Background WavePink WaveYellow Wave

REDTAIL TELEMATICS LIMITED (07407204)

REDTAIL TELEMATICS LIMITED (07407204) is an active UK company. incorporated on 14 October 2010. with registered office in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REDTAIL TELEMATICS LIMITED has been registered for 15 years. Current directors include JACKSON, Timothy, MURPHY, Ian Andrew, SMITH, Gerard Edward and 1 others.

Company Number
07407204
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
Plextek Building, Great Chesterford, CB10 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JACKSON, Timothy, MURPHY, Ian Andrew, SMITH, Gerard Edward, SMITHERS, Colin Richard, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTAIL TELEMATICS LIMITED

REDTAIL TELEMATICS LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REDTAIL TELEMATICS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07407204

LTD Company

Age

15 Years

Incorporated 14 October 2010

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 4 November 2025 (4 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Plextek Building London Road Great Chesterford, CB10 1NY,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jan 16
Loan Secured
Jul 16
Director Left
Mar 18
Share Issue
Jun 18
Funding Round
Jun 18
Loan Secured
Jan 22
Funding Round
Jun 23
Funding Round
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Joined
Jan 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FARDELL, Mark Edward

Active
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 25 Jul 2023

JACKSON, Timothy

Active
London Road, Great ChesterfordCB10 1NY
Born April 1959
Director
Appointed 25 Jan 2016

MURPHY, Ian Andrew

Active
London Road, Great ChesterfordCB10 1NY
Born August 1958
Director
Appointed 14 Oct 2010

SMITH, Gerard Edward

Active
London Road, Great ChesterfordCB10 1NY
Born November 1968
Director
Appointed 28 Oct 2025

SMITHERS, Colin Richard, Dr

Active
London Road, Great ChesterfordCB10 1NY
Born February 1959
Director
Appointed 14 Oct 2010

COX, David John

Resigned
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 14 Oct 2010
Resigned 14 Jun 2018

HONE, Angus

Resigned
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 14 Jun 2018
Resigned 30 Jul 2019

SEACOMBE, Sarah Katharine

Resigned
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 30 Jul 2019
Resigned 25 Nov 2022

MAILE, Graham Leslie, Dr

Resigned
London Road, Great ChesterfordCB10 1NY
Born April 1953
Director
Appointed 14 Oct 2010
Resigned 02 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Jackson

Ceased
London Road, Great ChesterfordCB10 1NY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2023

Dr Colin Richard Smithers

Active
London Road, Great ChesterfordCB10 1NY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Andrew Murphy

Active
London Road, Great ChesterfordCB10 1NY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2010
NEWINCIncorporation