Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVU TRAFFIC TECHNOLOGIES UK LIMITED
Company Information for

IVU TRAFFIC TECHNOLOGIES UK LIMITED

C/O POINTON YOUNG, 33 LUDGATE HILL, BIRMINGHAM, B3 1EH,
Company Registration Number
02850304
Private Limited Company
Active

Company Overview

About Ivu Traffic Technologies Uk Ltd
IVU TRAFFIC TECHNOLOGIES UK LIMITED was founded on 1993-09-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ivu Traffic Technologies Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
IVU TRAFFIC TECHNOLOGIES UK LIMITED
 
Legal Registered Office
C/O POINTON YOUNG
33 LUDGATE HILL
BIRMINGHAM
B3 1EH
Other companies in B3
 
Filing Information
Company Number 02850304
Company ID Number 02850304
Date formed 1993-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB202395633  
Last Datalog update: 2024-01-08 09:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVU TRAFFIC TECHNOLOGIES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   POINTON YOUNG LIMITED   CLARKE GOWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVU TRAFFIC TECHNOLOGIES UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MULLER-ELSCHNER
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
VASSILIOS BRENTEL
Director 2014-12-19 2015-09-28
FRANK AXEL GEORG KOCHANSKI
Company Secretary 2009-08-31 2014-12-19
FRANK AXEL GEORG KOCHANSKI
Director 2009-08-31 2014-12-19
ERNST DENERT
Director 2004-04-10 2009-12-31
JAMES THOMAS WILDE
Company Secretary 2008-09-01 2009-08-31
JAMES THOMAS WILDE
Director 2008-09-01 2009-08-31
ROBERT ANTHONY WEST
Company Secretary 2006-02-01 2008-09-01
ROBERT ANTHONY WEST
Director 2006-02-01 2008-09-01
FRANK AXEL GEORG KOCHANSKI
Company Secretary 2005-12-22 2006-04-07
FRANK AXEL GEORG KOCHANSKI
Director 2005-12-22 2006-04-07
ALISTAIR DAVID QUIGLEY
Company Secretary 2003-05-13 2005-12-22
ALISTAIR DAVID QUIGLEY
Director 2003-04-15 2005-12-22
MARTIN KAMMLER
Director 2001-08-16 2004-04-30
ERNST DENERT
Company Secretary 2003-03-28 2003-05-13
ERNST DENERT
Director 2003-05-12 2003-05-13
CARSTEN DIRK ZEUGNER
Director 2000-12-21 2003-05-12
CARSTEN DIRK ZEUGNER
Company Secretary 2001-11-30 2003-03-28
COROL TERESA SAMSON
Company Secretary 1999-02-12 2001-11-30
STEPHAN BRUENIG
Director 1999-02-12 2001-08-16
JAMES CHRISTOPHER WALKER
Director 1993-09-03 2001-08-16
DOUGLAS LUNDY
Director 1999-02-12 2000-12-21
GORDON SPENCER WYANT
Company Secretary 1997-05-08 1999-02-12
TERRY BERGAN
Director 1997-05-08 1999-02-12
GORDON SPENCER WYANT
Director 1997-05-08 1999-02-12
DAVID GRENVILLE HOBBS
Company Secretary 1993-09-03 1997-05-07
JOSEF KATES
Director 1994-03-01 1997-05-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audited abridged accounts made up to 2022-12-31
2023-09-12CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-05-15DIRECTOR APPOINTED MR ANDREW PETER NAGIOFF
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-10-02AP01DIRECTOR APPOINTED MR STEFFEN VOITH
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLER-ELSCHNER
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VASSILIOS BRENTEL
2015-09-28AP01DIRECTOR APPOINTED MR MARTIN MULLER-ELSCHNER
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK AXEL GEORG KOCHANSKI
2015-01-05AP01DIRECTOR APPOINTED MR VASSILIOS BRENTEL
2015-01-05TM02Termination of appointment of Frank Axel Georg Kochanski on 2014-12-19
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0103/09/14 ANNUAL RETURN FULL LIST
2013-09-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0103/09/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0103/09/11 ANNUAL RETURN FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM C/O Pointon Young 11 St. Pauls Square Birmingham West Midlands B3 1RB United Kingdom
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0103/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AXEL GEORG KOCHANSKI / 03/09/2010
2010-09-16MISCAUD RES
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ERNST DENERT
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM SUITE 411 THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA
2009-09-28363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-09-25288aDIRECTOR APPOINTED MR FRANK AXEL GEORG KOCHANSKI
2009-09-25288aSECRETARY APPOINTED MR FRANK AXEL GEORG KOCHANSKI
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY JAMES WILDE
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES WILDE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM DRAYTON COURT DRAYTON ROAD SHIRLEY, SOLIHULL W MIDLANDS B90 4NG
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT ANTHONY WEST LOGGED FORM
2008-10-16288aSECRETARY APPOINTED JAMES THOMAS WILDE
2008-10-16288aDIRECTOR APPOINTED JAMES THOMAS WILDE
2008-10-14363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WEST
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ROBERT WEST
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY
2007-10-22363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-22AUDAUDITOR'S RESIGNATION
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-23363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2003-09-23363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 30B CENTRAL 38 PARADISE STREET BIRMINGHAM WEST MIDLANDS B1 2AF
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-27288bDIRECTOR RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-12288bSECRETARY RESIGNED
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: IRD HOUSE AUSTIN FRIARS STAFFORD STAFFORDSHIRE ST17 4AP
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-27CERTNMCOMPANY NAME CHANGED TTI SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 27/02/02
2001-12-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IVU TRAFFIC TECHNOLOGIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVU TRAFFIC TECHNOLOGIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVU TRAFFIC TECHNOLOGIES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVU TRAFFIC TECHNOLOGIES UK LIMITED

Intangible Assets
Patents
We have not found any records of IVU TRAFFIC TECHNOLOGIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVU TRAFFIC TECHNOLOGIES UK LIMITED
Trademarks
We have not found any records of IVU TRAFFIC TECHNOLOGIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVU TRAFFIC TECHNOLOGIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IVU TRAFFIC TECHNOLOGIES UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IVU TRAFFIC TECHNOLOGIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVU TRAFFIC TECHNOLOGIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVU TRAFFIC TECHNOLOGIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1