Background WavePink WaveYellow Wave

SPEED-TRAP HOLDINGS LIMITED (04056232)

SPEED-TRAP HOLDINGS LIMITED (04056232) is an active UK company. incorporated on 21 August 2000. with registered office in Sunbury-On-Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. SPEED-TRAP HOLDINGS LIMITED has been registered for 25 years. Current directors include BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar.

Company Number
04056232
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
Elmbrook House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED-TRAP HOLDINGS LIMITED

SPEED-TRAP HOLDINGS LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Sunbury-On-Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SPEED-TRAP HOLDINGS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04056232

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SPEED-TRAP LIMITED
From: 1 November 2000To: 15 September 2009
GIANTINFO LIMITED
From: 21 August 2000To: 1 November 2000
Contact
Address

Elmbrook House 18-19 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF
From: 20 February 2015To: 3 April 2024
Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom
From: 23 November 2011To: 20 February 2015
Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England
From: 23 November 2011To: 23 November 2011
Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom
From: 1 April 2011To: 23 November 2011
Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England
From: 1 December 2009To: 1 April 2011
15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU
From: 21 August 2000To: 1 December 2009
Timeline

27 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Funding Round
Dec 10
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
Oct 12
Funding Round
Aug 14
Loan Secured
Aug 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BRUNO, III, Guerino Luigi

Active
91-93 Windmill Road, Sunbury On ThamesTW16 7EF
Born January 1982
Director
Appointed 29 Sept 2021

MEHTA, Ashoni Kumar

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Born November 1965
Director
Appointed 29 Sept 2021

DUCKETT, Malcolm

Resigned
Medstead Lodge Wield Road, AltonGU34 5LY
Secretary
Appointed 15 Oct 2001
Resigned 01 Oct 2010

KLINGER, Paul Michael George

Resigned
Greenham Business Park, NewburyRG19 6HX
Secretary
Appointed 01 Oct 2010
Resigned 23 Jan 2015

KLINGER, Paul

Resigned
Les Godaines, GuernseyGY1 1BD
Secretary
Appointed 21 Dec 2000
Resigned 15 Oct 2001

SKELTON, Graham William

Resigned
Springfield, PanbourneRG8 7AS
Secretary
Appointed 26 Sept 2000
Resigned 21 Dec 2000

TINLING, Michael Leigh Scott

Resigned
91-93 Windmill Road, Sunbury On ThamesTW16 7EF
Secretary
Appointed 23 Jan 2015
Resigned 20 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 26 Sept 2000

BARKER, Jeremy Andrew Charles

Resigned
1 Flintjack Place, LambournRG17 8NX
Born June 1954
Director
Appointed 01 Oct 2005
Resigned 23 Jan 2015

BARKER, Jeremy Andrew Charles

Resigned
1 Flintjack Place, LambournRG17 8NX
Born June 1954
Director
Appointed 01 Jan 2004
Resigned 10 May 2005

BARKER, Jeremy Andrew Charles

Resigned
1 Flintjack Place, LambournRG17 8NX
Born June 1954
Director
Appointed 18 Dec 2002
Resigned 31 Dec 2002

BLACK, Peter Mcdougall

Resigned
22 Kinnear Road, EdinburghEH3 5PE
Born August 1946
Director
Appointed 21 Dec 2000
Resigned 22 Apr 2004

BRINDLE, William Robert

Resigned
Summerfields, WokingGU24 9NE
Born October 1940
Director
Appointed 26 Sept 2000
Resigned 10 May 2007

DODKINS, James Lloyd

Resigned
Church Road, SalisburySP5 1AH
Born May 1956
Director
Appointed 23 Jan 2015
Resigned 29 Sept 2021

ENDICOTT, David

Resigned
Chapel Lane, BanburyOX15 6YN
Born April 1948
Director
Appointed 21 Jan 2009
Resigned 25 Oct 2010

FEELY, Roddy

Resigned
170 Stillorgan Road, Dublin 4IRISH
Born March 1935
Director
Appointed 10 May 2005
Resigned 25 Oct 2010

HOPE, Trevor Michael

Resigned
Earlham Street, LondonWC2H 9LT
Born March 1970
Director
Appointed 25 Oct 2010
Resigned 23 Jan 2015

KEAR, Peter John

Resigned
9 Rue De La Mairie, St Martin De Juilers
Born July 1955
Director
Appointed 23 Jan 2015
Resigned 31 Mar 2022

KLINGER, Paul Michael George

Resigned
Greenham Business Park, NewburyRG19 6HX
Born August 1946
Director
Appointed 10 May 2005
Resigned 23 Jan 2015

LYTHALL, John

Resigned
91-93, Sunbury-On-ThamesTW16 7EF
Born February 1948
Director
Appointed 25 Oct 2010
Resigned 29 Jan 2021

SHINGLES, Godfrey Stephen

Resigned
Greenham Business Park, NewburyRG19 6HX
Born April 1939
Director
Appointed 15 Jun 2004
Resigned 23 Jan 2015

SKELTON, Graham William

Resigned
Springfield, PanbourneRG8 7AS
Born January 1955
Director
Appointed 01 Jan 2004
Resigned 10 May 2005

SKELTON, Graham William

Resigned
Springfield, PanbourneRG8 7AS
Born January 1955
Director
Appointed 26 Sept 2000
Resigned 31 Dec 2002

TAYLOR, Ian Colin

Resigned
Greenham Business Park, NewburyRG19 6HX
Born April 1945
Director
Appointed 01 Oct 2005
Resigned 23 Jan 2015

TAYLOR, Ian Colin

Resigned
42 The Old School, LondonSW8 1GA
Born April 1945
Director
Appointed 21 Dec 2000
Resigned 10 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2000
Resigned 26 Sept 2000

Persons with significant control

1

Windmill Road, Sunbury-On-ThamesTW16 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Miscellaneous
11 February 2015
MISCMISC
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Statement Of Companys Objects
10 November 2010
CC04CC04
Resolution
10 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2010
AP01Appointment of Director
Legacy
29 October 2010
MG01MG01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Resolution
26 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2009
RESOLUTIONSResolutions
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288cChange of Particulars
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
13 March 2006
88(2)R88(2)R
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
88(2)R88(2)R
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)O88(2)O
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Miscellaneous
20 November 2001
MISCMISC
Legacy
19 November 2001
88(2)R88(2)R
Legacy
19 November 2001
88(2)R88(2)R
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
122122
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
21 August 2000
NEWINCIncorporation