TRACKER NETWORK (UK) LIMITED

6-9 The Square Stockley Park, Uxbridge, UB11 1FW, Uxbridge, United Kingdom
StatusACTIVE
Company No.02632771
CategoryPrivate Limited Company
Incorporated26 Jul 1991
Age32 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

TRACKER NETWORK (UK) LIMITED is an active private limited company with number 02632771. It was incorporated 32 years, 9 months, 27 days ago, on 26 July 1991. The company address is 6-9 The Square Stockley Park, Uxbridge, UB11 1FW, Uxbridge, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-28

Charge number: 026327710008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026327710009

Charge creation date: 2024-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026327710007

Charge creation date: 2024-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026327710010

Charge creation date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Adams

Appointment date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Wayne Cohenour

Termination date: 2024-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Douglas Peterson

Appointment date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-28

Officer name: Jason Wayne Cohenour

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jikun Kim

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Ralph Gardner

Termination date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Kurtis Joseph Binder

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Stephen Moran

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Maurizio Iperti

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Justin O Schmid

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Capital : 0.2 GBP

Date: 2020-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Burdiek

Termination date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Ralph Gardner

Appointment date: 2020-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-25

Officer name: Stephen Moran

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-25

Psc name: Calamp Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tantalum Innovations Limited

Cessation date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Tantalum Innovations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bengt Erik Ramberg

Termination date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Burdiek

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Greig Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kurtis Joseph Binder

Appointment date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Justin O Schmid

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-25

Officer name: Hugh Wolley

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026327710004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026327710006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026327710005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Old address: 2 Fa 2 Finsbury Avenue London London EC2M 2PP United Kingdom

Change date: 2019-01-04

New address: 6-9 the Square Stockley Park Uxbridge Uxbridge UB11 1FW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bengt Erik Ramberg

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Ozgur Tohumcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: 2 Fa 2 Finsbury Avenue London London EC2M 2PP

Old address: 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Peter Turville Bullivant

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Greig Hilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD

Old address: 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom

Change date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD United Kingdom

Change date: 2017-11-21

New address: 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: Otter House, Cowley Business Park, High Street, Cowley Uxbridge Middlesex UB8 2AD

Change date: 2017-11-16

New address: Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Peter Turville Bullivant

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Wilson

Termination date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Tantalum Innovations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tantalum Innovations Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 026327710006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-13

Charge number: 026327710005

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Cedriane Marie De Boucaud

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ozgur Tohumcu

Appointment date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Seymour Wolley

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026327710004

Charge creation date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 29 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cedriane De Boucaud

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cedriane De Boucaud

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr David John Wilson

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Wilson

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Seymour Wolley

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hugh Wolley

Change date: 2014-04-03

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Doran

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Woolgrove

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cedriane De Boucaud

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Wolley

Documents

View document PDF

Legacy

Date: 04 Dec 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Hutchings

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/07/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-23

Capital : 0.10 GBP

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gallacher

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Woolgrove

Change date: 2012-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Penelope Ann Hutchings

Change date: 2012-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr Stephen John Doran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nigel Gallacher

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Woolgrove

Documents

View document PDF


Some Companies

ALAN MASON GARDEN DESIGN LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:02325356
Status:ACTIVE
Category:Private Limited Company

ALISON GROVES CONSULTANCY LTD

190 DUNCAIRN GARDENS,BELFAST,BT15 2GN

Number:NI650874
Status:ACTIVE
Category:Private Limited Company

ASSENCIAL LIMITED

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:08315262
Status:ACTIVE
Category:Private Limited Company

BARDA PARTNERS LIMITED

113 113 ERDINGTON ROAD,WALSALL,WS9 0RT

Number:08322303
Status:ACTIVE
Category:Private Limited Company

LOUIS TAYLOR FINE ART AUCTIONEERS LTD

THE ESTATE OFFICE,NEWCASTLE,ST5 1EN

Number:09286526
Status:ACTIVE
Category:Private Limited Company

TANGERINE GLOBAL LTD

TANGLEWOOD DERRITT LANE,CHRISTCHURCH,BH23 8AR

Number:08360193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source