Get an alert when TRIMBLE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-01-03

Confirmation statement due

2026-09-26 (in 4mo)

Last made up 2025-09-12

Watchouts

None on the register

Name history

Renamed 6 times since incorporation

  1. TRIMBLE UK LIMITED 2014-07-15 → present
  2. TRIMBLE MRM LTD. 2008-02-01 → 2014-07-15
  3. @ROAD, LTD. 2006-01-23 → 2008-02-01
  4. VIDUS LIMITED 2004-04-14 → 2006-01-23
  5. A.P.SOLVE LIMITED 2003-05-16 → 2004-04-14
  6. APSOLVE LIMITED 2000-09-28 → 2003-05-16
  7. LEGISLATOR 1499 LIMITED 2000-09-12 → 2000-09-28

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that Trimble UK Limited (the 'company') has adequate resources to continue in operational existence for the foreseeable future, being a period of at least 12 months from the date of approval of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
JONES, Justine Landseer Director 2024-12-03 May 1970 British
KESPER, Juergen Director 2024-12-03 Jun 1971 German
REEDER, Robbert Hendrik Herman Director 2015-10-16 Apr 1970 Dutch
Show 28 resigned officers
Name Role Appointed Resigned
FAY, James Secretary 2005-02-18 2007-02-16
KIRKLAND, James Anthony Secretary 2008-08-15 2024-12-04
KWATEK, Irwin Secretary 2007-02-16 2008-08-15
MARTYN, John Hocken Secretary 2004-11-30 2005-02-18
POOLEY, Maureen Nominee Secretary 2000-09-12 2001-10-11
REGGIANI, Ernesto Giorgio Secretary 2003-03-11 2004-11-30
NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 2001-10-11 2003-03-11
BERGLUND, Steven Director 2007-02-16 2015-10-16
BERRY, Henry James Director 2003-04-16 2005-02-18
BEYER, Richard Director 2008-04-12 2010-12-31
COLBY, Kenneth Director 2007-02-16 2008-03-29
DAVIES, Stewart Frank Gilbert Director 2003-04-16 2005-02-18
FOSBURGH, Bryn Director 2011-01-01 2015-10-16
GARMAN, Andrew Director 2003-04-16 2005-02-18
HEELAS, John Henry Gale Director 2012-03-16 2021-02-05
HORNE, Mark Richard Director 2003-03-11 2004-01-20
HUEY III, John Ernest Director 2015-10-16 2018-04-01
KIRKLAND, James Anthony, Vice President Director 2015-10-16 2024-12-04
KNESTRICK, Martin Director 2004-06-22 2005-02-18
PANU, Krish Director 2005-02-18 2007-02-16
PICKERSGILL, Dominic James Director 2000-09-12 2001-10-11
POOLEY, Maureen Nominee Director 2000-09-12 2001-10-11
ROSENBERG, Robert M Director 2003-04-16 2005-02-18
RYAN, Christina Bridget Director 2001-10-11 2003-03-11
SCHREIBER, John Peter Director 2018-03-29 2020-09-01
SHEPARD, Julie Ann Director 2020-09-01 2024-12-04
WALSH, Paula Annette Director 2001-10-11 2003-03-11
YEOMAN, Andrew James Director 2008-04-21 2012-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trimble Inc Corporate entity Significant influence 2016-10-01 Active
Trimble Navigation B V Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-10-01

Filing timeline

Last 20 of 155 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-06 RESOLUTIONS Resolution
  • 2025-09-29 RESOLUTIONS Resolution
  • 2025-09-29 MA Memorandum articles
  • 2025-09-24 RESOLUTIONS Resolution
Date Type Category Description
2025-11-18 SH02 capital Capital alter shares subdivision
2025-11-13 ANNOTATION miscellaneous Legacy
2025-10-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-10-06 SH02 capital Capital alter shares consolidation
2025-10-06 RESOLUTIONS resolution Resolution
2025-09-29 SH08 capital Capital name of class of shares
2025-09-29 RESOLUTIONS resolution Resolution
2025-09-29 MA incorporation Memorandum articles
2025-09-24 SH20 capital Legacy
2025-09-24 SH19 capital Capital statement capital company with date currency figure
2025-09-24 CAP-SS insolvency Legacy
2025-09-24 RESOLUTIONS resolution Resolution
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-12-06 TM01 officers Termination director company with name termination date PDF
2024-12-06 TM01 officers Termination director company with name termination date PDF
2024-12-06 TM02 officers Termination secretary company with name termination date PDF
2024-12-06 AD01 address Change registered office address company with date old address new address PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-10-18 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page