Company NameTrackerrms Limited
DirectorAndrew Heim
Company StatusActive
Company Number06719858
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Heim
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2023(15 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr David Alonso
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr Andrew David Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine House
22a Woodland Road
Patney
Wiltshire
SN10 3RD
Director NameMr William Nix
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2022(13 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2022)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMr Michael Casas
Date of BirthMay 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2022(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 October 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU

Contact

Websitetracker-rms.com

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

78 at £1Martyn Christian
7.80%
Ordinary
561 at £1David Alonso
56.10%
Ordinary
361 at £1Andrew Jones
36.10%
Ordinary

Financials

Year2014
Net Worth£2,300
Current Liabilities£123,100

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

3 January 2013Delivered on: 5 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2023Termination of appointment of William Nix as a director on 31 December 2022 (1 page)
6 December 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
6 December 2022Cessation of David Alonso as a person with significant control on 5 October 2022 (1 page)
6 December 2022Appointment of Mr Michael Casas as a director on 5 October 2022 (2 pages)
6 December 2022Cessation of Andy Jones as a person with significant control on 5 October 2022 (1 page)
4 November 2022Appointment of Mr William Nix as a director on 5 October 2022 (2 pages)
4 November 2022Notification of Talentek Uk Purchaser Ltd as a person with significant control on 5 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 September 2022Satisfaction of charge 1 in full (1 page)
21 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 July 2022Change of share class name or designation (2 pages)
19 July 2022Particulars of variation of rights attached to shares (2 pages)
19 July 2022Memorandum and Articles of Association (17 pages)
12 July 2022Change of details for Mr David Alonso as a person with significant control on 1 July 2016 (2 pages)
11 July 2022Second filing of Confirmation Statement dated 9 October 2016 (3 pages)
28 February 2022Second filing of the annual return made up to 9 October 2015 (23 pages)
20 December 2021Amended total exemption full accounts made up to 31 December 2020 (12 pages)
1 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 11/07/22
(7 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2022.
(6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 October 2014Director's details changed for Mr David Alonso on 1 May 2014 (2 pages)
17 October 2014Director's details changed for Mr David Alonso on 1 May 2014 (2 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 July 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Quantum House 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX on 11 July 2014 (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2009Director's details changed for Mr David Alonso on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Alonso on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Alonso on 9 October 2009 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from, jasmine house woodland road, patney, wiltshire, SN10 3RD, england (1 page)
27 May 2009Registered office changed on 27/05/2009 from jasmine house woodland road patney wiltshire SN10 3RD england (1 page)
27 May 2009Registered office changed on 27/05/2009 from jasmine house woodland road patney wiltshire SN10 3RD england (1 page)
10 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)