UKBizDB.co.uk

TRACKER NETWORK (UK) LIMITED

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

This company is commonly known as Tracker Network (uk) Limited. The company was founded 32 years ago and was given the registration number 02632771. The firm's registered office is in UXBRIDGE. You can find them at 6-9 The Square, Stockley Park, Uxbridge, Uxbridge. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRACKER NETWORK (UK) LIMITED
Company Number:02632771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6-9 The Square, Stockley Park, Uxbridge, Uxbridge, United Kingdom, UB11 1FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15635, Alton Parkway, Suite 250, Irvine, United States,

Secretary09 January 2023Active
15635, Alton Parkway, Suite 250, Irvine, United States,

Director22 January 2024Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director07 May 2021Active
15635, Alton Parkway, Suite 250, Irvine, United States,

Director09 January 2023Active
1 Parnell Gardens, Weybridge, KT13 0RL

Secretary01 March 2001Active
Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP

Secretary10 January 2005Active
192 Westbourne Park Road, London, W11 1BT

Secretary26 July 1991Active
15635, Alton Parkway, Suite 250, Irvine, United States, 92618

Secretary25 February 2019Active
19 Aylmer Road, London, W12 9LG

Secretary10 December 1999Active
24 Howard Walk, London, N2 0HB

Secretary31 January 1992Active
The Croft, 8 Whitehouse Road, Woodcote, RG8 0SA

Secretary10 June 1993Active
6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary04 February 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 1991Active
9 Robsons Drive, Dalton, Huddersfield, HD5 9JW

Director10 January 2005Active
15635, Alton Parkway, Suite 250, Irvine, United States, 92618

Director25 February 2019Active
Saffron House, 36b Rutland Drive, Harrogate, HG1 2NX

Director10 January 2005Active
1 Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1BD

Director23 October 2017Active
15635, Alton Parkway, Suite 250, Irvine, United States, 92618

Director25 February 2019Active
15635, Alton Parkway, Suite 250, Irvine, United States,

Director28 August 2023Active
Otter House, Cowley Business Park, High Street Cowley, Uxbridge, Uk, UB8 2AD

Director04 February 2014Active
Quarry Inn House, Stonequarry Road, Chilwood Gate, Haywards Heath, RH17 7LP

Director09 October 2006Active
Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP

Director09 February 2010Active
Pinewood House Lights Lane, Alderbury, Salisbury, SP5 3AL

Director26 July 1991Active
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB

Director09 February 2010Active
Churchill Court, Westmoreland Road, Bromley, England, BR1 1DP

Director15 August 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director29 June 2020Active
1, Princes Street, London, EC2R 8BP

Director22 January 2007Active
6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director22 November 2017Active
Ridgewood, Woodhurst Lane, Oxted, RH8 9HD

Director10 January 2005Active
8 Crescent Grove, Clapham Common, London, SW4 7AH

Director26 July 1991Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director14 November 1991Active
Pastures, Hookfield Park, Limpsfield Village, RH8 ODL

Director10 January 2005Active
20 Billing Road, London, SW10

Director26 July 1991Active
6-9 The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director19 November 2018Active
1 Wester Coates Terrace, Edinburgh, EH12 5LR

Director04 July 2008Active

People with Significant Control

Calamp Uk Ltd
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tantalum Innovations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Otter House, Cowley Business Park, High Street, Uxbridge, England, UB8 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tantalum Innovations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Otter House, Cowley Business Park, Uxbridge, United Kingdom, UB8 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-17Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.