Company NameTrack Communications Limited
DirectorsJustin Dominic Cockett and Michael Anthony Cockett
Company StatusActive
Company Number04850625
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Dominic Cockett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JF
Director NameMr Michael Anthony Cockett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood House
High Street Lenham
Maidstone
Kent
ME17 2QB
Secretary NameMr Michael Anthony Cockett
NationalityBritish
StatusCurrent
Appointed31 August 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood House
High Street Lenham
Maidstone
Kent
ME17 2QB
Secretary NameSharon Emilia Cockett
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSecretary
Correspondence Address36 Elm Grove
Orpington
Kent
BR6 0AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.g8ytz.com

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Justin Dominic Cockett
100.00%
Ordinary

Financials

Year2014
Net Worth£28,360
Cash£98
Current Liabilities£2,843

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
15 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (9 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (9 pages)
8 September 2017Notification of Justin Dominic Cockett as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 September 2017Notification of Justin Dominic Cockett as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 September 2017Notification of Justin Dominic Cockett as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 May 2017Administrative restoration application (3 pages)
4 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 May 2017Administrative restoration application (3 pages)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
10 June 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
10 June 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register inspection address has been changed (1 page)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 January 2013Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Heritage House, 34 North Cray Road, Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
7 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
27 May 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Justin Dominic Cockett on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Justin Dominic Cockett on 30 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2009Return made up to 30/07/09; full list of members (3 pages)
26 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 November 2008Return made up to 30/07/08; full list of members (3 pages)
27 November 2008Return made up to 30/07/08; full list of members (3 pages)
26 November 2008Director's change of particulars / justin cockett / 26/11/2008 (2 pages)
26 November 2008Director's change of particulars / justin cockett / 26/11/2008 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2007Return made up to 30/07/07; full list of members (2 pages)
19 September 2007Return made up to 30/07/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 October 2006Return made up to 30/07/06; full list of members (2 pages)
12 October 2006Return made up to 30/07/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Return made up to 30/07/05; full list of members (7 pages)
4 August 2005Return made up to 30/07/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 October 2004Return made up to 30/07/04; full list of members (6 pages)
22 October 2004Return made up to 30/07/04; full list of members (6 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)