UKBizDB.co.uk

SPRINT TELEMATICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sprint Telematics Limited. The company was founded 22 years ago and was given the registration number 04409359. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SPRINT TELEMATICS LIMITED
Company Number:04409359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Secretary05 September 2006Active
The Birch, 1a Whitehouse Chase, Rayleigh, United Kingdom, SS6 7JS

Director27 October 2009Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director05 April 2020Active
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Director04 April 2002Active
251 Beehive Lane, Chelmsford, CM2 9UA

Secretary04 April 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 April 2002Active
251 Beehive Lane, Chelmsford, CM2 9UA

Director04 April 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director04 April 2002Active

People with Significant Control

Edge Telematics Limited
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:Hilden Park House, 79 Tonbridge Road, Tonbridge, United Kingdom, TN11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sprint Group Holdings Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Micah Barns
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:The Birch, 1a Whitehouse Chase, Rayleigh, United Kingdom, SS6 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Harper-Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:25 Western Road, Rayleigh, United Kingdom, SS6 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Eveline Harper-Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:25 Western Road, Rayleigh, United Kingdom, SS6 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Change person secretary company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Capital

Capital allotment shares.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.