TRACKER NETWORK (UK) LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
TRACKER NETWORK (UK) LIMITED is a Private Limited Company from UXBRIDGE UNITED KINGDOM and has the status: Active.
TRACKER NETWORK (UK) LIMITED was incorporated 32 years ago on 26/07/1991 and has the registered number: 02632771. The accounts status is FULL and accounts are next due on 30/11/2024.
TRACKER NETWORK (UK) LIMITED was incorporated 32 years ago on 26/07/1991 and has the registered number: 02632771. The accounts status is FULL and accounts are next due on 30/11/2024.
TRACKER NETWORK (UK) LIMITED - UXBRIDGE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
6-9 THE SQUARE
UXBRIDGE
UXBRIDGE
UB11 1FW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER ADAMS | Jul 1966 | American | Director | 2024-01-22 | CURRENT |
DOUGLAS PETERSON | Secretary | 2023-01-09 | CURRENT | ||
JIKUN KIM | Jan 1964 | American | Director | 2023-01-09 | CURRENT |
MAURIZIO IPERTI | Nov 1965 | Italian | Director | 2021-05-07 | CURRENT |
EDWARD JOHN GERARD SMITH | May 1960 | British | Director | 2008-07-04 UNTIL 2009-07-21 | RESIGNED |
MR OZGUR TOHUMCU | May 1972 | British | Director | 2017-03-27 UNTIL 2018-11-19 | RESIGNED |
MR KEVIN PEARSE WATTERS | Jan 1944 | British | Director | 1993-02-04 UNTIL 2006-02-22 | RESIGNED |
JUSTIN O SCHMID | Mar 1965 | American | Director | 2019-02-25 UNTIL 2021-03-31 | RESIGNED |
MR IAN ROGER SANDFORD | Nov 1950 | British | Director | 1993-02-04 UNTIL 2008-03-31 | RESIGNED |
MR WILLIAM FARMER RAYNAL | Jun 1961 | British | Director | 2008-07-04 UNTIL 2010-02-23 | RESIGNED |
MR BENGT ERIK RAMBERG | Jul 1976 | Swedish | Director | 2018-11-19 UNTIL 2019-02-25 | RESIGNED |
ANJAY DINDYAL | British | Secretary | 2001-03-01 UNTIL 2005-01-10 | RESIGNED | |
JANET ALISON TALBOT | Director | 1991-07-26 UNTIL 1993-06-09 | RESIGNED | ||
PETER IVOR PAUL HUHNE | May 1926 | British | Director | 1991-07-26 UNTIL 1999-07-31 | RESIGNED |
CHRISTOPHER MOAT | Mar 1968 | British | Director | 2005-01-10 UNTIL 2007-11-27 | RESIGNED |
PENELOPE ANN HUTCHINGS | Apr 1953 | British | Secretary | 2005-01-10 UNTIL 2013-09-26 | RESIGNED |
MR MARK VINCENT JORDAN | United States | Secretary | 1991-07-26 UNTIL 1991-12-31 | RESIGNED | |
DONAL MURPHY | Irish | Secretary | 1999-12-10 UNTIL 2001-03-01 | RESIGNED | |
MS MARI CELESTE SIEBOLD | British | Secretary | 1992-01-31 UNTIL 1993-06-09 | RESIGNED | |
MR KEVIN PEARSE WATTERS | Jan 1944 | British | Secretary | 1993-06-10 UNTIL 1999-12-10 | RESIGNED |
HUGH WOLLEY | British | Secretary | 2014-02-04 UNTIL 2019-02-25 | RESIGNED | |
STEPHEN MORAN | Secretary | 2019-02-25 UNTIL 2021-05-07 | RESIGNED | ||
MR JEFFERY RALPH GARDNER | Jan 1960 | American | Director | 2020-06-29 UNTIL 2023-08-28 | RESIGNED |
MR MARK ALEXANDER HESKETH | Apr 1961 | British | Director | 2007-01-22 UNTIL 2009-08-28 | RESIGNED |
THOMAS WOOLGROVE | Oct 1970 | British | Director | 2011-08-15 UNTIL 2014-02-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-07-26 UNTIL 1991-07-26 | RESIGNED | ||
MR RUSSELL MARK BELLWOOD | Sep 1964 | British | Director | 2005-01-10 UNTIL 2008-05-02 | RESIGNED |
MR DARRELL PAUL EVANS | May 1969 | British | Director | 2010-02-09 UNTIL 2011-08-15 | RESIGNED |
JOHN HEYWOOD DUFFELL | Jun 1935 | British | Director | 1991-07-26 UNTIL 1992-01-31 | RESIGNED |
MR STEPHEN JOHN DORAN | Jun 1960 | British | Director | 2010-02-09 UNTIL 2014-03-27 | RESIGNED |
MR PETER GEOFFREY DINGLE | Jun 1967 | British | Director | 2006-10-09 UNTIL 2007-04-24 | RESIGNED |
MS CEDRIANE DE BOUCAUD | Sep 1969 | French | Director | 2014-02-04 UNTIL 2017-04-05 | RESIGNED |
JASON WAYNE COHENOUR | Jun 1961 | American | Director | 2023-08-28 UNTIL 2024-01-22 | RESIGNED |
MICHAEL JOSEPH BURDIEK | May 1959 | American | Director | 2019-02-25 UNTIL 2020-05-27 | RESIGNED |
MR PETER TURVILLE BULLIVANT | Feb 1963 | British | Director | 2017-10-23 UNTIL 2018-11-30 | RESIGNED |
MR PETER DOUGLAS BOLE | Oct 1969 | British | Director | 2005-01-10 UNTIL 2006-12-04 | RESIGNED |
KURTIS JOSEPH BINDER | Jun 1970 | American | Director | 2019-02-25 UNTIL 2022-09-23 | RESIGNED |
IAN COMPTON TAYLOR | Jul 1937 | British | Director | 1991-09-17 UNTIL 1993-01-12 | RESIGNED |
GREIG HILTON | Dec 1974 | British | Director | 2017-11-22 UNTIL 2019-02-25 | RESIGNED |
RICHARD DAVID HOUGHTON | Aug 1965 | British | Director | 2005-01-10 UNTIL 2007-01-22 | RESIGNED |
MR PAUL NIGEL GALLACHER | Mar 1971 | British | Director | 2011-08-15 UNTIL 2012-11-30 | RESIGNED |
MR RALPH THOMAS LUDWIG KANTER | Oct 1937 | United Kingdom | Director | 1991-11-14 UNTIL 1999-07-31 | RESIGNED |
MR HUGH SEYMOUR WOLLEY | Apr 1957 | British | Director | 2014-03-31 UNTIL 2017-02-28 | RESIGNED |
MR DAVID JOHN WILSON | Jun 1963 | British | Director | 2014-03-31 UNTIL 2017-10-24 | RESIGNED |
STEPHEN EDWARD WHEATLEY | May 1955 | British | Director | 1993-02-04 UNTIL 1999-02-12 | RESIGNED |
CHRISTOPHER MURRAY PAUL HUHNE | Jul 1954 | British | Director | 1991-07-26 UNTIL 1992-06-22 | RESIGNED |
MARK WILLIAM WALLS | May 1960 | British | Director | 2006-10-09 UNTIL 2010-02-15 | RESIGNED |
CHRISTOPHER MICHAEL JOSEPH TRODD | Nov 1960 | British | Director | 1991-07-26 UNTIL 1992-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Calamp Uk Ltd | 2019-02-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tantalum Innovations Limited | 2016-04-06 - 2019-02-25 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tantalum Innovations Limited | 2016-04-06 - 2019-02-25 | Uxbridge Middlesex |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-01 | 28-02-2022 | 195,144 Cash -5,559,298 equity |
ACCOUNTS - Final Accounts | 2022-04-23 | 28-02-2021 | 287,869 Cash -3,655,365 equity |
ACCOUNTS - Final Accounts | 2021-02-27 | 28-02-2020 | 499,844 Cash -6,618,985 equity |