Speed-trap Holdings Limited SUNBURY ON THAMES


Speed-trap Holdings started in year 2000 as Private Limited Company with registration number 04056232. The Speed-trap Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sunbury On Thames at Windmill House. Postal code: TW16 7EF. Since 15th September 2009 Speed-trap Holdings Limited is no longer carrying the name Speed-trap.

The firm has 2 directors, namely III B., Ashoni M.. Of them, III B., Ashoni M. have been with the company the longest, being appointed on 29 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Speed-trap Holdings Limited Address / Contact

Office Address Windmill House
Office Address2 91-93 Windmill Road
Town Sunbury On Thames
Post code TW16 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056232
Date of Incorporation Mon, 21st Aug 2000
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

III B.

Position: Director

Appointed: 29 September 2021

Ashoni M.

Position: Director

Appointed: 29 September 2021

Peter K.

Position: Director

Appointed: 23 January 2015

Resigned: 31 March 2022

James D.

Position: Director

Appointed: 23 January 2015

Resigned: 29 September 2021

Michael T.

Position: Secretary

Appointed: 23 January 2015

Resigned: 20 July 2017

Trevor H.

Position: Director

Appointed: 25 October 2010

Resigned: 23 January 2015

John L.

Position: Director

Appointed: 25 October 2010

Resigned: 29 January 2021

Paul K.

Position: Secretary

Appointed: 01 October 2010

Resigned: 23 January 2015

David E.

Position: Director

Appointed: 21 January 2009

Resigned: 25 October 2010

Ian T.

Position: Director

Appointed: 01 October 2005

Resigned: 23 January 2015

Jeremy B.

Position: Director

Appointed: 01 October 2005

Resigned: 23 January 2015

Roddy F.

Position: Director

Appointed: 10 May 2005

Resigned: 25 October 2010

Paul K.

Position: Director

Appointed: 10 May 2005

Resigned: 23 January 2015

Godfrey S.

Position: Director

Appointed: 15 June 2004

Resigned: 23 January 2015

Jeremy B.

Position: Director

Appointed: 01 January 2004

Resigned: 10 May 2005

Graham S.

Position: Director

Appointed: 01 January 2004

Resigned: 10 May 2005

Jeremy B.

Position: Director

Appointed: 18 December 2002

Resigned: 31 December 2002

Malcolm D.

Position: Secretary

Appointed: 15 October 2001

Resigned: 01 October 2010

Peter B.

Position: Director

Appointed: 21 December 2000

Resigned: 22 April 2004

Paul K.

Position: Secretary

Appointed: 21 December 2000

Resigned: 15 October 2001

Ian T.

Position: Director

Appointed: 21 December 2000

Resigned: 10 May 2005

William B.

Position: Director

Appointed: 26 September 2000

Resigned: 10 May 2007

Graham S.

Position: Director

Appointed: 26 September 2000

Resigned: 31 December 2002

Graham S.

Position: Secretary

Appointed: 26 September 2000

Resigned: 21 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 26 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 26 September 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is D4T4 Solutions Plc from Sunbury-On-Thames, England. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

D4t4 Solutions Plc

Windmill House Windmill Road, Sunbury-On-Thames, TW16 7EF, England

Legal authority English
Legal form Plc
Country registered England
Place registered Uk Register Of Companies
Registration number 01892751
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed-trap September 15, 2009
Giantinfo November 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements