UKBizDB.co.uk

ITRACKING LTD

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

This company is commonly known as Itracking Ltd. The company was founded 16 years ago and was given the registration number 06542959. The firm's registered office is in PAIGNTON. You can find them at 7a Dartmouth Road, , Paignton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ITRACKING LTD
Company Number:06542959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7a Dartmouth Road, Paignton, Devon, England, TQ4 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, England, TQ12 5ND

Director10 November 2017Active
7, Burton Place, Brixham, United Kingdom, TQ5 9JD

Director01 December 2017Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary25 March 2008Active
155, Meadow Way, Bradley Stoke, Bristol, England, BS32 8BP

Secretary25 March 2008Active
31, Arden Close, Bradley Stoke, Bristol, England, BS32 8AX

Corporate Secretary11 January 2010Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director25 March 2008Active
24, Blakes Way, Coleford, United Kingdom, GL16 8EX

Director25 March 2008Active
24, Blakes Way, Coleford, United Kingdom, GL16 8EX

Director25 March 2008Active
24, Blakes Way, Coleford, United Kingdom, GL16 8EX

Director06 December 2013Active

People with Significant Control

Mr Colin James Walker
Notified on:13 May 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:7 Burton Place, Brixham, United Kingdom, TQ5 9JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Trudi Lynne Sampson
Notified on:13 May 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Vantage Point House, Silverhills Road, Newton Abbot, England, TQ12 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Winward
Notified on:25 March 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:C/O Marsland Nash Associates, Unit 4, Brunel Buildings, Newton Abbot, England, TQ12 4PB
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-13Address

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

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Address

Change sail address company with old address new address.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Address

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

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.