SPEED-TRAP HOLDINGS LIMITED
Overview
Company Name | SPEED-TRAP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04056232 |
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 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 Address | No |
What were the previous names of SPEED-TRAP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SPEED-TRAP LIMITED | Nov 01, 2000 | Nov 01, 2000 |
GIANTINFO LIMITED | Aug 21, 2000 | Aug 21, 2000 |
What are the latest accounts for SPEED-TRAP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPEED-TRAP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2025 |
---|---|
Next Confirmation Statement Due | Aug 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2024 |
Overdue | No |
What are the latest filings for SPEED-TRAP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guerino Luigi Bruno, Iii on Mar 31, 2022 | 2 pages | CH01 | ||
Termination of appointment of Peter John Kear as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr Guerino Luigi Bruno, Iii as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ashoni Kumar Mehta as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Lloyd Dodkins as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Lythall as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Termination of appointment of Michael Leigh Scott Tinling as a secretary on Jul 20, 2017 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of SPEED-TRAP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNO, III, Guerino Luigi | Director | 91-93 Windmill Road TW16 7EF Sunbury On Thames Windmill House Middlesex | United States | American | Ceo | 287778830001 | ||||
MEHTA, Ashoni Kumar | Director | 18-19 Station Road TW16 6SB Sunbury-On-Thames Elmbrook House England | England | British | Chief Financial Officer | 66703220002 | ||||
DUCKETT, Malcolm | Secretary | Medstead Lodge Wield Road Medstead GU34 5LY Alton Hampshire | British | 59361710001 | ||||||
KLINGER, Paul Michael George | Secretary | Greenham Business Park RG19 6HX Newbury Venture West Berkshire United Kingdom | 154553580001 | |||||||
KLINGER, Paul | Secretary | Les Godaines George Road St Peter Port GY1 1BD Guernsey Channel Islands | British | 106221780001 | ||||||
SKELTON, Graham William | Secretary | Springfield Pangbourne Hill, Pangbourne RG8 7AS Panbourne Berkshire | British | Vice President | 90832210001 | |||||
TINLING, Michael Leigh Scott | Secretary | 91-93 Windmill Road TW16 7EF Sunbury On Thames Windmill House Middlesex | British | 195189540001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARKER, Jeremy Andrew Charles | Director | 1 Flintjack Place RG17 8NX Lambourn Berkshire | United Kingdom | British | Director | 10455860002 | ||||
BARKER, Jeremy Andrew Charles | Director | 1 Flintjack Place RG17 8NX Lambourn Berkshire | United Kingdom | British | Director | 10455860002 | ||||
BARKER, Jeremy Andrew Charles | Director | 1 Flintjack Place RG17 8NX Lambourn Berkshire | United Kingdom | British | Technologist | 10455860002 | ||||
BLACK, Peter Mcdougall | Director | 22 Kinnear Road Inverleith EH3 5PE Edinburgh Midlothian | United Kingdom | British | Director | 74276240005 | ||||
BRINDLE, William Robert | Director | Summerfields Brentmoor Road West End GU24 9NE Woking Surrey | British | Director | 68489920002 | |||||
DODKINS, James Lloyd | Director | Church Road Farley SP5 1AH Salisbury Ilchester Cottage Wiltshire | United Kingdom | British | Director | 195901690001 | ||||
ENDICOTT, David | Director | Chapel Lane Balscott OX15 6YN Banbury Chapel Cottage Oxfordshire | England | British | Solicitor | 136555240001 | ||||
FEELY, Roddy | Director | 170 Stillorgan Road Donnybrook IRISH Dublin 4 Republic Of Ireland | Ireland | Irish | Director | 108038740001 | ||||
HOPE, Trevor Michael | Director | Earlham Street WC2H 9LT London 39 England | England | British | Director | 98121060001 | ||||
KEAR, Peter John | Director | 9 Rue De La Mairie St Martin De Juilers La Bergerie Charente Maritime 17400 France | United Kingdom | British | Director | 195909720001 | ||||
KLINGER, Paul Michael George | Director | Greenham Business Park RG19 6HX Newbury Venture West Berkshire United Kingdom | England | British | Solicitor | 106221780002 | ||||
LYTHALL, John | Director | 91-93 Windmill Road TW16 7EF Sunbury-On-Thames Windmill House Middlesex England | United Kingdom | British | Director | 15080690003 | ||||
SHINGLES, Godfrey Stephen | Director | Greenham Business Park RG19 6HX Newbury Venture West Berkshire United Kingdom | England | British | Director | 12171340002 | ||||
SKELTON, Graham William | Director | Springfield Pangbourne Hill, Pangbourne RG8 7AS Panbourne Berkshire | United Kingdom | British | Director | 90832210001 | ||||
SKELTON, Graham William | Director | Springfield Pangbourne Hill, Pangbourne RG8 7AS Panbourne Berkshire | United Kingdom | British | Vice President | 90832210001 | ||||
TAYLOR, Ian Colin | Director | Greenham Business Park RG19 6HX Newbury Venture West Berkshire United Kingdom | United Kingdom | British | Director | 55646100006 | ||||
TAYLOR, Ian Colin | Director | 42 The Old School 20 Lawn Lane SW8 1GA London | England | British | Director | 141643300001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPEED-TRAP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D4t4 Solutions Plc | Apr 06, 2016 | Windmill Road TW16 7EF Sunbury-On-Thames Windmill House England | No | ||||||||||
| |||||||||||||
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