TELETRAC NAVMAN (UK) LTD

TELETRAC NAVMAN (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELETRAC NAVMAN (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02292714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELETRAC NAVMAN (UK) LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TELETRAC NAVMAN (UK) LTD located?

    Registered Office Address
    Power House Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELETRAC NAVMAN (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    TRAFFICMASTER LIMITEDJul 29, 2010Jul 29, 2010
    TRAFFICMASTER PLCDec 31, 1993Dec 31, 1993

    What are the latest accounts for TELETRAC NAVMAN (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TELETRAC NAVMAN (UK) LTD?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for TELETRAC NAVMAN (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from K1 First Floor Kents Hill Business Park Milton Keynes Buckinghamshire MK7 6BZ England to Power House Harrison Close Knowlhill Milton Keynes MK5 8PA on Jan 02, 2026

    1 pagesAD01

    Change of details for Ggc Uk Holdings Ii Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 625.05
    3 pagesSH01

    Cessation of Gilbarco Veeder-Root Ltd as a person with significant control on Dec 15, 2025

    1 pagesPSC07

    Notification of Ggc Uk Holdings Ii Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Craig Anthony Blount as a director on Mar 12, 2024

    1 pagesTM01

    Appointment of Kim Mccormick as a director on Mar 12, 2024

    2 pagesAP01

    Secretary's details changed for Radomir Lalovic on Mar 06, 2024

    1 pagesCH03

    Appointment of Mr Jonathon Eaves as a director on Feb 21, 2024

    2 pagesAP01

    Director's details changed for Mr Radomir Lalovic on Feb 21, 2024

    2 pagesCH01

    Termination of appointment of Michael Savage as a director on Feb 21, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard George Lilwall as a director on Aug 23, 2021

    1 pagesTM01

    Appointment of Mr Michael Savage as a director on Aug 23, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Who are the officers of TELETRAC NAVMAN (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALOVIC, Radomir
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    Secretary
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    British128420900001
    EAVES, Jonathon
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    EnglandBritish320213820001
    LALOVIC, Radomir
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    EnglandBritish209192480002
    MCCORMICK, Kim
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    England
    EnglandBritish320714860001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Secretary
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    British76442150001
    MCINTOSH, William Forsyth
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    Secretary
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    British38420020001
    MCMORRAN, Richard John, Mr.
    13 Taylors Lane
    Buckden
    PE19 5TD St Neots
    Secretary
    13 Taylors Lane
    Buckden
    PE19 5TD St Neots
    British12359750001
    WADSWORTH, David Jeffrey
    47 Merthyr Terrace
    Barnes
    SW13 8DL London
    Secretary
    47 Merthyr Terrace
    Barnes
    SW13 8DL London
    British36338230001
    ABBOTT, John Roskilly
    Bramshott Court East
    Tunbridge Lane Bramshott
    GU30 7RG Liphook
    Hampshire
    Director
    Bramshott Court East
    Tunbridge Lane Bramshott
    GU30 7RG Liphook
    Hampshire
    British65298640001
    ANTON, Ian Alexander
    156 Ifield Road
    SW10 9AF London
    Director
    156 Ifield Road
    SW10 9AF London
    British80323310001
    BAYLOR, David Anthony
    Steuart Tower 23rd Floor
    94105 San Francisco
    One Market Street
    California
    Usa
    Director
    Steuart Tower 23rd Floor
    94105 San Francisco
    One Market Street
    California
    Usa
    UsaAmerican154805530001
    BAYLOR, David Anthony
    One Market Street
    23rd Floor
    San Francisco
    Steuart Tower
    California
    Usa
    Director
    One Market Street
    23rd Floor
    San Francisco
    Steuart Tower
    California
    Usa
    UsaAmerican164428530001
    BERMAN, Stuart Andrew
    University Way
    Cranfield
    MK43 0TR Bedford
    Martell House
    England
    Director
    University Way
    Cranfield
    MK43 0TR Bedford
    Martell House
    England
    EnglandBritish45955900002
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritish45955900002
    BICKNELL, Geoffrey James
    Queens Apartments
    Queens Promonade
    IM2 4NX Douglas
    Apartment 24
    Isle Of Man
    Director
    Queens Apartments
    Queens Promonade
    IM2 4NX Douglas
    Apartment 24
    Isle Of Man
    United KingdomBritish70240070002
    BLOUNT, Craig Anthony
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish73185730003
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Director
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    United KingdomBritish76442150001
    CARTMELL, Philip
    Tyme Cottage
    Plough Lane
    RG27 8ND Hazeley Lea
    Hampshire
    Director
    Tyme Cottage
    Plough Lane
    RG27 8ND Hazeley Lea
    Hampshire
    EnglandBritish74603470010
    COLEMAN, Timothy James
    13 Meadow Walk
    AL5 5TF Harpenden
    Hertfordshire
    Director
    13 Meadow Walk
    AL5 5TF Harpenden
    Hertfordshire
    EnglandBritish58338800001
    COOMBER, Ian Michael
    The Old Bakery Grange Road
    Felmersham
    MK43 7EU Bedford
    Director
    The Old Bakery Grange Road
    Felmersham
    MK43 7EU Bedford
    United KingdomBritish35968500003
    EALES, Tony Peter
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    Director
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    United KingdomBritish62393240004
    FISHMAN, Andrew David
    Martell House University Way
    Cranfield
    MK43 0TR Bedfordshire
    Director
    Martell House University Way
    Cranfield
    MK43 0TR Bedfordshire
    UsaAmerican153399290001
    FISHMAN, David
    Martell House University Way
    Cranfield
    MK43 0TR Bedfordshire
    Director
    Martell House University Way
    Cranfield
    MK43 0TR Bedfordshire
    United StatesUnited States151593050001
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Director
    25 Phillimore Gardens
    W8 7QG London
    United KingdomUnited States79416620001
    JOHNSON, Peter David
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Director
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    EnglandBritish94474440001
    JOSEPH, Adrian Christopher
    36 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Director
    36 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    UkBritish96155030001
    LILWALL, Richard John
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish248808530001
    LILWALL, Richard George
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    United KingdomBritish249258680001
    MARTELL, David Kenneth
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    Director
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    United KingdomBritish2212240002
    MAUD, Kenneth Ernest
    Langtree House
    Woodcote
    RG8 0PA Reading
    Berks
    Director
    Langtree House
    Woodcote
    RG8 0PA Reading
    Berks
    South African10473080001
    MCINTOSH, William Forsyth
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    Director
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    British38420020001
    MCKINNON, James, Sir
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    April Meadow, 9 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    British30043200002
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    SAVAGE, Michael
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    Director
    First Floor
    Kents Hill Business Park
    MK7 6BZ Milton Keynes
    K1
    Buckinghamshire
    England
    EnglandBritish286535660001
    SCHWARZ, Mark David
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    England
    Director
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    England
    EnglandBritish78850430007

    Who are the persons with significant control of TELETRAC NAVMAN (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Mills Road
    SS13 1DT Basildon
    Gilbert Barker House
    Essex
    United Kingdom
    Dec 15, 2025
    Burnt Mills Road
    SS13 1DT Basildon
    Gilbert Barker House
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15350976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gilbarco Veeder-Root Ltd
    47 Esplanade
    St Helier
    JE1 0BD St Helier
    C/O Crestbridge Corporate Services Limited
    Jersey
    Dec 31, 2016
    47 Esplanade
    St Helier
    JE1 0BD St Helier
    C/O Crestbridge Corporate Services Limited
    Jersey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0