Background WavePink WaveYellow Wave

IVU TRAFFIC TECHNOLOGIES UK LIMITED (02850304)

IVU TRAFFIC TECHNOLOGIES UK LIMITED (02850304) is an active UK company. incorporated on 3 September 1993. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. IVU TRAFFIC TECHNOLOGIES UK LIMITED has been registered for 32 years. Current directors include GRZEGORSKI, Oliver, NAGIOFF, Andrew Peter, VOITH, Steffen.

Company Number
02850304
Status
active
Type
ltd
Incorporated
3 September 1993
Age
32 years
Address
33 Ludgate Hill, Birmingham, B3 1EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRZEGORSKI, Oliver, NAGIOFF, Andrew Peter, VOITH, Steffen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVU TRAFFIC TECHNOLOGIES UK LIMITED

IVU TRAFFIC TECHNOLOGIES UK LIMITED is an active company incorporated on 3 September 1993 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IVU TRAFFIC TECHNOLOGIES UK LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02850304

LTD Company

Age

32 Years

Incorporated 3 September 1993

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

TTI SYSTEMS (UK) LIMITED
From: 26 April 2001To: 27 February 2002
TELERIDE (UK) LIMITED
From: 3 September 1993To: 26 April 2001
Contact
Address

33 Ludgate Hill Birmingham, B3 1EH,

Previous Addresses

C/O Pointon Young 11 St. Pauls Square Birmingham West Midlands B3 1RB United Kingdom
From: 13 January 2010To: 15 September 2011
Suite 411 the Jewellery Business Centre 95 Spencer Street Birmingham West Midlands B18 6DA
From: 3 September 1993To: 13 January 2010
Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Feb 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GRZEGORSKI, Oliver

Active
Ludgate Hill, BirminghamB3 1EH
Born May 1967
Director
Appointed 10 May 2024

NAGIOFF, Andrew Peter

Active
Ludgate Hill, BirminghamB3 1EH
Born November 1985
Director
Appointed 01 May 2023

VOITH, Steffen

Active
Ludgate Hill, BirminghamB3 1EH
Born January 1973
Director
Appointed 01 Oct 2020

DENERT, Ernst, Professor Doctor

Resigned
Hubertusstr 80a, Grunwald
Secretary
Appointed 28 Mar 2003
Resigned 13 May 2003

HOBBS, David Grenville

Resigned
30 Billy Buns Lane, WolverhamptonWV5 9BP
Secretary
Appointed 03 Sept 1993
Resigned 07 May 1997

KOCHANSKI, Frank Axel Georg

Resigned
Beatestrasse 23c, BerlinFOREIGN
Secretary
Appointed 31 Aug 2009
Resigned 19 Dec 2014

KOCHANSKI, Frank Axel Georg

Resigned
Beatestrasse 23c, BerlinFOREIGN
Secretary
Appointed 22 Dec 2005
Resigned 07 Apr 2006

QUIGLEY, Alistair David

Resigned
High View, AtherstoneCV9 2RQ
Secretary
Appointed 13 May 2003
Resigned 22 Dec 2005

SAMSON, Corol Teresa

Resigned
95 Bank Street, CannockWS12 5ER
Secretary
Appointed 12 Feb 1999
Resigned 30 Nov 2001

WEST, Robert Anthony

Resigned
1 Ajax Close, RugbyCV21 1XH
Secretary
Appointed 01 Feb 2006
Resigned 01 Sept 2008

WILDE, James Thomas

Resigned
Harvest Lodge, MalvernWR14 1HN
Secretary
Appointed 01 Sept 2008
Resigned 31 Aug 2009

WYANT, Gordon Spencer

Resigned
835 Brightsand Terrace, SaskatoonS7K 4X9
Secretary
Appointed 08 May 1997
Resigned 12 Feb 1999

ZEUGNER, Carsten Dirk

Resigned
Liebigstrasse 17, Hannover
Secretary
Appointed 30 Nov 2001
Resigned 28 Mar 2003

BELL, Alan

Resigned
Ludgate Hill, BirminghamB3 1EH
Born April 1970
Director
Appointed 01 Oct 2020
Resigned 27 Apr 2023

BERGAN, Terry

Resigned
702-43rd Street East, SaskatoonS7K 3T9
Born January 1955
Director
Appointed 08 May 1997
Resigned 12 Feb 1999

BRENTEL, Vassilios

Resigned
Ludgate Hill, BirminghamB3 1EH
Born January 1966
Director
Appointed 19 Dec 2014
Resigned 28 Sept 2015

BRUENIG, Stephan

Resigned
Kapellenstrasse 12, Germany
Born July 1967
Director
Appointed 12 Feb 1999
Resigned 16 Aug 2001

DENERT, Ernst, Prof Dr

Resigned
Matterhornstr 40, BerlinFOREIGN
Born October 1942
Director
Appointed 10 Apr 2004
Resigned 31 Dec 2009

DENERT, Ernst, Professor Doctor

Resigned
Hubertusstr 80a, Grunwald
Born October 1942
Director
Appointed 12 May 2003
Resigned 13 May 2003

KAMMLER, Martin

Resigned
Pastalozzistr 93, BerlinFOREIGN
Born May 1966
Director
Appointed 16 Aug 2001
Resigned 30 Apr 2004

KATES, Josef, Doctor

Resigned
3 Silverdale Crescent, OntarioFOREIGN
Born May 1921
Director
Appointed 01 Mar 1994
Resigned 07 May 1997

KOCHANSKI, Frank Axel Georg

Resigned
Beatestrasse 23c, BerlinFOREIGN
Born October 1960
Director
Appointed 31 Aug 2009
Resigned 19 Dec 2014

KOCHANSKI, Frank Axel Georg

Resigned
Beatestrasse 23c, BerlinFOREIGN
Born October 1960
Director
Appointed 22 Dec 2005
Resigned 07 Apr 2006

LUNDY, Douglas

Resigned
2182 Maplewood Drive, Ontario L7r 2c5
Born September 1944
Director
Appointed 12 Feb 1999
Resigned 21 Dec 2000

MULLER-ELSCHNER, Martin

Resigned
Ludgate Hill, BirminghamB3 1EH
Born September 1968
Director
Appointed 28 Sept 2015
Resigned 01 Oct 2020

QUIGLEY, Alistair David

Resigned
High View, AtherstoneCV9 2RQ
Born March 1970
Director
Appointed 15 Apr 2003
Resigned 22 Dec 2005

WALKER, James Christopher

Resigned
13 St Marys Close, WolverhamptonWV10 7LB
Born October 1943
Director
Appointed 03 Sept 1993
Resigned 16 Aug 2001

WEST, Robert Anthony

Resigned
1 Ajax Close, RugbyCV21 1XH
Born June 1975
Director
Appointed 01 Feb 2006
Resigned 01 Sept 2008

WILDE, James Thomas

Resigned
Harvest Lodge, MalvernWR14 1HN
Born May 1955
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2009

WYANT, Gordon Spencer

Resigned
835 Brightsand Terrace, SaskatoonS7K 4X9
Born July 1959
Director
Appointed 08 May 1997
Resigned 12 Feb 1999

ZEUGNER, Carsten Dirk

Resigned
Liebigstrasse 17, Hannover
Born March 1967
Director
Appointed 21 Dec 2000
Resigned 12 May 2003

Persons with significant control

1

12161, Berlin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Miscellaneous
16 September 2010
MISCMISC
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
11 January 2008
287Change of Registered Office
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Auditors Resignation Company
22 August 2007
AUDAUD
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 April 1998
AUDAUD
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Legacy
22 January 1997
225Change of Accounting Reference Date
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
287Change of Registered Office
Legacy
30 September 1994
225(1)225(1)
Legacy
16 September 1993
88(2)Return of Allotment of Shares
Legacy
16 September 1993
288288
Incorporation Company
3 September 1993
NEWINCIncorporation