Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED
Company Information for

INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED

107 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
Company Registration Number
02777485
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Intelligent Transport Systems United Kingdom Ltd
INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED was founded on 1992-12-23 and has its registered office in London. The organisation's status is listed as "Active". Intelligent Transport Systems United Kingdom Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED
 
Legal Registered Office
107 TOWER BRIDGE BUSINESS CENTRE
46-48 EAST SMITHFIELD
LONDON
E1W 1AW
Other companies in E1W
 
Previous Names
RTI FOCUS (UK) LIMITED20/12/2021
Filing Information
Company Number 02777485
Company ID Number 02777485
Date formed 1992-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB591892786  
Last Datalog update: 2024-03-06 06:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
JENNIE MARTIN
Company Secretary 2004-05-06
RICHARD GEORGE HARRIS
Director 2008-07-09
PAUL DUNCAN HUTTON
Director 2017-05-23
JENNIE MARTIN
Director 2004-05-06
IAN WILLIAM PATEY
Director 2010-06-24
FRASER SOMMERVILLE
Director 2014-05-07
ALAN STEVENS
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON KINDLEYSIDES
Director 2012-07-24 2017-06-30
BRIAN BARRY FITZPATRICK
Director 2010-06-17 2014-03-25
MALCOLM ANGUS LOGAN
Director 2005-10-11 2009-06-03
DAVID EVANS
Director 2004-05-06 2008-07-09
STEPHEN GEOFFREY HOWES
Director 2000-05-10 2007-06-20
DAVID JOHN CLOWES
Company Secretary 1999-05-05 2004-05-06
DAVID JOHN CLOWES
Director 1999-05-05 2004-05-06
BRIAN KEITH
Director 2002-02-19 2004-05-06
CHRISTOPHER RONALD HEPDEN
Director 1998-01-01 2003-08-08
DAVID JOHN JEFFERY
Director 2001-09-13 2002-10-31
DAVID HYTCH
Director 2001-05-17 2002-07-12
PAUL CHRISTOPHER HENRY
Director 2000-05-10 2000-10-19
SUSAN RAE HARVEY
Company Secretary 1993-09-21 1999-05-05
SUSAN RAE HARVEY
Director 1992-12-23 1999-05-05
ANTHONY GERARD KELLETT
Director 1997-06-12 1998-12-31
PAUL CHRISTOPHER HENRY
Director 1998-03-25 1998-12-01
PETER JOHN HILLS
Director 1993-09-21 1997-12-01
DAVID ROBERT CARTER
Director 1993-09-21 1995-08-01
CHRISTOPHER MARTIN LEITHEAD
Director 1993-09-21 1995-06-01
RICHARD EDWARD ALLSOP
Director 1993-09-21 1995-01-01
DAVID GRAHAM BISSELL
Director 1993-09-21 1995-01-01
VIRGINIA MARGERY SAYLES AINLEY
Director 1993-09-21 1994-12-31
THOMAS JOSEPH BLACK
Director 1993-09-21 1994-10-07
ANDREW ANDERSON
Director 1993-09-21 1994-06-22
SARAH JANE HARVEY
Company Secretary 1992-12-23 1993-09-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-12-23 1992-12-23
COMBINED NOMINEES LIMITED
Nominated Director 1992-12-23 1992-12-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-12-23 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DUNCAN HUTTON TRAVEL FOR MEDIA LTD Director 2015-05-11 CURRENT 2015-05-11 Active
PAUL DUNCAN HUTTON PH INITIATIVES LTD Director 2011-10-04 CURRENT 2011-10-04 Active
IAN WILLIAM PATEY NETWORK INFORMATION SERVICES LTD Director 2011-05-25 CURRENT 2011-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 206 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England
2023-12-29CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED CAROLINE LOUISE HILDRETH
2023-05-23DIRECTOR APPOINTED CATHERINE ANNE WHITFIELD
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE
2023-05-18APPOINTMENT TERMINATED, DIRECTOR GRAEME ALEXANDER SCOTT
2022-12-24CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-06TM02Termination of appointment of Jennie Martin on 2022-12-06
2022-12-06AP03Appointment of Mr Max Anthony Sugarman as company secretary on 2022-12-06
2022-12-06AP01DIRECTOR APPOINTED MR MARK JAMES COLLINS
2022-11-09APPOINTMENT TERMINATED, DIRECTOR KARLA JAKEMAN
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KARLA JAKEMAN
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16AP01DIRECTOR APPOINTED MR NIOSHA KAYHANI
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PATEY
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-20Company name changed rti focus (uk) LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed rti focus (uk) LIMITED\certificate issued on 20/12/21
2021-11-23AP01DIRECTOR APPOINTED MR RYAN JAMES HOOD
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE MARTIN
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-02AP01DIRECTOR APPOINTED KARLA JAKEMAN
2021-03-31AP01DIRECTOR APPOINTED MR JOHN STUART SCOTT
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Suite 401 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2021-03-16AP01DIRECTOR APPOINTED MR NEIL ADRIAN LEVETT
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18AP01DIRECTOR APPOINTED MR GRAEME ALEXANDER SCOTT
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR ANDREW PEARCE
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE HARRIS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED DR ALAN STEVENS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25AP01DIRECTOR APPOINTED MR PAUL DUNCAN HUTTON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SHARON KINDLEYSIDES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONALD
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PLATT
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEAL SKELTON
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM Suite 312 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2015-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-06AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-13AP01DIRECTOR APPOINTED MR FRASER SOMMERVILLE
2014-05-13AP01DIRECTOR APPOINTED MR TREVOR JOHN PLATT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FITZPATRICK
2014-01-07AR0123/12/13 ANNUAL RETURN FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-09AR0123/12/12 NO MEMBER LIST
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-25AP01DIRECTOR APPOINTED MS SHARON KINDLEYSIDES
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOFIELD
2012-01-18AR0123/12/11 NO MEMBER LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SAMPSON
2011-01-06AR0123/12/10 NO MEMBER LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AP01DIRECTOR APPOINTED MR IAN WILLIAM PATEY
2010-06-17AP01DIRECTOR APPOINTED MR BRIAN BARRY FITZPATRICK
2010-01-19AR0123/12/09 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANDREW SKELTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHOFIELD / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCDONALD / 19/01/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALAN STEVENS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC SAMPSON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE MARTIN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HARRIS / 05/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIE MARTIN / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIE MARTIN / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIE MARTIN / 03/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WATSON
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LOGAN
2009-01-20363aANNUAL RETURN MADE UP TO 23/12/08
2008-09-18288aDIRECTOR APPOINTED MR NEAL ANDREW SKELTON
2008-07-16288aDIRECTOR APPOINTED MR RICHARD GEORGE HARRIS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID EVANS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED PROFESSOR ERIC SAMPSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARSHALL POULTON
2008-01-16363aANNUAL RETURN MADE UP TO 23/12/07
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-21288bDIRECTOR RESIGNED
2007-01-16363aANNUAL RETURN MADE UP TO 23/12/06
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SUITE 412 CHANNELSEA HOUSE CANNING, LONDON E15 3ND
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-04363aANNUAL RETURN MADE UP TO 23/12/05
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-12363sANNUAL RETURN MADE UP TO 23/12/04
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-14363sANNUAL RETURN MADE UP TO 23/12/03
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED
Trademarks
We have not found any records of INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.