UKBizDB.co.uk

RIGHT-TRACK SERVICES LTD

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

This company is commonly known as Right-track Services Ltd. The company was founded 4 years ago and was given the registration number 12042868. The firm's registered office is in LONDON. You can find them at Suite 156, Rosden House, 372 Old Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:RIGHT-TRACK SERVICES LTD
Company Number:12042868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 156, Rosden House, 372 Old Street, London, United Kingdom, EC1V 9AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Ashford Place, Broomfield, Chelmsford, England, CM1 7FW

Director28 June 2023Active
Suite 156, Rosden House, 372 Old Street, London, United Kingdom, EC1V 9AU

Director11 June 2019Active
Suite 156, Rosden House, 372 Old Street, London, United Kingdom, EC1V 9AU

Director30 September 2019Active

People with Significant Control

Mr Olumide Jason Isaac
Notified on:28 June 2023
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:England
Address:33, Ashford Place, Chelmsford, England, CM1 7FW
Nature of control:
  • Significant influence or control
Mr Shola Isaac
Notified on:30 September 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Suite 156, Rosden House, 372 Old Street, London, United Kingdom, EC1V 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Olumide Jason Isaac
Notified on:11 June 2019
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:Suite 156, Rosden House, 372 Old Street, London, United Kingdom, EC1V 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Persons with significant control

Notification of a person with significant control.

Download
2019-11-24Officers

Appoint person director company with name date.

Download
2019-11-24Officers

Termination director company with name termination date.

Download
2019-11-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.