SPEED-TRAP HOLDINGS LIMITED

SPEED-TRAP HOLDINGS LIMITED

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

    Company NameSPEED-TRAP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04056232
    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 SPEED-TRAP HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SPEED-TRAP HOLDINGS LIMITED located?

    Registered Office Address
    Elmbrook House
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEED-TRAP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED-TRAP LIMITEDNov 01, 2000Nov 01, 2000
    GIANTINFO LIMITEDAug 21, 2000Aug 21, 2000

    What are the latest accounts for SPEED-TRAP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SPEED-TRAP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for SPEED-TRAP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA
    XDHCQQ2A

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01
    XD9ZMHWR

    Registered office address changed from Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on Apr 03, 2024

    1 pagesAD01
    XD09HBDN

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA
    XCISEYIG

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01
    XC9Y61VN

    Unaudited abridged accounts made up to Mar 31, 2022

    7 pagesAA
    XBIVR56Z

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01
    XBBHCGE9

    Director's details changed for Mr Guerino Luigi Bruno, Iii on Mar 31, 2022

    2 pagesCH01
    XB0XEGKY

    Termination of appointment of Peter John Kear as a director on Mar 31, 2022

    1 pagesTM01
    XB0XDORL

    Unaudited abridged accounts made up to Mar 31, 2021

    7 pagesAA
    XAID04VC

    Appointment of Mr Guerino Luigi Bruno, Iii as a director on Sep 29, 2021

    2 pagesAP01
    XAE1JTS0

    Appointment of Mr Ashoni Kumar Mehta as a director on Sep 29, 2021

    2 pagesAP01
    XAE1IZ1D

    Termination of appointment of James Lloyd Dodkins as a director on Sep 29, 2021

    1 pagesTM01
    XAE1IENS

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01
    XAC9BYZN

    Termination of appointment of John Lythall as a director on Jan 29, 2021

    1 pagesTM01
    X9XKCM9Y

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01
    X9C3YZI1

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA
    X987YMFC

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01
    X8EPI6KZ

    Unaudited abridged accounts made up to Mar 31, 2019

    6 pagesAA
    X892EASB

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01
    X7DA48JE

    Unaudited abridged accounts made up to Mar 31, 2018

    6 pagesAA
    X7BC81K8

    Confirmation statement made on Aug 21, 2017 with updates

    4 pagesCS01
    X6DE7S9K

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA
    X6DE7HU1

    Termination of appointment of Michael Leigh Scott Tinling as a secretary on Jul 20, 2017

    1 pagesTM02
    X6DGNPFU

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA
    X5MASN6N

    Who are the officers of SPEED-TRAP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNO, III, Guerino Luigi
    91-93 Windmill Road
    TW16 7EF Sunbury On Thames
    Windmill House
    Middlesex
    Director
    91-93 Windmill Road
    TW16 7EF Sunbury On Thames
    Windmill House
    Middlesex
    United StatesAmericanCeo287778830001
    MEHTA, Ashoni Kumar
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    Director
    18-19 Station Road
    TW16 6SB Sunbury-On-Thames
    Elmbrook House
    England
    EnglandBritishChief Financial Officer66703220002
    DUCKETT, Malcolm
    Medstead Lodge Wield Road
    Medstead
    GU34 5LY Alton
    Hampshire
    Secretary
    Medstead Lodge Wield Road
    Medstead
    GU34 5LY Alton
    Hampshire
    British59361710001
    KLINGER, Paul Michael George
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    Secretary
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    154553580001
    KLINGER, Paul
    Les Godaines
    George Road St Peter Port
    GY1 1BD Guernsey
    Channel Islands
    Secretary
    Les Godaines
    George Road St Peter Port
    GY1 1BD Guernsey
    Channel Islands
    British106221780001
    SKELTON, Graham William
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    Secretary
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    BritishVice President90832210001
    TINLING, Michael Leigh Scott
    91-93 Windmill Road
    TW16 7EF Sunbury On Thames
    Windmill House
    Middlesex
    Secretary
    91-93 Windmill Road
    TW16 7EF Sunbury On Thames
    Windmill House
    Middlesex
    British195189540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Jeremy Andrew Charles
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    Director
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    United KingdomBritishDirector10455860002
    BARKER, Jeremy Andrew Charles
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    Director
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    United KingdomBritishDirector10455860002
    BARKER, Jeremy Andrew Charles
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    Director
    1 Flintjack Place
    RG17 8NX Lambourn
    Berkshire
    United KingdomBritishTechnologist10455860002
    BLACK, Peter Mcdougall
    22 Kinnear Road
    Inverleith
    EH3 5PE Edinburgh
    Midlothian
    Director
    22 Kinnear Road
    Inverleith
    EH3 5PE Edinburgh
    Midlothian
    United KingdomBritishDirector74276240005
    BRINDLE, William Robert
    Summerfields
    Brentmoor Road West End
    GU24 9NE Woking
    Surrey
    Director
    Summerfields
    Brentmoor Road West End
    GU24 9NE Woking
    Surrey
    BritishDirector68489920002
    DODKINS, James Lloyd
    Church Road
    Farley
    SP5 1AH Salisbury
    Ilchester Cottage
    Wiltshire
    Director
    Church Road
    Farley
    SP5 1AH Salisbury
    Ilchester Cottage
    Wiltshire
    United KingdomBritishDirector195901690001
    ENDICOTT, David
    Chapel Lane
    Balscott
    OX15 6YN Banbury
    Chapel Cottage
    Oxfordshire
    Director
    Chapel Lane
    Balscott
    OX15 6YN Banbury
    Chapel Cottage
    Oxfordshire
    EnglandBritishSolicitor136555240001
    FEELY, Roddy
    170 Stillorgan Road
    Donnybrook
    IRISH Dublin 4
    Republic Of Ireland
    Director
    170 Stillorgan Road
    Donnybrook
    IRISH Dublin 4
    Republic Of Ireland
    IrelandIrishDirector108038740001
    HOPE, Trevor Michael
    Earlham Street
    WC2H 9LT London
    39
    England
    Director
    Earlham Street
    WC2H 9LT London
    39
    England
    EnglandBritishDirector98121060001
    KEAR, Peter John
    9 Rue De La Mairie
    St Martin De Juilers
    La Bergerie
    Charente Maritime 17400
    France
    Director
    9 Rue De La Mairie
    St Martin De Juilers
    La Bergerie
    Charente Maritime 17400
    France
    United KingdomBritishDirector195909720001
    KLINGER, Paul Michael George
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    Director
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    EnglandBritishSolicitor106221780002
    LYTHALL, John
    91-93
    Windmill Road
    TW16 7EF Sunbury-On-Thames
    Windmill House
    Middlesex
    England
    Director
    91-93
    Windmill Road
    TW16 7EF Sunbury-On-Thames
    Windmill House
    Middlesex
    England
    United KingdomBritishDirector15080690003
    SHINGLES, Godfrey Stephen
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    Director
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    EnglandBritishDirector12171340002
    SKELTON, Graham William
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    Director
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    United KingdomBritishDirector90832210001
    SKELTON, Graham William
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    Director
    Springfield
    Pangbourne Hill, Pangbourne
    RG8 7AS Panbourne
    Berkshire
    United KingdomBritishVice President90832210001
    TAYLOR, Ian Colin
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    Director
    Greenham Business Park
    RG19 6HX Newbury
    Venture West
    Berkshire
    United Kingdom
    United KingdomBritishDirector55646100006
    TAYLOR, Ian Colin
    42 The Old School
    20 Lawn Lane
    SW8 1GA London
    Director
    42 The Old School
    20 Lawn Lane
    SW8 1GA London
    EnglandBritishDirector141643300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SPEED-TRAP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D4t4 Solutions Plc
    Windmill Road
    TW16 7EF Sunbury-On-Thames
    Windmill House
    England
    Apr 06, 2016
    Windmill Road
    TW16 7EF Sunbury-On-Thames
    Windmill House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Register Of Companies
    Registration Number01892751
    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