Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELEMATICS UK SOLUTIONS LIMITED
Company Information for

TELEMATICS UK SOLUTIONS LIMITED

146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW,
Company Registration Number
05075647
Private Limited Company
Active

Company Overview

About Telematics Uk Solutions Ltd
TELEMATICS UK SOLUTIONS LIMITED was founded on 2004-03-16 and has its registered office in Essex. The organisation's status is listed as "Active". Telematics Uk Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TELEMATICS UK SOLUTIONS LIMITED
 
Legal Registered Office
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
Other companies in CM2
 
Previous Names
EUROPEAN PROPERTY CLUB LIMITED06/06/2018
PREMBUILDER LIMITED11/02/2009
EXCHARM LIMITED29/04/2004
Filing Information
Company Number 05075647
Company ID Number 05075647
Date formed 2004-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 06:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEMATICS UK SOLUTIONS 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 TELEMATICS UK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROGER RICHARD PRATT
Company Secretary 2009-10-29
MARIA DAWN ROBERTS
Company Secretary 2004-05-12
KEITH ROBERTS
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PHILLIP JONES
Director 2009-04-01 2014-10-29
MARLENE THELMA ESSEX
Company Secretary 2004-03-16 2004-05-13
ANDREW STEPHEN FIORE
Director 2004-03-16 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA DAWN ROBERTS VEHICLE TELEMATICS LIMITED Company Secretary 2004-04-27 CURRENT 1999-12-03 Active
KEITH ROBERTS PASK LTD Director 2016-06-01 CURRENT 2014-01-31 Active
KEITH ROBERTS PREMCALL24 LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
KEITH ROBERTS VEHICLE TELEMATICS LIMITED Director 1999-12-08 CURRENT 1999-12-03 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
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-06RES15CHANGE OF COMPANY NAME 06/06/18
2018-06-06CERTNMCOMPANY NAME CHANGED EUROPEAN PROPERTY CLUB LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 40
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 40
2016-05-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIP JONES
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-12-05DISS16(SOAS)Compulsory strike-off action has been suspended
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-19AR0116/03/13 ANNUAL RETURN FULL LIST
2012-11-12AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-03-19AR0116/03/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0116/03/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21RES12Resolution of varying share rights or name
2010-05-21SH08Change of share class name or designation
2010-03-16AR0116/03/10 FULL LIST
2010-01-20AP03SECRETARY APPOINTED ROGER RICHARD PRATT
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-08288aDIRECTOR APPOINTED WILLIAM PHILLIP JONES
2009-04-0188(2)AD 01/04/09-01/04/09 GBP SI 39@1=39 GBP IC 1/40
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-23225CURRSHO FROM 31/05/2009 TO 31/03/2009
2009-02-10CERTNMCOMPANY NAME CHANGED PREMBUILDER LIMITED CERTIFICATE ISSUED ON 11/02/09
2008-08-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-12363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11353LOCATION OF REGISTER OF MEMBERS
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH
2004-04-29CERTNMCOMPANY NAME CHANGED EXCHARM LIMITED CERTIFICATE ISSUED ON 29/04/04
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TELEMATICS UK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against TELEMATICS UK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TELEMATICS UK SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 40
Called Up Share Capital 2012-09-30 £ 40
Called Up Share Capital 2012-09-30 £ 40
Called Up Share Capital 2011-03-31 £ 40
Cash Bank In Hand 2013-09-30 £ 167
Cash Bank In Hand 2012-09-30 £ 3
Cash Bank In Hand 2012-09-30 £ 3
Cash Bank In Hand 2011-03-31 £ 385
Current Assets 2013-09-30 £ 413
Current Assets 2012-09-30 £ 20
Current Assets 2012-09-30 £ 20
Current Assets 2011-03-31 £ 767
Debtors 2013-09-30 £ 246
Debtors 2012-09-30 £ 17
Debtors 2012-09-30 £ 17
Debtors 2011-03-31 £ 382
Fixed Assets 2013-09-30 £ 1,262
Fixed Assets 2012-09-30 £ 3,836
Fixed Assets 2012-09-30 £ 3,836
Fixed Assets 2011-03-31 £ 7,659
Shareholder Funds 2013-09-30 £ -57,183
Shareholder Funds 2012-09-30 £ -51,260
Shareholder Funds 2012-09-30 £ -51,260
Shareholder Funds 2011-03-31 £ -38,716
Tangible Fixed Assets 2013-09-30 £ 1,262
Tangible Fixed Assets 2012-09-30 £ 3,836
Tangible Fixed Assets 2012-09-30 £ 3,836
Tangible Fixed Assets 2011-03-31 £ 7,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELEMATICS UK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEMATICS UK SOLUTIONS LIMITED
Trademarks
We have not found any records of TELEMATICS UK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEMATICS UK SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as TELEMATICS UK SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TELEMATICS UK SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN PROPERTY CLUB LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEMATICS UK SOLUTIONS 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 TELEMATICS UK SOLUTIONS 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.