Trimble Uk Limited

  • Active
  • Incorporated on 12 Sep 2000

Reg Address: 1 Bath Street, Ipswich IP2 8SD

Previous Names:
Trimble Mrm Ltd. - 15 Jul 2014
@Road, Ltd. - 1 Feb 2008
Trimble Mrm Ltd. - 1 Feb 2008
Vidus Limited - 23 Jan 2006
@Road, Ltd. - 23 Jan 2006
A.P.Solve Limited - 14 Apr 2004
Vidus Limited - 14 Apr 2004
A.P.Solve Limited - 16 May 2003
Apsolve Limited - 16 May 2003
Apsolve Limited - 28 Sep 2000
Legislator 1499 Limited - 12 Sep 2000

Company Classifications:
62020 - Information technology consultancy activities


  • Summary The company with name "Trimble Uk Limited" is a ltd and located in 1 Bath Street, Ipswich IP2 8SD. Trimble Uk Limited is currently in active status and it was incorporated on 12 Sep 2000 (24 years 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Trimble Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julie Ann Shepard Director 1 Sep 2020 American Active
2 John Peter Schreiber Director 29 Mar 2018 American Resigned
1 Sep 2020
3 John Ernest Huey Iii Director 16 Oct 2015 American Resigned
1 Apr 2018
4 James Anthony Kirkland Director 16 Oct 2015 American Active
5 Robbert Hendrik Herman Reeder Director 16 Oct 2015 Dutch Active
6 Robbert Hendrik Herman Reeder Director 16 Oct 2015 Dutch Active
7 John Henry Gale Heelas Director 16 Mar 2012 British Resigned
5 Feb 2021
8 Bryn Fosburgh Director 1 Jan 2011 Uk Resigned
16 Oct 2015
9 James Anthony Kirkland Secretary 15 Aug 2008 Other Active
10 Andrew James Yeoman Director 21 Apr 2008 British Resigned
16 Mar 2012
11 Richard Beyer Director 12 Apr 2008 American Resigned
31 Dec 2010
12 Kenneth Colby Director 16 Feb 2007 Usa Resigned
29 Mar 2008
13 Steven Berglund Director 16 Feb 2007 American Resigned
16 Oct 2015
14 Irwin Kwatek Secretary 16 Feb 2007 - Resigned
15 Aug 2008
15 James Fay Secretary 18 Feb 2005 - Resigned
16 Feb 2007
16 Krish Panu Director 18 Feb 2005 American Resigned
16 Feb 2007
17 John Hocken Martyn Secretary 30 Nov 2004 - Resigned
18 Feb 2005
18 Martin Knestrick Director 22 Jun 2004 American Resigned
18 Feb 2005
19 Andrew Garman Director 16 Apr 2003 Usa Resigned
18 Feb 2005
20 Henry James Berry Director 16 Apr 2003 British Resigned
18 Feb 2005
21 Stewart Frank Gilbert Davies Director 16 Apr 2003 British Resigned
18 Feb 2005
22 Robert M Rosenberg Director 16 Apr 2003 Usa Resigned
18 Feb 2005
23 Mark Richard Horne Director 11 Mar 2003 British Resigned
20 Jan 2004
24 Ernesto Giorgio Reggiani Secretary 11 Mar 2003 Italian Resigned
30 Nov 2004
25 Christina Bridget Ryan Director 11 Oct 2001 Irish Resigned
11 Mar 2003
26 Christina Bridget Ryan Director 11 Oct 2001 Irish Resigned
11 Mar 2003
27 Paula Annette Walsh Director 11 Oct 2001 British Resigned
11 Mar 2003
28 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 11 Oct 2001 - Resigned
11 Mar 2003
29 Dominic James Pickersgill Director 12 Sep 2000 British Resigned
11 Oct 2001
30 Maureen Pooley Nominee Director 12 Sep 2000 British Resigned
11 Oct 2001
31 Maureen Pooley Nominee Secretary 12 Sep 2000 British Resigned
11 Oct 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Trimble Inc
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
1 Oct 2016 - Active
2 Trimble Navigation B V
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
1 Oct 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Trimble Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Oct 2022 Download PDF
3 Pages
2 Accounts - Full 20 Sep 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 19 Feb 2021 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 19 Feb 2021 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 19 Feb 2021 Download PDF
1 Pages
6 Accounts - Full 4 Dec 2020 Download PDF
24 Pages
7 Confirmation Statement - No Updates 12 Nov 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 14 Oct 2019 Download PDF
3 Pages
9 Accounts - Full 8 Oct 2019 Download PDF
25 Pages
10 Confirmation Statement - No Updates 15 Oct 2018 Download PDF
3 Pages
11 Accounts - Full 4 Oct 2018 Download PDF
23 Pages
12 Resolution 1 May 2018 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 20 Apr 2018 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 13 Apr 2018 Download PDF
1 Pages
15 Accounts - Full 24 Oct 2017 Download PDF
23 Pages
16 Confirmation Statement - Updates 15 Sep 2017 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 13 Jul 2017 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Jul 2017 Download PDF
1 Pages
19 Accounts - Full 14 Dec 2016 Download PDF
22 Pages
20 Confirmation Statement - Updates 19 Sep 2016 Download PDF
6 Pages
21 Accounts - Full 3 Feb 2016 Download PDF
18 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2015 Download PDF
7 Pages
23 Officers - Appoint Person Director Company With Name Date 12 Nov 2015 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 12 Nov 2015 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 12 Nov 2015 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
28 Resolution 9 Oct 2015 Download PDF
3 Pages
29 Resolution 9 Oct 2015 Download PDF
6 Pages
30 Accounts - Full 1 Oct 2014 Download PDF
18 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 18 Sep 2014 Download PDF
7 Pages
32 Change Of Name - Certificate Company 15 Jul 2014 Download PDF
2 Pages
33 Resolution 29 May 2014 Download PDF
1 Pages
34 Change Of Name - Notice 29 May 2014 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2013 Download PDF
7 Pages
36 Accounts - Full 7 Oct 2013 Download PDF
17 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
7 Pages
38 Accounts - Full 3 Oct 2012 Download PDF
24 Pages
39 Officers - Termination Director Company With Name 16 Mar 2012 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 16 Mar 2012 Download PDF
2 Pages
41 Auditors - Resignation Company 27 Jan 2012 Download PDF
2 Pages
42 Miscellaneous 25 Jan 2012 Download PDF
1 Pages
43 Accounts - Full 5 Oct 2011 Download PDF
26 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2011 Download PDF
7 Pages
45 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 22 Mar 2011 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2010 Download PDF
7 Pages
48 Accounts - Full 2 Oct 2010 Download PDF
27 Pages
49 Address - Change Registered Office Company With Date Old 20 Nov 2009 Download PDF
2 Pages
50 Accounts - Full 26 Oct 2009 Download PDF
25 Pages
51 Annual Return - Legacy 1 Oct 2009 Download PDF
4 Pages
52 Accounts - Full 1 Nov 2008 Download PDF
26 Pages
53 Annual Return - Legacy 10 Oct 2008 Download PDF
4 Pages
54 Officers - Legacy 6 Oct 2008 Download PDF
1 Pages
55 Officers - Legacy 3 Oct 2008 Download PDF
1 Pages
56 Officers - Legacy 29 Apr 2008 Download PDF
1 Pages
57 Officers - Legacy 29 Apr 2008 Download PDF
1 Pages
58 Officers - Legacy 4 Apr 2008 Download PDF
1 Pages
59 Incorporation - Memorandum Articles 6 Feb 2008 Download PDF
27 Pages
60 Change Of Name - Certificate Company 1 Feb 2008 Download PDF
2 Pages
61 Accounts - Full 30 Oct 2007 Download PDF
24 Pages
62 Annual Return - Legacy 5 Oct 2007 Download PDF
2 Pages
63 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
64 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
65 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
66 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
67 Officers - Legacy 28 Mar 2007 Download PDF
1 Pages
68 Accounts - Full 2 Nov 2006 Download PDF
23 Pages
69 Annual Return - Legacy 17 Oct 2006 Download PDF
2 Pages
70 Incorporation - Memorandum Articles 30 Jan 2006 Download PDF
26 Pages
71 Change Of Name - Certificate Company 23 Jan 2006 Download PDF
2 Pages
72 Accounts - Full 8 Nov 2005 Download PDF
25 Pages
73 Annual Return - Legacy 25 Oct 2005 Download PDF
17 Pages
74 Resolution 25 Apr 2005 Download PDF
23 Pages
75 Officers - Legacy 28 Feb 2005 Download PDF
2 Pages
76 Officers - Legacy 28 Feb 2005 Download PDF
2 Pages
77 Resolution 28 Feb 2005 Download PDF
1 Pages
78 Mortgage - Legacy 23 Feb 2005 Download PDF
1 Pages
79 Mortgage - Legacy 23 Feb 2005 Download PDF
1 Pages
80 Capital - Legacy 22 Feb 2005 Download PDF
2 Pages
81 Resolution 16 Feb 2005 Download PDF
28 Pages
82 Mortgage - Legacy 31 Jan 2005 Download PDF
15 Pages
83 Officers - Legacy 16 Dec 2004 Download PDF
2 Pages
84 Officers - Legacy 16 Dec 2004 Download PDF
1 Pages
85 Accounts - Small 31 Oct 2004 Download PDF
11 Pages
86 Resolution 29 Oct 2004 Download PDF
3 Pages
87 Resolution 29 Oct 2004 Download PDF
88 Capital - Legacy 29 Oct 2004 Download PDF
1 Pages
89 Annual Return - Legacy 14 Oct 2004 Download PDF
9 Pages
90 Capital - Legacy 23 Jul 2004 Download PDF
2 Pages
91 Officers - Legacy 16 Jul 2004 Download PDF
2 Pages
92 Change Of Name - Certificate Company 14 Apr 2004 Download PDF
2 Pages
93 Accounts - Dormant 17 Mar 2004 Download PDF
6 Pages
94 Officers - Legacy 11 Feb 2004 Download PDF
1 Pages
95 Accounts - Legacy 6 Feb 2004 Download PDF
1 Pages
96 Annual Return - Legacy 8 Oct 2003 Download PDF
9 Pages
97 Officers - Legacy 4 Jun 2003 Download PDF
2 Pages
98 Officers - Legacy 4 Jun 2003 Download PDF
2 Pages
99 Officers - Legacy 4 Jun 2003 Download PDF
2 Pages
100 Officers - Legacy 4 Jun 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Trimble Mrm Limited
Mutual People: James Anthony Kirkland , Julie Ann Shepard , Robbert Hendrik Herman Reeder
Active
2 Msg Public Sector Limited
Mutual People: James Anthony Kirkland , Julie Ann Shepard
Active
3 Manhattan Software Group Ltd.
Mutual People: James Anthony Kirkland , Julie Ann Shepard
Active
4 Manhattan Datacraft Ltd
Mutual People: James Anthony Kirkland
Active
5 Atrium Software Ltd
Mutual People: James Anthony Kirkland , Julie Ann Shepard
Active
6 Csc (Holdings) Limited
Mutual People: James Anthony Kirkland
Active - Proposal To Strike Off
7 Csc (World) Limited
Mutual People: James Anthony Kirkland
Active - Proposal To Strike Off
8 Civil & Structural Computing (International) Limited
Mutual People: James Anthony Kirkland
Active - Proposal To Strike Off
9 Civil & Structural Computing (Middle East) Limited
Mutual People: James Anthony Kirkland
dissolved
10 Computer Services Consultants (U.K.) Limited
Mutual People: James Anthony Kirkland
dissolved
11 Cobco 867 Limited
Mutual People: James Anthony Kirkland
Active
12 Riverside Acquisitions Limited
Mutual People: James Anthony Kirkland
Active
13 Vcs (Holdings Uk) Limited
Mutual People: James Anthony Kirkland
Active
14 Vianova Systems Uk Limited
Mutual People: James Anthony Kirkland
dissolved
15 Accutest Engineering Solutions Limited
Mutual People: James Anthony Kirkland
dissolved
16 Tsi Powerdata Limited
Mutual People: James Anthony Kirkland
dissolved
17 Sefaira Limited
Mutual People: James Anthony Kirkland
dissolved
18 Sefaira Uk Limited
Mutual People: James Anthony Kirkland
dissolved
19 Trimble Maps Limited
Mutual People: Julie Ann Shepard , Robbert Hendrik Herman Reeder
Active
20 Strucad 2011 Limited
Mutual People: Julie Ann Shepard
Active
21 Amtech Group Limited
Mutual People: Julie Ann Shepard , Robbert Hendrik Herman Reeder
Active
22 Olofters Ltd
Mutual People: Robbert Hendrik Herman Reeder
Active