Background WavePink WaveYellow Wave

TELETRAX TV DATA UK LIMITED (04182180)

TELETRAX TV DATA UK LIMITED (04182180) is an active UK company. incorporated on 19 March 2001. with registered office in Beaconsfield. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. TELETRAX TV DATA UK LIMITED has been registered for 25 years. Current directors include HAMILTON, Kevin Barkley, KOHN, Kevin.

Company Number
04182180
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HAMILTON, Kevin Barkley, KOHN, Kevin
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELETRAX TV DATA UK LIMITED

TELETRAX TV DATA UK LIMITED is an active company incorporated on 19 March 2001 with the registered office located in Beaconsfield. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. TELETRAX TV DATA UK LIMITED was registered 25 years ago.(SIC: 59120)

Status

active

Active since 25 years ago

Company No

04182180

LTD Company

Age

25 Years

Incorporated 19 March 2001

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 23 May 2025 (10 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CIVOLUTION UK LIMITED
From: 3 December 2009To: 19 April 2015
TTX LIMITED
From: 19 March 2001To: 3 December 2009
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

39-45 Shaftesbury Avenue 2nd Floor London W1D 6LA
From: 13 May 2011To: 8 September 2020
52-58 Shorts Gardens London WC2H 9AN
From: 19 March 2001To: 13 May 2011
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
May 24
Loan Cleared
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HAMILTON, Kevin Barkley

Active
Station Road, BeaconsfieldHP9 1QL
Born December 1967
Director
Appointed 05 Apr 2019

KOHN, Kevin

Active
W. Swamp Rd., DoylestownPA 18902
Born July 1965
Director
Appointed 05 Apr 2019

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 29 Aug 2008
Resigned 10 Oct 2008

HAMILTON, Simon John

Resigned
14 Cressy Court, LondonW6 0UY
Secretary
Appointed 29 Jul 2004
Resigned 16 Jun 2005

JUDT, Andrew Thomas

Resigned
135 Wades Hill, LondonN21 1EQ
Secretary
Appointed 19 Mar 2001
Resigned 29 Jul 2004

KARAWALLI, Murtaza

Resigned
Shaftesbury Avenue, LondonW1D 6LA
Secretary
Appointed 10 Oct 2008
Resigned 05 Apr 2019

NEAVE, Richard John Victor

Resigned
7a Westbourne Road, LondonN7 8AR
Secretary
Appointed 16 Jun 2005
Resigned 29 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

GOODMAN, Lawrence

Resigned
20 Pea Pond Lane, Briarcliff
Born April 1954
Director
Appointed 11 Apr 2006
Resigned 29 Aug 2008

GREEN, Mark

Resigned
East Wacker Drive, Chicago
Born December 1961
Director
Appointed 22 Jul 2015
Resigned 05 Apr 2017

JUDT, Andrew Thomas

Resigned
135 Wades Hill, LondonN21 1EQ
Born March 1967
Director
Appointed 19 Mar 2001
Resigned 29 Jul 2004

MASKELL, Peter John

Resigned
43 Foley Road, EsherKT10 0LU
Born November 1957
Director
Appointed 29 Aug 2008
Resigned 10 Oct 2008

MCWHIRTER, John Graeme

Resigned
708 Third Avenue, New York
Born December 1955
Director
Appointed 19 Mar 2001
Resigned 31 Dec 2005

MOSKOWITZ, Laurence

Resigned
21 Hawkwood Lane, Greenwich
Born October 1951
Director
Appointed 01 Feb 2006
Resigned 29 Aug 2008

NEUHAUSER, Lance

Resigned
East Wacker Drive, Chicago
Born August 1978
Director
Appointed 22 Jul 2015
Resigned 05 Apr 2019

NOBBS, Andrew

Resigned
Shaftesbury Avenue, LondonW1D 6LA
Born May 1962
Director
Appointed 30 May 2002
Resigned 05 Apr 2019

PURDIE, Ivan

Resigned
4 Brookfields, SawbridgeworthCM21 0EJ
Born April 1968
Director
Appointed 19 Mar 2001
Resigned 21 Aug 2003

STILLMAN, Judith

Resigned
E. Hector Street, Conshohocken19428
Born May 1969
Director
Appointed 05 Apr 2019
Resigned 30 Nov 2019

TERPSTRA, Alex

Resigned
Boschlaan 31, Heeze
Born May 1966
Director
Appointed 10 Oct 2008
Resigned 22 Jul 2015

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 29 Aug 2008
Resigned 10 Oct 2008

VENKATASWAMY, Lakshmi

Resigned
E. Hector Street, Conshohocken19428
Born June 1965
Director
Appointed 05 Apr 2019
Resigned 18 Jun 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

Persons with significant control

1

W Swamp Rd #93, Doylestown18902

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
9 February 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Auditors Resignation Company
24 February 2016
AUDAUD
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Resolution
3 November 2015
RESOLUTIONSResolutions
Resolution
3 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2015
AAAnnual Accounts
Legacy
28 January 2015
PARENT_ACCPARENT_ACC
Legacy
28 January 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2013
AAAnnual Accounts
Legacy
7 October 2013
AGREEMENT2AGREEMENT2
Legacy
7 October 2013
PARENT_ACCPARENT_ACC
Legacy
23 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
29 March 2011
MG01MG01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 2009
RESOLUTIONSResolutions
Auditors Resignation Company
31 October 2009
AUDAUD
Auditors Resignation Company
14 October 2009
AUDAUD
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
353353
Legacy
23 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
19 March 2003
SASA
Legacy
19 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288cChange of Particulars
Legacy
24 April 2002
225Change of Accounting Reference Date
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
287Change of Registered Office
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation