Company NameTrackwalk Limited
DirectorReuben Thomas Coppin Straker
Company StatusActive
Company Number04570492
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMrs Sophie Henrietta Straker
NationalityBritish
StatusCurrent
Appointed12 November 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rueben Thomas Coppin Straker
50.00%
Ordinary
1 at £1Sophie Henrietta Straker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 30 March 2021 (3 pages)
1 December 2020Confirmation statement made on 20 November 2020 with updates (3 pages)
3 August 2020Micro company accounts made up to 30 March 2020 (3 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 August 2019Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ to Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ on 12 August 2019 (2 pages)
16 May 2019Micro company accounts made up to 30 March 2019 (4 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 30 March 2018 (4 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 30 March 2017 (5 pages)
20 July 2017Micro company accounts made up to 30 March 2017 (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 30 March 2009 (5 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
26 November 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 March 2008 (5 pages)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 March 2007 (5 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
30 October 2007Return made up to 23/10/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: stonecroft house newbrough hexham northumberland NE47 5AX (1 page)
15 May 2007Registered office changed on 15/05/07 from: stonecroft house newbrough hexham northumberland NE47 5AX (1 page)
6 November 2006Return made up to 23/10/06; full list of members (6 pages)
6 November 2006Return made up to 23/10/06; full list of members (6 pages)
24 May 2006Accounts for a dormant company made up to 30 March 2006 (5 pages)
24 May 2006Accounts for a dormant company made up to 30 March 2006 (5 pages)
18 January 2006Accounts for a dormant company made up to 30 March 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 30 March 2005 (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
3 November 2004Return made up to 23/10/04; full list of members (6 pages)
3 November 2004Return made up to 23/10/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 30 March 2004 (4 pages)
23 April 2004Total exemption small company accounts made up to 30 March 2004 (4 pages)
25 November 2003Return made up to 23/10/03; full list of members (6 pages)
25 November 2003Return made up to 23/10/03; full list of members (6 pages)
11 September 2003Accounting reference date extended from 31/10/03 to 30/03/04 (1 page)
11 September 2003Accounting reference date extended from 31/10/03 to 30/03/04 (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
23 October 2002Incorporation (17 pages)
23 October 2002Incorporation (17 pages)