Background WavePink WaveYellow Wave

KEY TELEMATICS UK LTD (07659422)

KEY TELEMATICS UK LTD (07659422) is an active UK company. incorporated on 6 June 2011. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in business and domestic software development. KEY TELEMATICS UK LTD has been registered for 14 years. Current directors include QUINNELL, David James, VICTOR, Jolawn Ollita.

Company Number
07659422
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
Eurocard Centre, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY TELEMATICS UK LTD

KEY TELEMATICS UK LTD is an active company incorporated on 6 June 2011 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KEY TELEMATICS UK LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07659422

LTD Company

Age

14 Years

Incorporated 6 June 2011

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CORE TELEMATICS (UK) LTD
From: 6 June 2011To: 8 April 2013
Contact
Address

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

Previous Addresses

13 Warren Way Welwyn Hertfordshire AL6 0DQ
From: 21 July 2014To: 9 June 2023
13 Warren Way Welwyn Hertfordshire AL6 0DL England
From: 25 June 2014To: 21 July 2014
119 Warren Way Welwyn Hertfordshire AL6 0DL England
From: 25 June 2014To: 25 June 2014
13 Warren Way Welwyn Hertfordshire AL6 0DQ
From: 9 June 2014To: 25 June 2014
119 Warren Way Welwyn Hertfordshire AL6 0DL England
From: 8 April 2013To: 9 June 2014
2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA England
From: 6 June 2011To: 8 April 2013
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 14
Funding Round
Feb 16
Funding Round
Mar 17
Director Left
Dec 19
Capital Reduction
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Share Buyback
Dec 19
Director Left
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

QUINNELL, David James

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

VICTOR, Jolawn Ollita

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

CARVER, Helen Ann

Resigned
Warren Way, WelwynAL6 0DQ
Secretary
Appointed 06 Jun 2011
Resigned 19 May 2014

COE, Greville Ashley Alexander

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born January 1972
Director
Appointed 26 Nov 2019
Resigned 31 Mar 2024

FRANK, Andrew John

Resigned
Montana Road, LondonSW20 8TW
Born April 1970
Director
Appointed 19 May 2014
Resigned 31 May 2023

GALLAGHER, Gerard Anthony

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

HASELER, Jonathan Mark

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

KILLOPS, Clive Robert

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1967
Director
Appointed 06 Jun 2011
Resigned 31 May 2023

POLLOCK, James Andrew

Resigned
Warren Way, WelwynAL6 0DL
Born September 1969
Director
Appointed 06 Jun 2011
Resigned 26 Nov 2019

WILLIAMS, John

Resigned
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1975
Director
Appointed 26 Nov 2019
Resigned 29 May 2024

Persons with significant control

3

1 Active
2 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019

Mr Russell Van Der Walt

Ceased
Warren Way, WelwynAL6 0DQ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Nov 2019

Mr Clive Robert Killops

Ceased
Warren Way, WelwynAL6 0DQ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

86

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
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 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
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 December 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Incorporation Company
6 June 2011
NEWINCIncorporation