Background WavePink WaveYellow Wave

UK TELEMATICS LIMITED (04203244)

UK TELEMATICS LIMITED (04203244) is an active UK company. incorporated on 20 April 2001. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in other information technology service activities. UK TELEMATICS LIMITED has been registered for 24 years. Current directors include QUINNELL, David James, VICTOR, Jolawn Ollita.

Company Number
04203244
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TELEMATICS LIMITED

UK TELEMATICS LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UK TELEMATICS LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04203244

LTD Company

Age

24 Years

Incorporated 20 April 2001

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

TRACKYOU LTD
From: 11 February 2008To: 1 February 2017
MOBILEWORLD TRACKYOU LIMITED
From: 15 March 2006To: 11 February 2008
CELLCOM TECHNOLOGIES LIMITED
From: 20 April 2001To: 15 March 2006
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG England
From: 27 September 2016To: 16 September 2022
Unit 6 Blackwood Business Park Ash Road South Wrexham LL13 9UG
From: 24 April 2013To: 27 September 2016
Blackwood Business Park Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG
From: 20 April 2001To: 24 April 2013
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Mar 10
Funding Round
Dec 11
Loan Cleared
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 19
Director Joined
Apr 20
Owner Exit
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

QUINNELL, David James

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 29 May 2024

VICTOR, Jolawn Ollita

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 25 Feb 2026

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

BOND, Parris

Resigned
27 Stone Walls, BurtonLL12 0LG
Secretary
Appointed 25 Apr 2001
Resigned 02 Jul 2001

DRABBLE, Darren Paul

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Secretary
Appointed 31 Oct 2019
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

MENSAH, Raymond

Resigned
41 Belvedire, WallaseyCH45 4RS
Secretary
Appointed 02 Jul 2001
Resigned 22 Feb 2002

OLDFIELD, Timothy Simon

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

RUSHTON, Adrian

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Secretary
Appointed 23 Sept 2016
Resigned 31 Oct 2019

SALT, Andrew

Resigned
20 Hazel Drive, ChesterCH4 0NF
Secretary
Appointed 17 May 2002
Resigned 19 Apr 2011

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 25 Apr 2001

BOND, Parris

Resigned
27 Stone Walls, BurtonLL12 0LG
Born August 1968
Director
Appointed 25 Apr 2001
Resigned 02 Jul 2001

COE, Greville Ashley Alexander

Resigned
Herald Park, CreweCW1 6EG
Born January 1972
Director
Appointed 01 Sept 2017
Resigned 31 Mar 2024

GALLAGHER, Gerard Anthony

Resigned
Herald Park, CreweCW1 6EG
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 31 Jan 2026

HASELER, Jonathan Mark

Resigned
Herald Park, CreweCW1 6EG
Born August 1981
Director
Appointed 31 Mar 2024
Resigned 11 Nov 2024

HEMBURY, Nichola Mary

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1974
Director
Appointed 06 Nov 2016
Resigned 11 Dec 2019

HOLMES, William Stanley

Resigned
Herald Drive, CreweCW1 6EG
Born March 1964
Director
Appointed 23 Sept 2016
Resigned 13 Nov 2025

JACKSON, Terry

Resigned
2 Erw Lan, St. AsaphLL17 0LZ
Born August 1959
Director
Appointed 25 Apr 2001
Resigned 22 Feb 2002

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born July 1964
Director
Appointed 21 Apr 2020
Resigned 14 Apr 2022

PICKLES, Tom

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born October 1958
Director
Appointed 23 Sept 2016
Resigned 01 Sept 2017

RODDA, Alexander

Resigned
Blackwood Business Park, WrexhamLL13 9UG
Born August 1964
Director
Appointed 22 Feb 2002
Resigned 23 Sept 2016

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 20 Apr 2001
Resigned 25 Apr 2001

Persons with significant control

2

1 Active
1 Ceased

Mr William Stanley Holmes

Ceased
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Sept 2016
Ceased 23 Sept 2016
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2021
AAAnnual Accounts
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Statement Of Companys Objects
20 October 2016
CC04CC04
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
23 April 2009
363aAnnual Return
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
353353
Memorandum Articles
13 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
287Change of Registered Office
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
23 November 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
287Change of Registered Office
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation