UKBizDB.co.uk

TRACK RECORD GLOBAL LIMITED

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

This company is commonly known as Track Record Global Limited. The company was founded 20 years ago and was given the registration number 04811992. The firm's registered office is in BICESTER. You can find them at C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TRACK RECORD GLOBAL LIMITED
Company Number:04811992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Stark & Goldstein Associates Unit 40, Murdock Road, Bicester, Oxfordshire, England, OX26 4PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crinan House, Market Street, Charlbury, Chipping Norton, England, OX7 3PH

Director27 June 2017Active
1079, Martino Road, Lafayette, United States, 94549

Director13 August 2007Active
61, Abingdon Road, Dorchester-On-Thames, Wallingford, England, OX10 7LB

Director05 May 2023Active
Old Farm, 30 High Street, Finstock, Chipping Norton, OX7 3DW

Director30 June 2003Active
The Cottage, Mount Skippett, Ramsden, OX7 3AP

Director10 March 2006Active
50, Plantation Road, Oxford, England, OX2 6JE

Director07 February 2014Active
The Granary, High Street, Ramsden, OX7 3AU

Secretary13 August 2007Active
Old Farm 30 High Street, Finstock, Chipping Norton, OX7 3DW

Secretary30 June 2003Active
The Cottage, Mount Skippett, Ramsden, Chipping Norton, England, OX7 3AP

Secretary23 March 2016Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary26 June 2003Active
The Granary, High Street, Ramsden, OX7 3AU

Director10 March 2006Active
Morris Field, Pains Hill, Donhead St Andrew, Shaftbury, United Kingdom, SP7 9EA

Director10 March 2006Active
61, Abingdon Road, Dorchester-On-Thames, Wallingford, OX10 7LB

Director27 June 2017Active
72, Ringford Road, London, England, SW18 1RR

Director05 June 2017Active
Old Farm 30 High Street, Finstock, Chipping Norton, OX7 3DW

Director30 June 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director26 June 2003Active

People with Significant Control

Francis Robert Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Old Farm, 30 High Street, Chipping Norton, United Kingdom, OX7 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Officers

Change person secretary company with change date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.