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

TOMTOM SOFTWARE LIMITED

HQ BLOOMSBURY, 4/4A BLOOMSBURY SQUARE, LONDON, WC1A 2RP,
Company Registration Number
03661315
Private Limited Company
Active

Company Overview

About Tomtom Software Ltd
TOMTOM SOFTWARE LIMITED was founded on 1998-11-04 and has its registered office in London. The organisation's status is listed as "Active". Tomtom Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOMTOM SOFTWARE LIMITED
 
Legal Registered Office
HQ BLOOMSBURY
4/4A BLOOMSBURY SQUARE
LONDON
WC1A 2RP
Other companies in NW1
 
Filing Information
Company Number 03661315
Company ID Number 03661315
Date formed 1998-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 19:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOMTOM SOFTWARE 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 TOMTOM SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CORINNE GODDIJN-VIGREUX
Company Secretary 1998-11-04
HAROLD GODDIJN
Director 2004-01-01
CORINNE GODDIJN-VIGREUX
Director 1998-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRETTON
Director 2003-12-12 2011-04-01
PIETER GEELEN
Director 1998-11-04 2003-12-12
PETER-FRANS PAUWELS
Director 1998-11-04 2003-12-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-04 1998-11-04
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-04 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORINNE GODDIJN-VIGREUX RINKELBERG CAPITAL LIMITED Director 2006-05-18 CURRENT 2006-04-24 Active

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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM C/O Wework 16 Great Chapel Street London W1F 8FL England
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-18APPOINTMENT TERMINATED, DIRECTOR HENDRICUS HAROLD COENDRADUS ALBERTUS GODDIJN
2023-09-18Termination of appointment of Corinne Daniele Vigreux on 2023-09-15
2023-09-18APPOINTMENT TERMINATED, DIRECTOR CORINNE DANIELE VIGREUX
2023-09-18DIRECTOR APPOINTED GUIDO PIETER NICO MARIE OUDEJANS
2023-09-18DIRECTOR APPOINTED CLAUDIA MARIA LOUISE JANSSEN
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-18Register inspection address changed from 20th Floor Euston Tower 286 Euston Road London NW1 3DP England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY
2022-11-18CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18AD02Register inspection address changed from 20th Floor Euston Tower 286 Euston Road London NW1 3DP England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-1931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Resolutions passed:<ul><li>Resolution Approval of accounts 29/12/2021</ul>
2022-01-19Resolutions passed:<ul><li>Resolution Section 175/177 28/12/2021</ul>
2022-01-19RES13Resolutions passed:
  • Approval of accounts 29/12/2021
2022-01-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mrs. Corinne Daniele Vigreux on 2021-12-09
2021-12-09PSC05Change of details for Tomtom International B.V. as a person with significant control on 2016-04-06
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Tomtom Software Limited C/O Wework 16 Great Chapel St London W1F 8FL United Kingdom
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 90 Whitfield Street, 3rd Floor Fitzrovia, London W1T 4EZ England
2021-02-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Euston Tower, 20th Floor 286 Euston Road London NW1 3DP
2018-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS. CORINNE DANIELE VIGREUX on 2018-12-08
2018-12-07CH01Director's details changed for Mrs. Corinne Daniele Vigreux on 2018-11-21
2018-11-26CH01Director's details changed for Mr. Hendricus Coenradus Albertus Goddijn on 2018-11-21
2018-11-21CH01Director's details changed for Harold Goddijn on 2018-11-21
2018-11-21CH03SECRETARY'S DETAILS CHNAGED FOR CORINNE GODDIJN-VIGREUX on 2018-11-21
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-09AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 20th Floor Euston Tower 286 Euston Road London NW1 3DP
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2016-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-24AR0104/11/15 ANNUAL RETURN FULL LIST
2015-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 20TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AS
2014-11-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0104/11/14 FULL LIST
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0104/11/13 FULL LIST
2013-10-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2012-11-29AR0104/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24AR0104/11/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRETTON
2010-11-25AR0104/11/10 FULL LIST
2010-11-03RES01ADOPT ARTICLES 25/05/2010
2010-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0104/11/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-14AD02SAIL ADDRESS CREATED
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03363aRETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, 169 EUSTON ROAD, LONDON, NW1 2AE
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-29363aRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-06-19ELRESS386 DISP APP AUDS 08/05/07
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-22AUDAUDITOR'S RESIGNATION
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 169 EUSTON ROAD, LONDON, NW1 2AE
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 5 HUNTSWORTH MEWS, LONDON, NW1 6DE
2005-12-16363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 81 FROGNAL HAMPSTEAD, LONDON, NW3 6XX
2004-04-02288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2003-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-13CERTNMCOMPANY NAME CHANGED PALMTOP SOFTWARE LTD CERTIFICATE ISSUED ON 13/10/03
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 25D FROGNAL, HAMPSTEAD, LONDON, NW3 6AR
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: FLAT 3 226 FINCHLEY ROAD, LONDON, NW3 6DH
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-09363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-01-27225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288aNEW DIRECTOR APPOINTED
1998-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOMTOM SOFTWARE 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 TOMTOM SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-09 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AS TRUSTEES OF ROCKSPRING HANOVER PROPERTY UNIT TRUST
LEGAL CHARGE 2005-10-13 Outstanding COMPASS CONTRACT SERVICES (UK) LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by TOMTOM SOFTWARE LIMITED

TOMTOM SOFTWARE LIMITED has registered 8 patents

GB2492379 , GB2492389 , GB2494649 , GB2492390 , GB2492331 , GB2492753 , GB2492381 , GB2492560 ,

Domain Names
We do not have the domain name information for TOMTOM SOFTWARE LIMITED
Trademarks
We have not found any records of TOMTOM SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMTOM SOFTWARE 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 (82990 - Other business support service activities n.e.c.) as TOMTOM SOFTWARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOMTOM SOFTWARE 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 TOMTOM SOFTWARE 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 TOMTOM SOFTWARE 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.