secretary
Appointed 23 Dec 1992
Resigned 21 Sept 1993

HARVEY, Susan Rae

Resigned
20 Lauriston Road, LondonSW19 4TQ
Secretary
Appointed 21 Sept 1993
Resigned 05 May 1999

MARTIN, Jennie

Resigned
46-48 East Smithfield, LondonE1W 1AW
Secretary
Appointed 06 May 2004
Resigned 06 Dec 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 23 Dec 1992

AINLEY, Virginia Margery Sayles

Resigned
48 King Edwards Gardens, LondonW3 9RQ
Born December 1961
Director
Appointed 21 Sept 1993
Resigned 31 Dec 1994

ALLSOP, Richard Edward

Resigned
43 Gravel Lane, Hemel HempsteadHP1 1SA
Born May 1940
Director
Appointed 21 Sept 1993
Resigned 01 Jan 1995

ANDERSON, Andrew

Resigned
9 Whempstead Road, StevenageSG2 7BX
Born November 1957
Director
Appointed 21 Sept 1993
Resigned 22 Jun 1994

BARTON, Glynn Edward

Resigned
46-48 East Smithfield, LondonE1W 1AW
Born October 1978
Director
Appointed 15 Jun 2022
Resigned 21 May 2024

BISSELL, David Graham

Resigned
Leander House, Stratford On AvonCV37 8HR
Born August 1935
Director
Appointed 21 Sept 1993
Resigned 01 Jan 1995

BLACK, Thomas Joseph, Doctor

Resigned
4 Stonedene Close, BordonGU35 8HW
Born December 1959
Director
Appointed 21 Sept 1993
Resigned 07 Oct 1994

CARTER, David Robert

Resigned
Merlin Court, PooleBH13 6BZ
Born January 1942
Director
Appointed 21 Sept 1993
Resigned 01 Aug 1995

CLOWES, David John

Resigned
Westview 72 High Street, RedhillRH1 4HE
Born November 1942
Director
Appointed 05 May 1999
Resigned 06 May 2004

EVANS, David

Resigned
Quinneys Darlington Place, BathBA2 6BY
Born October 1945
Director
Appointed 06 May 2004
Resigned 09 Jul 2008

FITZPATRICK, Brian Barry

Resigned
Suite 312 Tower Bridge Business, LondonE1W 1AW
Born January 1962
Director
Appointed 17 Jun 2010
Resigned 25 Mar 2014

HARRIS, Richard George

Resigned
Tower Bridge Business Centre, LondonE1W 1AW
Born April 1952
Director
Appointed 09 Jul 2008
Resigned 08 May 2019

HARVEY, Susan Rae

Resigned
20 Lauriston Road, LondonSW19 4TQ
Born October 1941
Director
Appointed 23 Dec 1992
Resigned 05 May 1999

HENRY, Paul Christopher

Resigned
37 Wattleton Road, BeaconsfieldHP9 1SD
Born January 1953
Director
Appointed 10 May 2000
Resigned 19 Oct 2000

HENRY, Paul Christopher

Resigned
37 Wattleton Road, BeaconsfieldHP9 1SD
Born January 1953
Director
Appointed 25 Mar 1998
Resigned 01 Dec 1998

HEPDEN, Christopher Ronald

Resigned
The Wolery Maple Walk, Bexhill On SeaTN39 4SN
Born April 1946
Director
Appointed 01 Jan 1998
Resigned 08 Aug 2003

HILLS, Peter John, Professor

Resigned
5 Rectory Terrace, Newcastle Upon TyneNE3 1XY
Born August 1938
Director
Appointed 21 Sept 1993
Resigned 01 Dec 1997

HOOD, Ryan James

Resigned
29 Finsbury Circus, LondonEC2M 5SQ
Born July 1977
Director
Appointed 23 Nov 2021
Resigned 17 Jul 2025

HOWES, Stephen Geoffrey

Resigned
8 Courtlands Drive, WatfordWD17 4HR
Born June 1956
Director
Appointed 10 May 2000
Resigned 20 Jun 2007

HUTTON, Paul Duncan

Resigned
46-48 East Smithfield, LondonE1W 1AW
Born August 1970
Director
Appointed 23 May 2017
Resigned 10 Oct 2021

HYTCH, David

Resigned
4 Triton Square, LondonNW1 3HG
Born May 1946
Director
Appointed 17 May 2001
Resigned 12 Jul 2002
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
353353
Legacy
4 January 2006
287Change of Registered Office
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
16 March 2000
287Change of Registered Office
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Auditors Resignation Company
20 August 1996
AUDAUD
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Memorandum Articles
23 June 1995
MEM/ARTSMEM/ARTS
Resolution
23 June 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
27 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Incorporation Company
23 December 1992
NEWINCIncorporation