Company NameSpeed-Trap Holdings Limited
DirectorsAshoni Kumar Mehta and Guerino Luigi Bruno, Iii
Company StatusActive
Company Number04056232
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NamesGiantinfo Limited and Speed-Trap Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Guerino Luigi Bruno, Iii
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury On Thames
Middlesex
TW16 7EF
Director NameWilliam Robert Brindle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressSummerfields
Brentmoor Road West End
Woking
Surrey
GU24 9NE
Secretary NameMr Graham William Skelton
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2000)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Pangbourne Hill, Pangbourne
Panbourne
Berkshire
RG8 7AS
Director NameMr Ian Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Old School
20 Lawn Lane
London
SW8 1GA
Director NamePeter McDougall Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kinnear Road
Inverleith
Edinburgh
Midlothian
EH3 5PE
Scotland
Secretary NamePaul Klinger
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLes Godaines
George Road St Peter Port
Guernsey
Channel Islands
GY1 1BD
Secretary NameMr Malcolm Duckett
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedstead Lodge Wield Road
Medstead
Alton
Hampshire
GU34 5LY
Director NameMr Graham William Skelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Pangbourne Hill, Pangbourne
Panbourne
Berkshire
RG8 7AS
Director NameMr Jeremy Andrew Charles Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Flintjack Place
Lambourn
Berkshire
RG17 8NX
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture West Greenham Business Park
Newbury
Berkshire
RG19 6HX
Director NameRoddy Feely
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address170 Stillorgan Road
Donnybrook
Dublin 4
Irish
Director NamePaul Michael George Klinger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVenture West Greenham Business Park
Newbury
Berkshire
RG19 6HX
Director NameIan Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture West Greenham Business Park
Newbury
Berkshire
RG19 6HX
Director NameMr David Endicott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapel Cottage Chapel Lane
Balscott
Banbury
Oxfordshire
OX15 6YN
Secretary NameMr Paul Michael George Klinger
StatusResigned
Appointed01 October 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressVenture West Greenham Business Park
Newbury
Berkshire
RG19 6HX
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr John Lythall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House 91-93
Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7EF
Director NameMr James Lloyd Dodkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(14 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlchester Cottage Church Road
Farley
Salisbury
Wiltshire
SP5 1AH
Director NamePeter John Kear
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Bergerie 9 Rue De La Mairie
St Martin De Juilers
Charente Maritime 17400
France
Secretary NameMichael Leigh Scott Tinling
NationalityBritish
StatusResigned
Appointed23 January 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury On Thames
Middlesex
TW16 7EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.speed-trap.com
Email address[email protected]

Location

Registered AddressElmbrook House
18-19 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£109,044
Net Worth£6,199,839
Current Liabilities£23,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Charges

24 December 2014Delivered on: 31 December 2014
Satisfied on: 6 March 2015
Persons entitled: Beringea LLP

Classification: A registered charge
Fully Satisfied
11 August 2014Delivered on: 28 August 2014
Satisfied on: 8 January 2015
Persons entitled: Is Solutions PLC

Classification: A registered charge
Fully Satisfied
25 October 2010Delivered on: 29 October 2010
Satisfied on: 6 March 2015
Persons entitled: Beringea LLP as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the security trustee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
31 March 2022Director's details changed for Mr Guerino Luigi Bruno, Iii on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Peter John Kear as a director on 31 March 2022 (1 page)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 September 2021Appointment of Mr Guerino Luigi Bruno, Iii as a director on 29 September 2021 (2 pages)
29 September 2021Appointment of Mr Ashoni Kumar Mehta as a director on 29 September 2021 (2 pages)
29 September 2021Termination of appointment of James Lloyd Dodkins as a director on 29 September 2021 (1 page)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
3 February 2021Termination of appointment of John Lythall as a director on 29 January 2021 (1 page)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 August 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 August 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 March 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,172,629
(20 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,172,629
(20 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(259 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(259 pages)
17 March 2015Appointment of Peter John Kear as a director on 23 January 2015 (3 pages)
17 March 2015Appointment of Peter John Kear as a director on 23 January 2015 (3 pages)
17 March 2015Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages)
17 March 2015Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages)
6 March 2015Satisfaction of charge 040562320003 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
6 March 2015Satisfaction of charge 040562320003 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
21 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
21 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
20 February 2015Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages)
20 February 2015Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015 (2 pages)
20 February 2015Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages)
12 February 2015Termination of appointment of Ian Colin Taylor as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Trevor Michael Hope as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Ian Colin Taylor as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Trevor Michael Hope as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
12 February 2015Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages)
11 February 2015Section 519 (1 page)
11 February 2015Section 519 (1 page)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 January 2015Satisfaction of charge 040562320002 in full (4 pages)
8 January 2015Satisfaction of charge 040562320002 in full (4 pages)
31 December 2014Registration of charge 040562320003, created on 24 December 2014 (37 pages)
31 December 2014Registration of charge 040562320003, created on 24 December 2014 (37 pages)
15 December 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 December 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,942,070.7
(21 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3,942,070.7
(21 pages)
28 August 2014Registration of charge 040562320002, created on 11 August 2014 (47 pages)
28 August 2014Registration of charge 040562320002, created on 11 August 2014 (47 pages)
13 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,942,070.7
(6 pages)
13 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3,942,070.7
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,929,758.2
(21 pages)
19 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3,929,758.2
(21 pages)
16 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3,929,758.20
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3,929,758.20
(5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (21 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (21 pages)
25 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,024,049.10
(5 pages)
25 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3,024,049.10
(5 pages)
23 November 2011Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (20 pages)
19 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (20 pages)
27 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,998,299.10
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,998,299.10
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,998,299.10
(5 pages)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
15 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,694,184.70
(5 pages)
15 December 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,694,184.70
(5 pages)
3 December 2010Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Statement of company's objects (2 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
7 November 2010Appointment of Mr John Lythall as a director (2 pages)
7 November 2010Appointment of Mr John Lythall as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 October 2010Appointment of Mr Trevor Michael Hope as a director (2 pages)
27 October 2010Appointment of Mr Trevor Michael Hope as a director (2 pages)
26 October 2010Termination of appointment of Roddy Feely as a director (1 page)
26 October 2010Termination of appointment of Roddy Feely as a director (1 page)
26 October 2010Termination of appointment of David Endicott as a director (1 page)
26 October 2010Termination of appointment of Malcolm Duckett as a secretary (1 page)
26 October 2010Termination of appointment of David Endicott as a director (1 page)
26 October 2010Termination of appointment of Malcolm Duckett as a secretary (1 page)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Director's details changed for Paul Klinger on 1 October 2010 (2 pages)
1 October 2010Appointment of Mr Paul Michael George Klinger as a secretary (1 page)
1 October 2010Appointment of Mr Paul Michael George Klinger as a secretary (1 page)
1 October 2010Director's details changed for Paul Klinger on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Paul Klinger on 1 October 2010 (2 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (16 pages)
20 September 2010Director's details changed for Roddy Feely on 21 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Jeremy Andrew Charles Barker on 21 August 2010 (2 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (16 pages)
20 September 2010Director's details changed for Roddy Feely on 21 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Jeremy Andrew Charles Barker on 21 August 2010 (2 pages)
20 September 2010Director's details changed for David Endicott on 21 August 2010 (2 pages)
20 September 2010Director's details changed for David Endicott on 21 August 2010 (2 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2010Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (39 pages)
26 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (39 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 September 2009Company name changed speed-trap LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed speed-trap LIMITED\certificate issued on 15/09/09 (2 pages)
13 August 2009Resolutions
  • RES13 ‐ Authorise formation of new subsiduary 23/07/2009
(1 page)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 August 2009Resolutions
  • RES13 ‐ Authorise formation of new subsiduary 23/07/2009
(1 page)
24 February 2009Director appointed david endicott (2 pages)
24 February 2009Director appointed david endicott (2 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 October 2008Return made up to 21/08/08; full list of members (10 pages)
1 October 2008Return made up to 21/08/08; full list of members (10 pages)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
3 October 2007Ad 31/05/07--------- £ si [email protected] (3 pages)
3 October 2007Ad 26/07/07--------- £ si [email protected] (2 pages)
3 October 2007Ad 26/07/07--------- £ si [email protected] (2 pages)
3 October 2007Return made up to 21/08/07; full list of members (9 pages)
3 October 2007Ad 31/05/07--------- £ si [email protected] (3 pages)
3 October 2007Return made up to 21/08/07; full list of members (9 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
10 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 September 2006Return made up to 21/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 July 2006Ad 30/05/06--------- £ si [email protected]=9014 £ ic 1513566/1522580 (2 pages)
14 July 2006Ad 30/05/06--------- £ si [email protected]=9014 £ ic 1513566/1522580 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 31/01/06--------- £ si [email protected]=4000 £ ic 1509566/1513566 (2 pages)
12 July 2006Ad 31/01/06--------- £ si [email protected]=4000 £ ic 1509566/1513566 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 March 2006Ad 01/09/05-20/09/05 £ si [email protected]=20610 £ ic 1488956/1509566 (2 pages)
13 March 2006Ad 01/09/05-20/09/05 £ si [email protected]=20610 £ ic 1488956/1509566 (2 pages)
20 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
30 November 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 01/07/04--------- £ si [email protected]=5880 £ ic 1486970/1492850 (2 pages)
12 October 2004Ad 01/07/04--------- £ si [email protected]=5880 £ ic 1486970/1492850 (2 pages)
12 October 2004Ad 01/06/04--------- £ si [email protected]=8000 £ ic 1478970/1486970 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 01/06/04--------- £ si [email protected]=8000 £ ic 1478970/1486970 (2 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
9 June 2004Director resigned (2 pages)
9 June 2004Director resigned (2 pages)
19 April 2004Ad 31/12/03--------- £ si [email protected]=6000 £ ic 1472970/1478970 (2 pages)
19 April 2004Ad 31/12/03--------- £ si [email protected]=6000 £ ic 1472970/1478970 (2 pages)
16 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 October 2003Ad 10/09/02-20/08/03 £ si [email protected] (3 pages)
16 October 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 October 2003Ad 10/09/02-20/08/03 £ si [email protected] (3 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
4 December 2002Ad 15/02/02-09/09/02 £ si [email protected] (3 pages)
4 December 2002Ad 15/02/02-09/09/02 £ si [email protected] (3 pages)
29 November 2002Return made up to 21/08/02; full list of members (8 pages)
29 November 2002Return made up to 21/08/02; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2002Ad 31/07/01--------- £ si [email protected] (3 pages)
27 September 2002Ad 31/07/01--------- £ si [email protected] (3 pages)
12 December 2001Return made up to 21/08/01; full list of members (17 pages)
12 December 2001Return made up to 21/08/01; full list of members (17 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
20 November 2001Amending 882 dated 300101 (2 pages)
20 November 2001Amending 882 dated 300101 (2 pages)
19 November 2001Ad 30/01/01--------- £ si [email protected]=18025 £ ic 638135/656160 (2 pages)
19 November 2001Ad 31/07/01--------- £ si [email protected]=70600 £ ic 567535/638135 (3 pages)
19 November 2001Ad 30/01/01--------- £ si [email protected]=18025 £ ic 638135/656160 (2 pages)
19 November 2001Ad 31/07/01--------- £ si [email protected]=70600 £ ic 567535/638135 (3 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2001Ad 30/01/01--------- £ si [email protected]=71065 £ ic 496470/567535 (2 pages)
18 May 2001Ad 30/01/01--------- £ si [email protected]=71065 £ ic 496470/567535 (2 pages)
26 April 2001Ad 30/01/01--------- £ si [email protected]=183097 £ ic 313373/496470 (5 pages)
26 April 2001Ad 30/01/01--------- £ si [email protected]=183097 £ ic 313373/496470 (5 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
24 January 2001Ad 23/11/00--------- £ si [email protected]=313372 £ ic 1/313373 (6 pages)
24 January 2001Ad 23/11/00--------- £ si [email protected]=313372 £ ic 1/313373 (6 pages)
20 January 2001New secretary appointed (1 page)
20 January 2001New secretary appointed (1 page)
4 January 2001S-div 23/11/00 (1 page)
4 January 2001S-div 23/11/00 (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
6 November 2000Memorandum and Articles of Association (9 pages)
6 November 2000Memorandum and Articles of Association (9 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Company name changed giantinfo LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed giantinfo LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
30 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 2000Nc inc already adjusted 26/09/00 (1 page)
30 October 2000Nc inc already adjusted 26/09/00 (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
21 August 2000Incorporation (13 pages)
21 August 2000Incorporation (13 pages)