UKBizDB.co.uk

DEALTRAK LTD

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

This company is commonly known as Dealtrak Ltd. The company was founded 22 years ago and was given the registration number 04647856. The firm's registered office is in LEEDS. You can find them at Block F Leeds Dock, The Boulevard, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DEALTRAK LTD
Company Number:04647856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Block F Leeds Dock, The Boulevard, Leeds, United Kingdom, LS10 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Victoria Road, Barnsley, England, S70 2BB

Corporate Secretary24 February 2015Active
Warwick House, Roydon Road, Harlow, England, CM19 5DY

Director08 July 2019Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director08 July 2019Active
Warwick House, Roydon Road, Harlow, England, CM19 5DY

Director26 January 2023Active
29 Kenyon Bank, Denby Dale, Huddersfield, HD8 8TD

Secretary27 January 2003Active
Unit 12, The Office Campus, Paragon Business Park Red Hall Court, Wakefield, England, WF1 2UY

Secretary29 January 2003Active
Block F Leeds Dock, The Boulevard, Leeds, United Kingdom, LS10 1LR

Director08 July 2019Active
145, Lime Tree Avenue, Goole, United Kingdom, DN14 5HU

Director01 February 2012Active
16 Woodhouse Gardens, Brighouse, HD6 3UH

Director01 August 2008Active
Block F Leeds Dock, The Boulevard, Leeds, United Kingdom, LS10 1LR

Director04 November 2013Active
3 Newcastle Road, Arclid, Sandbach, CW11 2UE

Director20 April 2004Active
Block F Leeds Dock, The Boulevard, Leeds, United Kingdom, LS10 1LR

Director13 June 2016Active
Warwick House, Roydon Road, Harlow, England, CM19 5DY

Director02 September 2008Active
Unit 12, The Office Campus, Paragon Business Park Red Hall Court, Wakefield, England, WF1 2UY

Director27 January 2003Active
29 Kenyon Bank, Denby Dale, Huddersfield, HD8 8TD

Director27 January 2003Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director01 May 2006Active

People with Significant Control

Autoprotect Group Limited
Notified on:27 February 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Correlation Investments Limited
Notified on:30 June 2016
Status:Active
Country of residence:Bermuda
Address:Crawford House, 50 Cedar Avenue, Hamilton Hm 11, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.