Background WavePink WaveYellow Wave

MOBILE TRACKING SYSTEMS LIMITED (04092975)

MOBILE TRACKING SYSTEMS LIMITED (04092975) is an active UK company. incorporated on 19 October 2000. with registered office in Cwmbran. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBILE TRACKING SYSTEMS LIMITED has been registered for 25 years. Current directors include ROBERTS, Benjamin Mark, ROBERTS, Ivor Hugh.

Company Number
04092975
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
Pembroke House, Cwmbran, NP44 3AU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROBERTS, Benjamin Mark, ROBERTS, Ivor Hugh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE TRACKING SYSTEMS LIMITED

MOBILE TRACKING SYSTEMS LIMITED is an active company incorporated on 19 October 2000 with the registered office located in Cwmbran. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBILE TRACKING SYSTEMS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04092975

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Pembroke House Llantarnam Park Way Cwmbran, NP44 3AU,

Previous Addresses

7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales
From: 22 March 2013To: 20 May 2013
33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ
From: 19 October 2000To: 22 March 2013
Timeline

3 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 13
Director Joined
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBERTS, Benjamin Mark

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born September 1978
Director
Appointed 01 Jan 2015

ROBERTS, Ivor Hugh

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born October 1947
Director
Appointed 26 Jan 2007

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Secretary
Appointed 31 Dec 2008
Resigned 04 Mar 2013

LAMBERT, Christine May

Resigned
2 Huxley Close, SouthamptonSO31 6RR
Secretary
Appointed 19 Oct 2000
Resigned 26 Jan 2007

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Secretary
Appointed 26 Jan 2007
Resigned 31 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Born June 1956
Director
Appointed 31 Dec 2008
Resigned 04 Mar 2013

LAMBERT, Andrew

Resigned
2 Huxley Close, SouthamptonSO31 6RR
Born September 1946
Director
Appointed 19 Oct 2000
Resigned 26 Jan 2007

LAMBERT, Christine May

Resigned
2 Huxley Close, SouthamptonSO31 6RR
Born August 1959
Director
Appointed 19 Oct 2000
Resigned 26 Jan 2007

LANE, Ian Richard

Resigned
20 Grafton Avenue, RochesterME1 2RP
Born February 1949
Director
Appointed 19 Oct 2000
Resigned 26 Jan 2007

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Born November 1964
Director
Appointed 26 Jan 2007
Resigned 31 Dec 2008

Persons with significant control

1

Llantarnam Park Way, CwmbranNP44 3AU

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
25 September 2003
287Change of Registered Office
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
18 March 2002
88(2)R88(2)R
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
225Change of Accounting Reference Date
Legacy
19 October 2000
288bResignation of Director or Secretary
Incorporation Company
19 October 2000
NEWINCIncorporation