Background WavePink WaveYellow Wave

DATA DRIVEN TELEMATICS LTD (05785552)

DATA DRIVEN TELEMATICS LTD (05785552) is an active UK company. incorporated on 19 April 2006. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DATA DRIVEN TELEMATICS LTD has been registered for 19 years. Current directors include BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy.

Company Number
05785552
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
4 Roman Park Roman Way, Birmingham, B46 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA DRIVEN TELEMATICS LTD

DATA DRIVEN TELEMATICS LTD is an active company incorporated on 19 April 2006 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DATA DRIVEN TELEMATICS LTD was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05785552

LTD Company

Age

19 Years

Incorporated 19 April 2006

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 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 18 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

PURPLE REALITY LIMITED
From: 19 April 2006To: 12 June 2014
Contact
Address

4 Roman Park Roman Way Coleshill Birmingham, B46 1HG,

Previous Addresses

Lydden House, Wincombe Business Park, Shaftesbury Dorset SP7 9QJ
From: 19 April 2006To: 26 November 2017
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRADLEY, Kevin

Active
Roman Way, BirminghamB46 1HG
Born August 1980
Director
Appointed 09 Jul 2025

MANSELL, Katharine

Active
Roman Way, BirminghamB46 1HG
Born January 1979
Director
Appointed 09 Jul 2025

O'CONNOR, Troy

Active
Roman Way, BirminghamB46 1HG
Born April 1973
Director
Appointed 09 Jul 2025

COULING, Timothy Paul

Resigned
3 Mellstock Close, Blandford ForumDT11 7XX
Secretary
Appointed 19 Apr 2006
Resigned 01 Dec 2008

HEDGES, James Killingworth

Resigned
House, ShaftesburySP7 0PL
Secretary
Appointed 30 Jun 2010
Resigned 31 Aug 2017

COULING, Timothy Paul

Resigned
3 Mellstock Close, Blandford ForumDT11 7XX
Born May 1964
Director
Appointed 19 Apr 2006
Resigned 01 Dec 2008

EDWARDS, Jonathan Luke

Resigned
Roman Way, BirminghamB46 1HG
Born September 1986
Director
Appointed 01 Oct 2021
Resigned 11 Aug 2025

FURBER, Jonathan Peter

Resigned
Roman Way, BirminghamB46 1HG
Born March 1977
Director
Appointed 18 Sept 2017
Resigned 30 Sept 2021

HEDGES, James Killingworth

Resigned
Charlton House, ShaftesburySP7 0PL
Born August 1958
Director
Appointed 01 Dec 2008
Resigned 31 Aug 2017

KNAPTON, Cary Paul

Resigned
Long Close House, Blandford ForumDT11 8EX
Born June 1964
Director
Appointed 19 Apr 2006
Resigned 09 Dec 2008

WATKINS, John Ferris

Resigned
Roman Way, BirminghamB46 1HG
Born November 1952
Director
Appointed 17 Oct 2024
Resigned 09 Jul 2025

TRAKM8 HOLDINGS PLC

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Corporate director
Appointed 09 Dec 2008
Resigned 17 Oct 2024

Persons with significant control

1

Roman Way, BirminghamB46 1HG

Nature of Control

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

Filing History

62

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
14 June 2006
225Change of Accounting Reference Date
Incorporation Company
19 April 2006
NEWINCIncorporation