UKBizDB.co.uk

CTRACK INTERNATIONAL HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctrack International Holdings Ltd. The company was founded 12 years ago and was given the registration number 07750082. The firm's registered office is in LEEDS. You can find them at Stockdale House, Victoria Road, Leeds, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CTRACK INTERNATIONAL HOLDINGS LTD
Company Number:07750082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Stockdale House, Victoria Road, Leeds, England, LS6 1PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG

Secretary06 March 2023Active
9710, Scranton Rd, Ste 200, San Diego, United States, 92121

Director31 December 2023Active
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG

Director21 November 2017Active
York House, Rosemount Avenue, West Byfleet, KT14 6LB

Secretary24 January 2012Active
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Secretary06 September 2013Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Secretary02 May 2017Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Secretary19 August 2019Active
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB

Secretary23 August 2011Active
York House, Rosemount Avenue, West Byfleet, KT14 6LB

Director03 January 2013Active
York House, Rosemount Avenue, West Byfleet, KT14 6LB

Director10 January 2012Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Director01 September 2020Active
Digicore Building, 9 Regency Drive, Route 21 Corporate Park, Centurion, South Africa,

Director26 January 2015Active
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG

Director05 August 2013Active
York House, Rosemount Avenue, West Byfleet, Uk, KT14 6LB

Director30 November 2011Active
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Director10 January 2012Active
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB

Director23 August 2011Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Director03 August 2018Active
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Director10 January 2012Active
Park House ( Ground Floor ), Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Director03 January 2013Active
York House, Rosemount Avenue, West Byfleet, United Kingdom, KT14 6LB

Director23 August 2011Active

People with Significant Control

Inseego Corp
Notified on:01 December 2017
Status:Active
Country of residence:United States
Address:9605, Scranton Road, San Diego, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Henry Wisdom
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:22, Oakfields Road, Knebworth, England, SG3 6NS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type full.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person secretary company with name date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-08-12Change of name

Certificate change of name company.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.