ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redtail Telematics Limited

Redtail Telematics Limited is an active company incorporated on 14 October 2010 with the registered office located in Saffron Walden, Essex. Redtail Telematics Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07407204
Private limited company
Age
15 years
Incorporated 14 October 2010
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 14 October 2025 (1 month ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Plextek Building
London Road
Great Chesterford
Essex
CB10 1NY
Address changed on 31 Oct 2025 (14 days ago)
Previous address was
Telephone
01799533200
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Apr 1959
Mr Ian Andrew Murphy
PSC • British • Lives in England • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plextek Limited
Timothy Jackson, Ian Andrew Murphy, and 1 more are mutual people.
Active
Plextek Services Limited
Timothy Jackson, Ian Andrew Murphy, and 1 more are mutual people.
Active
Plextek Holdings Limited
Timothy Jackson, Ian Andrew Murphy, and 1 more are mutual people.
Active
Blighter Surveillance Systems Limited
Timothy Jackson and Ian Andrew Murphy are mutual people.
Active
Infoness 327 Limited
Timothy Jackson and Ian Andrew Murphy are mutual people.
Active
Plextek Campus Limited
Timothy Jackson and Ian Andrew Murphy are mutual people.
Active
Cambridge Gliding Club Limited
Dr Colin Richard Smithers is a mutual person.
Active
Brands
Redtail Telematics
Redtail Telematics provides devices, analytics, and applications for the automotive industry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£233K
Increased by £190.88K (+453%)
Turnover
£11.39M
Increased by £11.39M (%)
Employees
16
Same as previous period
Total Assets
£5.87M
Increased by £687.41K (+13%)
Total Liabilities
-£5.66M
Decreased by £639.47K (-10%)
Net Assets
£210K
Increased by £1.33M (-119%)
Debt Ratio (%)
96%
Decreased by 25.12% (-21%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 4 Nov 2025
Registers Moved To Inspection Address
14 Days Ago on 31 Oct 2025
Inspection Address Changed
15 Days Ago on 30 Oct 2025
Confirmation Submitted
22 Days Ago on 23 Oct 2025
Mr Timothy Jackson Details Changed
2 Months Ago on 18 Aug 2025
Dr Colin Richard Smithers Details Changed
2 Months Ago on 18 Aug 2025
Mr Ian Andrew Murphy Details Changed
2 Months Ago on 18 Aug 2025
Mr Timothy Jackson Details Changed
1 Year 2 Months Ago on 29 Aug 2024
Mr Timothy Jackson (PSC) Details Changed
1 Year 2 Months Ago on 29 Aug 2024
Timothy Jackson (PSC) Resigned
2 Years 5 Months Ago on 6 Jun 2023
Get Credit Report
Discover Redtail Telematics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Nov 2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 31 Oct 2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 30 Oct 2025
Confirmation statement made on 14 October 2025 with updates
Submitted on 23 Oct 2025
Change of share class name or designation
Submitted on 22 Oct 2025
Statement of capital following an allotment of shares on 22 January 2025
Submitted on 21 Oct 2025
Statement of capital following an allotment of shares on 25 June 2023
Submitted on 21 Oct 2025
Statement of capital following an allotment of shares on 11 December 2024
Submitted on 21 Oct 2025
Cessation of Timothy Jackson as a person with significant control on 6 June 2023
Submitted on 21 Oct 2025
Director's details changed for Mr Timothy Jackson on 18 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year