TELETRAC NAVMAN (UK) LTD
Overview
| Company Name | TELETRAC NAVMAN (UK) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02292714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELETRAC NAVMAN (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| TRAFFICMASTER LIMITED | Jul 29, 2010 | Jul 29, 2010 |
| TRAFFICMASTER PLC | Dec 31, 1993 | Dec 31, 1993 |
What are the latest accounts for TELETRAC NAVMAN (UK) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TELETRAC NAVMAN (UK) LTD?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for TELETRAC NAVMAN (UK) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Change of details for Ggc Uk Holdings Ii Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Dec 15, 2025
| 3 pages | SH01 | ||
Cessation of Gilbarco Veeder-Root Ltd as a person with significant control on Dec 15, 2025 | 1 pages | PSC07 | ||
Notification of Ggc Uk Holdings Ii Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig Anthony Blount as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Appointment of Kim Mccormick as a director on Mar 12, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Radomir Lalovic on Mar 06, 2024 | 1 pages | CH03 | ||
Appointment of Mr Jonathon Eaves as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Radomir Lalovic on Feb 21, 2024 | 2 pages | CH01 | ||
Termination of appointment of Michael Savage as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard George Lilwall as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Savage as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of TELETRAC NAVMAN (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LALOVIC, Radomir | Secretary | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House England | British | 128420900001 | ||||||
| EAVES, Jonathon | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House England | England | British | 320213820001 | |||||
| LALOVIC, Radomir | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House England | England | British | 209192480002 | |||||
| MCCORMICK, Kim | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House England | England | British | 320714860001 | |||||
| BOND, Nigel Phillip | Secretary | The White House The Street RG8 0JS South Stoke Reading Berkshire | British | 76442150001 | ||||||
| MCINTOSH, William Forsyth | Secretary | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | 38420020001 | ||||||
| MCMORRAN, Richard John, Mr. | Secretary | 13 Taylors Lane Buckden PE19 5TD St Neots | British | 12359750001 | ||||||
| WADSWORTH, David Jeffrey | Secretary | 47 Merthyr Terrace Barnes SW13 8DL London | British | 36338230001 | ||||||
| ABBOTT, John Roskilly | Director | Bramshott Court East Tunbridge Lane Bramshott GU30 7RG Liphook Hampshire | British | 65298640001 | ||||||
| ANTON, Ian Alexander | Director | 156 Ifield Road SW10 9AF London | British | 80323310001 | ||||||
| BAYLOR, David Anthony | Director | Steuart Tower 23rd Floor 94105 San Francisco One Market Street California Usa | Usa | American | 154805530001 | |||||
| BAYLOR, David Anthony | Director | One Market Street 23rd Floor San Francisco Steuart Tower California Usa | Usa | American | 164428530001 | |||||
| BERMAN, Stuart Andrew | Director | University Way Cranfield MK43 0TR Bedford Martell House England | England | British | 45955900002 | |||||
| BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | 45955900002 | |||||
| BICKNELL, Geoffrey James | Director | Queens Apartments Queens Promonade IM2 4NX Douglas Apartment 24 Isle Of Man | United Kingdom | British | 70240070002 | |||||
| BLOUNT, Craig Anthony | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 73185730003 | |||||
| BOND, Nigel Phillip | Director | The White House The Street RG8 0JS South Stoke Reading Berkshire | United Kingdom | British | 76442150001 | |||||
| CARTMELL, Philip | Director | Tyme Cottage Plough Lane RG27 8ND Hazeley Lea Hampshire | England | British | 74603470010 | |||||
| COLEMAN, Timothy James | Director | 13 Meadow Walk AL5 5TF Harpenden Hertfordshire | England | British | 58338800001 | |||||
| COOMBER, Ian Michael | Director | The Old Bakery Grange Road Felmersham MK43 7EU Bedford | United Kingdom | British | 35968500003 | |||||
| EALES, Tony Peter | Director | 23 Calder Avenue Brookmans Park AL9 7AH Hatfield Hertfordshire | United Kingdom | British | 62393240004 | |||||
| FISHMAN, Andrew David | Director | Martell House University Way Cranfield MK43 0TR Bedfordshire | Usa | American | 153399290001 | |||||
| FISHMAN, David | Director | Martell House University Way Cranfield MK43 0TR Bedfordshire | United States | United States | 151593050001 | |||||
| FITZGIBBONS, Harry Edward | Director | 25 Phillimore Gardens W8 7QG London | United Kingdom | United States | 79416620001 | |||||
| JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | 94474440001 | |||||
| JOSEPH, Adrian Christopher | Director | 36 Queens Avenue IG8 0JE Woodford Green Essex | Uk | British | 96155030001 | |||||
| LILWALL, Richard John | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 248808530001 | |||||
| LILWALL, Richard George | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | United Kingdom | British | 249258680001 | |||||
| MARTELL, David Kenneth | Director | The Old Vicarage High Road Shillington SG5 3LT Hitchin Hertfordshire | United Kingdom | British | 2212240002 | |||||
| MAUD, Kenneth Ernest | Director | Langtree House Woodcote RG8 0PA Reading Berks | South African | 10473080001 | ||||||
| MCINTOSH, William Forsyth | Director | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | 38420020001 | ||||||
| MCKINNON, James, Sir | Director | April Meadow, 9 Leigh Hill Road KT11 2HS Cobham Surrey | British | 30043200002 | ||||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||
| SAVAGE, Michael | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | 286535660001 | |||||
| SCHWARZ, Mark David | Director | Fordwater Road PO19 6PS Chichester Heaton Dell West Sussex England | England | British | 78850430007 |
Who are the persons with significant control of TELETRAC NAVMAN (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ggc Uk Holdings Ii Limited | Dec 15, 2025 | Burnt Mills Road SS13 1DT Basildon Gilbert Barker House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gilbarco Veeder-Root Ltd | Dec 31, 2016 | 47 Esplanade St Helier JE1 0BD St Helier C/O Crestbridge Corporate Services Limited Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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