Company NameTrackstars Limited
Company StatusActive
Company Number05148945
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSir Christopher Andrew Hoy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCyclist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edinburgh Wealth Management Ltd 36 North Castl
Edinburgh
EH2 3BN
Scotland
Secretary NameDavid Austen Hoy
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Edinburgh Wealth Management Ltd 36 North Castl
Edinburgh
EH2 3BN
Scotland
Director NameMrs Keren Alison Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressC/O Edinburgh Wealth Management Ltd 36 North Castl
Edinburgh
EH2 3BN
Scotland
Director NameMrs Sarra Hoy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(9 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edinburgh Wealth Management Ltd 36 North Castl
Edinburgh
EH2 3BN
Scotland

Contact

Websitewww.chrishoy.com
Telephone020 45171787
Telephone regionLondon

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

76 at £1Christopher Andrew Hoy
76.00%
Ordinary
24 at £1Sarra Elizabeth Hoy
24.00%
Ordinary

Financials

Year2014
Net Worth£981,026
Cash£1,271,939
Current Liabilities£400,723

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

19 February 2018Delivered on: 11 March 2018
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: .
Outstanding
31 July 2013Delivered on: 15 August 2013
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
27 September 2022Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 27 September 2022 (1 page)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
21 January 2022Director's details changed for Sir Christopher Andrew Hoy on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mrs Keren Alison Grant on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Lady Sarra Hoy on 21 January 2022 (2 pages)
21 January 2022Secretary's details changed for David Austen Hoy on 21 January 2022 (1 page)
9 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (8 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
11 March 2018Registration of charge 051489450002, created on 19 February 2018 (15 pages)
11 March 2018Satisfaction of charge 051489450001 in full (1 page)
6 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
27 September 2017Registered office address changed from 20-22 Bedford Row London England WC1R 4JS England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 20-22 Bedford Row London England WC1R 4JS England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 September 2017 (1 page)
10 July 2017Notification of Christopher Andrew Hoy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Christopher Andrew Hoy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Christopher Andrew Hoy as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
19 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 20-22 Bedford Row London England WC1R 4JS on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 20-22 Bedford Row London England WC1R 4JS on 19 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
20 April 2015Appointment of Lady Sarra Hoy as a director on 28 January 2014 (3 pages)
20 April 2015Appointment of Lady Sarra Hoy as a director on 28 January 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 66 Prescot Street London E1 8NN on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 66 Prescot Street London E1 8NN on 24 March 2015 (2 pages)
30 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 August 2013Registration of charge 051489450001 (8 pages)
15 August 2013Registration of charge 051489450001 (8 pages)
12 August 2013Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages)
12 August 2013Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages)
12 August 2013Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages)
12 August 2013Director's details changed for Christopher Andrew Hoy on 8 August 2013 (2 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Registered office address changed from High Barn 5 Home Farm Mere Hall Estate Chester Road Mere Cheshire WA16 0PX on 26 June 2012 (1 page)
26 June 2012Director's details changed for Christopher Andrew Hoy on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mrs Keren Alison Grant on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mrs Keren Alison Grant on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Christopher Andrew Hoy on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for David Austen Hoy on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from High Barn 5 Home Farm Mere Hall Estate Chester Road Mere Cheshire WA16 0PX on 26 June 2012 (1 page)
26 June 2012Secretary's details changed for David Austen Hoy on 26 June 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(3 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Christopher Andrew Hoy on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Keren Alison Grant on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
17 June 2009Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2009Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2009Particulars of contract relating to shares (2 pages)
17 June 2009Particulars of contract relating to shares (2 pages)
16 June 2009Director's change of particulars / christopher hoy / 11/06/2009 (1 page)
16 June 2009Director's change of particulars / christopher hoy / 11/06/2009 (1 page)
15 June 2009Director appointed keren alison grant (2 pages)
15 June 2009Director appointed keren alison grant (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 203 city loft 94 the quays salford greater manchester M50 3TZ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 203 city loft 94 the quays salford greater manchester M50 3TZ (1 page)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Registered office changed on 18/11/2008 from c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2HP (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2HP (1 page)
11 July 2008Director's change of particulars / christopher hoy / 11/07/2008 (1 page)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
11 July 2008Director's change of particulars / christopher hoy / 11/07/2008 (1 page)
11 July 2008Return made up to 09/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 August 2006Return made up to 09/06/06; full list of members (2 pages)
21 August 2006Return made up to 09/06/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 June 2005Return made up to 09/06/05; full list of members (2 pages)
23 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2004Incorporation (10 pages)
9 June 2004Incorporation (10 pages)