Background WavePink WaveYellow Wave

TRUCKCOM SYSTEMS LIMITED (05481971)

TRUCKCOM SYSTEMS LIMITED (05481971) is an active UK company. incorporated on 15 June 2005. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in other software publishing. TRUCKCOM SYSTEMS LIMITED has been registered for 20 years. Current directors include BASSHAM, Robert, FEENEY, Thomas William, GODMAN, Stuart Lee and 2 others.

Company Number
05481971
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Titan Distribution Centre, Wolverhampton, WV4 6JH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BASSHAM, Robert, FEENEY, Thomas William, GODMAN, Stuart Lee, OLSSON, Dan Thomas, SIMMONS, Jeffrey
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCKCOM SYSTEMS LIMITED

TRUCKCOM SYSTEMS LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TRUCKCOM SYSTEMS LIMITED was registered 20 years ago.(SIC: 58290)

Status

active

Active since 20 years ago

Company No

05481971

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Titan Distribution Centre Millfields Road Wolverhampton, WV4 6JH,

Previous Addresses

Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England
From: 27 September 2022To: 3 June 2025
First Floor Brew House Start Hill Bishop's Stortford CM22 7WE England
From: 12 May 2021To: 27 September 2022
Suite 3 Thremhall Estates Start Hill Bishop's Stortford Hertfordshire CM22 7TD England
From: 4 January 2016To: 12 May 2021
, Suite 3 Thremhall Estates Suite 3 Thremhall Estates, Start Hill, Bishops Stortford, Herts, CM22 7TD, United Kingdom
From: 4 January 2016To: 4 January 2016
, Suite 4 Thremhall Estates, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7TD, England
From: 22 December 2015To: 4 January 2016
, Suite 3 Thremhall Estates Start Hill, Bishop's Stortford, Hertfordshire, CM22 7TD, England
From: 26 October 2015To: 22 December 2015
, Suite 4 Thremhall Estates, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7TD
From: 19 November 2013To: 26 October 2015
, Gallop House, Haslers Lane, Great Dunmow, Essex, CM6 1XS
From: 15 June 2005To: 19 November 2013
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Capital Update
Jan 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Mar 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BASSHAM, Robert

Active
Millfields Road, WolverhamptonWV4 6JH
Born August 1989
Director
Appointed 20 Feb 2023

FEENEY, Thomas William

Active
Millfields Road, WolverhamptonWV4 6JH
Born July 1976
Director
Appointed 12 May 2025

GODMAN, Stuart Lee

Active
Millfields Road, WolverhamptonWV4 6JH
Born July 1972
Director
Appointed 12 May 2025

OLSSON, Dan Thomas

Active
Millfields Road, WolverhamptonWV4 6JH
Born January 1969
Director
Appointed 12 May 2025

SIMMONS, Jeffrey

Active
Millfields Road, WolverhamptonWV4 6JH
Born March 1992
Director
Appointed 20 Feb 2023

WIGHTWICK, Hugh

Resigned
Parsonage Road, Bishop's StortfordCM22 6PU
Secretary
Appointed 15 Jun 2005
Resigned 20 Feb 2023

ALLAN, Hayley Sara

Resigned
2 Spaniards Close, LondonNW11 6TH
Born July 1968
Director
Appointed 01 Dec 2005
Resigned 18 Nov 2015

BAKER, Douglas Kenneth Anthony

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born December 1945
Director
Appointed 01 Dec 2005
Resigned 12 May 2025

BAKER, Joost Anton

Resigned
Vicarage Road, BraintreeCM7 4LD
Born January 1974
Director
Appointed 23 Oct 2008
Resigned 18 Nov 2015

CUTMORE, Darren

Resigned
56 Silver Street, Stansted MountfitchetCM24 8HD
Born April 1976
Director
Appointed 23 Oct 2008
Resigned 18 Nov 2015

SHAW, Timothy Michael

Resigned
The Possums 6c Eastbury Avenue, NorthwoodHA6 3LG
Born November 1963
Director
Appointed 01 Dec 2005
Resigned 18 Nov 2015

TOSH, George

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born April 1962
Director
Appointed 15 Jun 2005
Resigned 12 May 2025

WIGHTWICK, Hugh

Resigned
Parsonage Road, Bishop's StortfordCM22 6PU
Born September 1961
Director
Appointed 15 Jun 2005
Resigned 20 Feb 2023

WIGHTWICK, Kathryn Effie

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born May 1961
Director
Appointed 04 Jan 2016
Resigned 12 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Kathtyn Effie Wightwick

Ceased
Start Hill, Bishop's StortfordCM22 7WE
Born May 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Hugh Wightwick

Ceased
Start Hill, Bishop's StortfordCM22 7WE
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Start Hill, Bishop's StortfordCM22 7WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Capital Name Of Class Of Shares
19 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 March 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Resolution
15 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Memorandum Articles
22 August 2019
MAMA
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Second Filing Of Annual Return With Made Up Date
10 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
24 January 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2012
SH19Statement of Capital
Legacy
4 January 2012
CAP-SSCAP-SS
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
14 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
122122
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Incorporation Company
15 June 2005
NEWINCIncorporation