Company NameTomtom Software Limited
DirectorsCorinne Daniele Vigreux and Hendricus Harold Coendradus Albertus Goddijn
Company StatusActive
Company Number03661315
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Previous NamePalmtop Software Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Corinne Daniele Vigreux
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceNetherlands
Correspondence Address154 De Ruijterkade
Amsterdam
1011ac
Secretary NameMrs Corinne Daniele Vigreux
NationalityFrench
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceNetherlands
Correspondence Address154 De Ruijterkade
Amsterdam
1011ac
Director NameMr Hendricus Harold Coendradus Albertus Goddijn
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2004(5 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address154 De Ruijterkade
Amsterdam
1011ac
Director NamePieter Geelen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleTechnical Director
Correspondence AddressSumatealaan 3
1217 G P Hilbusum
Holland
Director NamePeter-Frans Pauwels
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleBusiness Development Director
Correspondence AddressJasonstraat 13
1076 Kw Amsterdam
Foreign
Director NameMr Mark Gretton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2011)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address116 Chevening Road
London
NW6 6TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetomtom.com

Location

Registered AddressHq Bloomsbury
4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Tomtom International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£15,222,501
Net Worth£12,750,427
Cash£2,379,568
Current Liabilities£3,450,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2011Delivered on: 9 July 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of Rockspring Hanover Property Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
5 October 2005Delivered on: 13 October 2005
Persons entitled: Compass Contract Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit paid being £68,576.00 and any sums that may be paid and all interest in the single interest bearing account.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2019 (24 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (121 pages)
25 February 2019Registered office address changed from Euston Tower, 20th Floor 286 Euston Road London NW1 3DP to 90 Whitfield Street, 3rd Floor Fitzrovia, London W1T 4EZ on 25 February 2019 (1 page)
23 December 2018Secretary's details changed for Mrs. Corinne Daniele Vigreux on 8 December 2018 (3 pages)
7 December 2018Director's details changed for Mrs. Corinne Daniele Vigreux on 21 November 2018 (2 pages)
26 November 2018Director's details changed for Mr. Hendricus Coenradus Albertus Goddijn on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for Corinne Goddijn-Vigreux on 21 November 2018 (1 page)
21 November 2018Director's details changed for Harold Goddijn on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Harold Goddijn on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Corinne Goddijn-Vigreux on 20 November 2018 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
9 November 2018Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 20th Floor Euston Tower 286 Euston Road London NW1 3DP (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (125 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
6 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages)
30 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
30 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (128 pages)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
24 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(6 pages)
24 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(6 pages)
18 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
18 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (83 pages)
22 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
22 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (83 pages)
22 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
26 January 2015Registered office address changed from 20Th Floor Euston Tower 286 Euston Road London NW1 3AS to Euston Tower, 20Th Floor 286 Euston Road London NW1 3DP on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 20Th Floor Euston Tower 286 Euston Road London NW1 3AS to Euston Tower, 20Th Floor 286 Euston Road London NW1 3DP on 26 January 2015 (1 page)
26 November 2014Accounts made up to 31 December 2013 (9 pages)
26 November 2014Accounts made up to 31 December 2013 (9 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (93 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (93 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
7 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
5 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
24 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages)
24 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
24 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
24 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 June 2011Termination of appointment of Mark Gretton as a director (2 pages)
3 June 2011Termination of appointment of Mark Gretton as a director (2 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 October 2010Full accounts made up to 31 December 2009 (18 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (13 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register inspection address has been changed (2 pages)
14 December 2009Register(s) moved to registered inspection location (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 April 2009Full accounts made up to 31 December 2007 (19 pages)
15 April 2009Full accounts made up to 31 December 2007 (19 pages)
3 December 2008Return made up to 04/11/08; no change of members (5 pages)
3 December 2008Return made up to 04/11/08; no change of members (5 pages)
27 May 2008Registered office changed on 27/05/2008 from, 169 euston road, london, NW1 2AE (1 page)
27 May 2008Registered office changed on 27/05/2008 from, 169 euston road, london, NW1 2AE (1 page)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
29 November 2007Return made up to 04/11/07; no change of members (5 pages)
29 November 2007Return made up to 04/11/07; no change of members (5 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2007Auditor's resignation (1 page)
22 March 2007Auditor's resignation (1 page)
22 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 December 2005Registered office changed on 19/12/05 from: 169 euston road, london, NW1 2AE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 169 euston road, london, NW1 2AE (1 page)
16 December 2005Return made up to 04/11/05; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 5 huntsworth mews, london, NW1 6DE (1 page)
16 December 2005Registered office changed on 16/12/05 from: 5 huntsworth mews, london, NW1 6DE (1 page)
16 December 2005Return made up to 04/11/05; full list of members (2 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 04/11/04; full list of members (7 pages)
27 January 2005Return made up to 04/11/04; full list of members (7 pages)
26 November 2004Return made up to 04/11/03; full list of members (8 pages)
26 November 2004Return made up to 04/11/03; full list of members (8 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Registered office changed on 19/05/04 from: 81 frognal hampstead, london, NW3 6XX (1 page)
19 May 2004Registered office changed on 19/05/04 from: 81 frognal hampstead, london, NW3 6XX (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
16 October 2003Memorandum and Articles of Association (11 pages)
16 October 2003Memorandum and Articles of Association (11 pages)
13 October 2003Company name changed palmtop software LTD\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed palmtop software LTD\certificate issued on 13/10/03 (2 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 December 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Registered office changed on 28/05/02 from: 25D frognal, hampstead, london, NW3 6AR (1 page)
28 May 2002Registered office changed on 28/05/02 from: 25D frognal, hampstead, london, NW3 6AR (1 page)
17 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Registered office changed on 09/07/01 from: flat 3 226 finchley road, london, NW3 6DH (1 page)
9 July 2001Registered office changed on 09/07/01 from: flat 3 226 finchley road, london, NW3 6DH (1 page)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 November 2000Return made up to 04/11/00; full list of members (7 pages)
17 November 2000Return made up to 04/11/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 March 2000Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2000Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
27 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Incorporation (17 pages)
4 November 1998Incorporation (17 pages)