UKBizDB.co.uk

CTRACK LIMITED

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

This company is commonly known as Ctrack Limited. The company was founded 21 years ago and was given the registration number 04643588. 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 LIMITED
Company Number:04643588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
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
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Secretary21 February 2013Active
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Secretary20 February 2013Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Secretary10 March 2011Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Secretary02 May 2017Active
Chantry House, Chantry Place, Headstone Lane, Harrow, HA3 6NY

Secretary29 January 2003Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Secretary24 September 2011Active
Greenwich House, 223 North Street, Leeds, United Kingdom, LS7 2AA

Secretary01 October 2009Active
Stockdale House, Victoria Road, Leeds, England, LS6 1PF

Secretary19 August 2019Active
33 Maclise Road, London, W14 0PR

Secretary22 August 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 January 2003Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director23 January 2012Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director23 October 2012Active
31, Mansell Road, London, United Kingdom, W3 7QH

Director22 August 2003Active
33 Glen Crescent, Higgo Vale, Cape Town 8001, South Africa,

Director25 June 2008Active
Suite G3, South Central, Millshaw Court, Global Avenue, Leeds, England, LS11 8PG

Director22 July 2013Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director24 October 2011Active
2 Lockley Cottage Scotch Hill, Newchurch, Burton On Trent, DE13 8RL

Director01 December 2003Active
Princes Riding, Ringshall, Berkhamsted, HP4 1LU

Director29 January 2003Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director01 September 2010Active
41 Krige Lane, Centurion, South Africa, FOREIGN

Director12 December 2005Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director24 October 2011Active
39 Mallinson Road, London, SW11 1BW

Director22 August 2003Active
9 Longdown Street, Cornwall Hill, Irene, Rsa,

Director12 December 2005Active
Park House, Headingley Office Park, Victoria Road, Leeds, England, LS6 1PF

Director01 December 2011Active
Park House, Ground Floor, Headingley Office Park Victoria Road, Leeds, United Kingdom, LS6 1LG

Director15 May 2010Active
33 Maclise Road, London, W14 0PR

Director22 August 2003Active
Langhurst Lodkin Hill, Hascombe, Godalming, GU8 4JP

Director01 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director21 January 2003Active

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
Address:Park House, Headingley Office Park, Leeds, LS6 1PF
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
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with 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
2022-08-31Change of name

Certificate change of name company.

Download
2022-08-31Change of name

Change of name notice.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

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
2018-08-03Address

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

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.