Insure Telematics Solutions Limited

DataGardener
insure telematics solutions limited
in liquidation
Micro

Insure Telematics Solutions Limited

08798471Private Limited With Share Capital

Suite 1D, Widford Business Centr, 33 Robjohns Road, Chelmsford, CM13AG
Incorporated

02/12/2013

Company Age

12 years

Directors

1

Employees

10

SIC Code

66290

Risk

not scored

Company Overview

Registration, classification & business activity

Insure Telematics Solutions Limited (08798471) is a private limited with share capital incorporated on 02/12/2013 (12 years old) and registered in chelmsford, CM13AG. The company operates under SIC code 66290 and is classified as Micro.

Insure telematics solutions limited is an insurance company based out of fulthorpe suite wynyard avenue wynyard, billingham, united kingdom.

Private Limited With Share Capital
SIC: 66290
Micro
Incorporated 02/12/2013
CM13AG
10 employees

Financial Overview

Total Assets

£854.5K

Liabilities

£1.06M

Net Assets

£-206.9K

Cash

£3.1K

Key Metrics

10

Employees

1

Directors

7

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2020
Accounts Amended With Made Up Date
Category:Accounts
Date:09-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Capital Allotment Shares
Category:Capital
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-03-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-03-2020
Resolution
Category:Resolution
Date:05-03-2020
Capital Allotment Shares
Category:Capital
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-11-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2019
Capital Allotment Shares
Category:Capital
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2017
Capital Allotment Shares
Category:Capital
Date:09-08-2017
Memorandum Articles
Category:Incorporation
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Resolution
Category:Resolution
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Capital Allotment Shares
Category:Capital
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2014
Incorporation Company
Category:Incorporation
Date:02-12-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date01/02/2023
Latest Accounts31/12/2021

Trading Addresses

Suite 1D, Widford Business Centr, 33 Robjohns Road, Chelmsford, Cm1 3Ag, CM13AGRegistered
Unit 6, Swan Court, Forder Way, Peterborough, Cambridgeshire, PE78GX

Contact

01780769317
www.insure-telematics.com
Suite 1D, Widford Business Centr, 33 Robjohns Road, Chelmsford, CM13AG