Cms Supatrak Limited

DataGardener
cms supatrak limited
in administration
Small

Cms Supatrak Limited

02836006Private Limited With Share Capital

5 Barnfield Crescent, Exeter, Devon, EX11QT
Incorporated

14/07/1993

Company Age

32 years

Directors

8

Employees

36

SIC Code

61200

Risk

not scored

Company Overview

Registration, classification & business activity

Cms Supatrak Limited (02836006) is a private limited with share capital incorporated on 14/07/1993 (32 years old) and registered in devon, EX11QT. The company operates under SIC code 61200 and is classified as Small.

Cms supatrak provides intelligent telematics solutions, enabling customers to reduce costs, improve safety, stay compliant and reduce their environmental impact. we have been designing and manufacturing our unique telematics platform for over 30 years. we have strategic alliances with many vehicle s...

Private Limited With Share Capital
SIC: 61200
Small
Incorporated 14/07/1993
EX11QT
36 employees

Financial Overview

Total Assets

£1.98M

Liabilities

£3.47M

Net Assets

£-1.49M

Turnover

£4.91M

Cash

£282.1K

Key Metrics

36

Employees

8

Directors

17

Shareholders

4

CCJs

Board of Directors

5

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:07-01-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-09-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Legacy
Category:Mortgage
Date:20-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Legacy
Category:Mortgage
Date:22-10-2012
Legacy
Category:Mortgage
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Resolution
Category:Resolution
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2012
Capital Allotment Shares
Category:Capital
Date:18-01-2012
Resolution
Category:Resolution
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-08-2011
Legacy
Category:Mortgage
Date:09-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Officers
Date:09-05-2009
Legacy
Category:Officers
Date:09-05-2009
Resolution
Category:Resolution
Date:07-04-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Officers
Date:24-07-2008
Memorandum Articles
Category:Incorporation
Date:17-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2008
Legacy
Category:Officers
Date:07-03-2008
Legacy
Category:Officers
Date:07-03-2008

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months1
60 Months23

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

5 Barnfield Crescent, Exeter, EX11QTRegistered
Unit 1200, Delta Office Park Welton Road, Swindon, Wiltshire, SN57XZ

Contact

01793487488
supatrak.com
5 Barnfield Crescent, Exeter, Devon, EX11QT