Company NameRights Tracker Limited
DirectorsRoss Alexander Bentley and Frederic Emile Jean Beauvais
Company StatusActive
Company Number05019285
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross Alexander Bentley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Frederic Emile Jean Beauvais
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed27 January 2014(10 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Richard David Warr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address15 Aldeburgh Close
Stevenage
Hertfordshire
SG1 2JT
Secretary NameMr Richard David Warr
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address15 Aldeburgh Close
Stevenage
Hertfordshire
SG1 2JT
Secretary NameMrs Brenda Warr
NationalityBritish
StatusResigned
Appointed01 September 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Aldeburgh Close
Stevenage
Hertfordshire
SG1 2JT
Director NameMr Paul David Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Houblon Road
Richmond
Surrey
TW10 6DE
Director NameMr Iolo Peredur Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103b South Hill Park
London
NW3 2SP
Secretary NameMr Paul David Cook
NationalityBritish
StatusResigned
Appointed13 October 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2014)
RoleFinancial Director
Correspondence Address38 Houblon Road
Richmond
Surrey
TW10 6DE
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.rightstracker.com
Email address[email protected]
Telephone020 71181323
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£10,408
Cash£49,406
Current Liabilities£210,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

27 January 2014Delivered on: 8 February 2014
Persons entitled: Tv Everywhere Limited

Classification: A registered charge
Particulars: The rights tracker software and the assetry software. Notification of addition to or amendment of charge.
Outstanding
17 September 2010Delivered on: 5 October 2010
Satisfied on: 8 February 2014
Persons entitled: The Capital Fund No 1 L.P. and the Creative Capital Fund

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13.947038
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13.947038
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13.947
(6 pages)
9 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13.947
(6 pages)
8 February 2015Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Macmillan House Paddington Station London W2 1FT United Kingdom to 80-83 Long Lane London EC1A 9ET on 8 February 2015 (1 page)
7 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 14.317
(4 pages)
7 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 14.317
(4 pages)
7 November 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 14.317
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Termination of appointment of Paul Cook as a director (1 page)
19 March 2014Appointment of Mr Frederic Emile Jean Beauvais as a director (2 pages)
19 March 2014Termination of appointment of Paul Cook as a secretary (1 page)
19 March 2014Appointment of Mr Frederic Emile Jean Beauvais as a director (2 pages)
19 March 2014Termination of appointment of Paul Cook as a director (1 page)
19 March 2014Termination of appointment of Paul Cook as a secretary (1 page)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (15 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (15 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 10.330
(8 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 10.330
(8 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 13.859
(9 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 13.859
(9 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Registration of charge 050192850002 (45 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Registration of charge 050192850002 (45 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages)
2 March 2012Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages)
2 March 2012Director's details changed for Ross Alexander Bentley on 1 February 2012 (2 pages)
28 February 2012Registered office address changed from 39-40 Conduit Passage London W2 1HT on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 39-40 Conduit Passage London W2 1HT on 28 February 2012 (1 page)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 March 2011Statement of capital following an allotment of shares on 24 June 2010
  • GBP 3.659
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 24 June 2010
  • GBP 3.659
(3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 March 2010Director's details changed for Ross Alexander Bentley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ross Alexander Bentley on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Richard Warr as a director (1 page)
18 March 2010Termination of appointment of Richard Warr as a director (1 page)
9 March 2010Termination of appointment of Richard Warr as a director (1 page)
9 March 2010Termination of appointment of Richard Warr as a director (1 page)
18 September 2009Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.659/4.265\ (2 pages)
18 September 2009Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.659/4.265\ (2 pages)
16 September 2009Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.053/3.659\ (3 pages)
16 September 2009Ad 27/08/09\gbp si [email protected]=0.606\gbp ic 3.053/3.659\ (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 December 2008Director appointed mr iolo peredur jones (2 pages)
2 December 2008Director appointed mr iolo peredur jones (2 pages)
15 October 2008Secretary appointed mr paul david cook (1 page)
15 October 2008Appointment terminated secretary brenda warr (1 page)
15 October 2008Secretary appointed mr paul david cook (1 page)
15 October 2008Appointment terminated secretary brenda warr (1 page)
8 October 2008Ad 03/10/08\gbp si [email protected]=1.053\gbp ic 2/3.053\ (2 pages)
8 October 2008Ad 03/10/08\gbp si [email protected]=1.053\gbp ic 2/3.053\ (2 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 03/10/2008
(41 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 03/10/2008
(41 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Registered office changed on 06/06/2008 from 15 aldeburgh close stevenage hertfordshire SG1 2JT (1 page)
6 June 2008Registered office changed on 06/06/2008 from 15 aldeburgh close stevenage hertfordshire SG1 2JT (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
10 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 October 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Secretary resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 37 conduit passage london W2 1HT (1 page)
1 April 2004Registered office changed on 01/04/04 from: 37 conduit passage london W2 1HT (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
12 February 2004Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
31 January 2004Secretary resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (19 pages)
19 January 2004Incorporation (19 pages)