Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U-BLOX UK LTD.
Company Information for

U-BLOX UK LTD.

SUITE 8, 2ND FLOOR PILGRIMS COURT, 15-17 WEST STREET, REIGATE, RH2 9BL,
Company Registration Number
06176878
Private Limited Company
Active

Company Overview

About U-blox Uk Ltd.
U-BLOX UK LTD. was founded on 2007-03-21 and has its registered office in Reigate. The organisation's status is listed as "Active". U-blox Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
U-BLOX UK LTD.
 
Legal Registered Office
SUITE 8, 2ND FLOOR PILGRIMS COURT
15-17 WEST STREET
REIGATE
RH2 9BL
Other companies in RH2
 
Previous Names
GEOTATE UK LIMITED19/06/2009
JADDA LABS LIMITED31/03/2008
Filing Information
Company Number 06176878
Company ID Number 06176878
Date formed 2007-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB930520068  
Last Datalog update: 2024-04-06 22:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-BLOX UK LTD.
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 U-BLOX UK LTD.

Current Directors
Officer Role Date Appointed
JEAN-PIERRE WYSS
Company Secretary 2009-03-31
DANIEL AMMANN
Director 2009-03-31
ROLAND JUD
Director 2018-05-02
THOMAS WILLIAM SEILER
Director 2009-03-31
JEAN-PIERRE WYSS
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN JOSEF SIMON FRANCO
Company Secretary 2008-03-11 2009-03-31
TLT SECRETARIES LIMITED
Company Secretary 2008-10-15 2009-03-31
JOHANNES HERMANNU STRENG
Director 2008-03-11 2009-03-31
BART VERSTEEG
Company Secretary 2007-03-21 2008-03-11
JEAN SCHREURS
Director 2007-03-21 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE WYSS U-BLOX EUROPE LTD Company Secretary 2001-06-01 CURRENT 2001-05-01 Active - Proposal to Strike off
DANIEL AMMANN U-BLOX CAMBRIDGE LTD Director 2012-06-27 CURRENT 2009-05-05 Active
THOMAS WILLIAM SEILER U-BLOX LUTON LIMITED Director 2012-10-03 CURRENT 2006-09-01 Active
THOMAS WILLIAM SEILER U-BLOX CAMBRIDGE LTD Director 2012-06-27 CURRENT 2009-05-05 Active
THOMAS WILLIAM SEILER U-BLOX EUROPE LTD Director 2002-07-01 CURRENT 2001-05-01 Active - Proposal to Strike off
JEAN-PIERRE WYSS U-BLOX EUROPE LTD Director 2001-06-01 CURRENT 2001-05-01 Active - Proposal to Strike off

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
2024-03-23REGISTERED OFFICE CHANGED ON 23/03/24 FROM Foundation House 42-48 London Road Reigate Surrey RH2 9QQ
2024-03-23CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM SEILER
2023-01-11DIRECTOR APPOINTED MR ANDREW JOSLIN ROWETT
2023-01-11DIRECTOR APPOINTED DR. STEPHAN ZIZALA
2023-01-11AP01DIRECTOR APPOINTED MR ANDREW JOSLIN ROWETT
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM SEILER
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AMMANN
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AMMANN
2019-02-04TM02Termination of appointment of Jean-Pierre Wyss on 2019-01-29
2019-02-04TM02Termination of appointment of Jean-Pierre Wyss on 2019-01-29
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR. JEAN-PIERRE WYSS on 2019-01-30
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR. JEAN-PIERRE WYSS on 2019-01-30
2019-02-01CH01Director's details changed for Mr. Jean-Pierre Wyss on 2019-01-30
2019-02-01CH01Director's details changed for Mr. Jean-Pierre Wyss on 2019-01-30
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02AP01DIRECTOR APPOINTED MR ROLAND JUD
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27AR0121/03/16 ANNUAL RETURN FULL LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0121/03/15 ANNUAL RETURN FULL LIST
2015-01-22MISCRes aud
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2012-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0121/03/12 ANNUAL RETURN FULL LIST
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0121/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL AMMANN / 21/03/2011
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AR0121/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL AMMANN / 21/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEAN-PIERRE WYSS / 21/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM SEILER / 21/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JEAN-PIERRE WYSS / 21/03/2010
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY STEFAN FRANCO
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY TLT SECRETARIES LIMITED
2009-12-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-17CERTNMCOMPANY NAME CHANGED GEOTATE UK LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-05-12363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED MR. JEAN-PIERRE WYSS
2009-05-12288aDIRECTOR APPOINTED MR. JEAN-PIERRE WYSS
2009-05-12288aDIRECTOR APPOINTED MR. DANIEL AMMANN
2009-05-12288aDIRECTOR APPOINTED MR. THOMAS WILLIAM SEILER
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES STRENG
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-23288aSECRETARY APPOINTED TLT SECRETARIES LIMITED
2009-01-22363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2009-01-15225CURRSHO FROM 31/03/2008 TO 31/12/2007
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SECOND AVENUE MILLBROOK INDUSTRIAL ESTATE MILLBROOK, SOUTHAMPTON HAMPSHIRE SO15 0DJ
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-04-08288aDIRECTOR APPOINTED JOHANNES HERMANNU STRENG
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY BART VERSTEEG
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN SCHREURS
2008-03-28288aSECRETARY APPOINTED STEFAN JOSEF SIMON FRANCO
2008-03-28CERTNMCOMPANY NAME CHANGED JADDA LABS LIMITED CERTIFICATE ISSUED ON 31/03/08
2007-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to U-BLOX UK LTD. 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 U-BLOX UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-12 Outstanding PETER ROBERT HARRISON AND JOYCE EILEEN HARRISON AS TRUSTEES OF THE PETER ROBERT HARRISON 1997 B SETTLEMENT
Intangible Assets
Patents
We have not found any records of U-BLOX UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for U-BLOX UK LTD.
Trademarks
We have not found any records of U-BLOX UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-BLOX UK LTD.. 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 (72190 - Other research and experimental development on natural sciences and engineering) as U-BLOX UK LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where U-BLOX UK LTD. 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.
Import/Export of Goods
Goods imported/exported by U-BLOX UK LTD.
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2016-10-0085269120Radio navigational receivers (excl. radar apparatus)
2016-01-0090308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U-BLOX UK LTD. 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 U-BLOX UK LTD. 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.