ADTRACK LIMITED

Register to unlock more data on OkredoRegister

ADTRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01581736

Incorporation date

20/08/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon18/03/2026
Change of details for Xtreme Information Services Limited as a person with significant control on 2019-11-07
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon03/02/2025
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon11/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon10/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon10/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon12/10/2020
Appointment of Mr Alan Philip Stephen Newman as a director on 2020-10-01
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon27/03/2018
Notification of Xtreme Information Services Limited as a person with significant control on 2016-04-06
dot icon15/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon03/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a director on 2016-10-14
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Nicholas Vincent Manning on 2014-03-10
dot icon18/03/2015
Director's details changed for Mr Andrew William Beach on 2014-03-10
dot icon18/03/2015
Secretary's details changed for Andrew William Beach on 2014-03-10
dot icon18/03/2015
Director's details changed for Mr Michael Edward Greenlees on 2014-03-10
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon11/03/2014
Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr John Gordon on 2010-03-13
dot icon13/05/2010
Appointment of Andrew William Beach as a secretary
dot icon13/05/2010
Termination of appointment of Peter Banks as a secretary
dot icon13/05/2010
Termination of appointment of John Gordon as a director
dot icon13/05/2010
Termination of appointment of Peter Banks as a director
dot icon13/05/2010
Appointment of Mr Andrew William Beach as a director
dot icon13/05/2010
Appointment of Mr Nick Manning as a director
dot icon13/05/2010
Appointment of Michael Edward Greenlees as a director
dot icon13/05/2010
Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 2010-05-13
dot icon13/05/2010
Previous accounting period extended from 2009-12-31 to 2010-04-30
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Return made up to 13/03/09; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon03/04/2008
Director's change of particulars / john gordon / 03/04/2008
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 13/03/07; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 45 fouberts place london W1F 7QH
dot icon06/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/07/2005
Return made up to 13/03/05; full list of members
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/09/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Return made up to 13/03/04; full list of members
dot icon14/11/2003
Director resigned
dot icon13/11/2003
New director appointed
dot icon11/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Return made up to 13/03/03; full list of members
dot icon17/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/04/2002
Return made up to 13/03/02; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/06/2000
Return made up to 13/03/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/04/1999
Return made up to 13/03/99; full list of members
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New secretary appointed;new director appointed
dot icon26/08/1998
Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL
dot icon29/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon14/05/1998
Return made up to 13/03/98; no change of members
dot icon11/05/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon31/10/1997
Director resigned
dot icon26/06/1997
Return made up to 13/03/97; no change of members
dot icon09/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/07/1996
Return made up to 13/03/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon02/07/1996
Director resigned
dot icon05/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/12/1995
Secretary's particulars changed
dot icon21/08/1995
New secretary appointed
dot icon21/08/1995
Secretary resigned
dot icon21/08/1995
Director resigned
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL
dot icon26/05/1995
Resolutions
dot icon11/05/1995
Return made up to 13/03/95; full list of members
dot icon07/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon15/11/1994
Registered office changed on 15/11/94 from: number one southwark bridge london SE1 9HL
dot icon04/11/1994
Registered office changed on 04/11/94 from: register house 4 holford yard cruickshank street london WC1X 9HD
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/04/1994
Resolutions
dot icon18/03/1994
Return made up to 13/03/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Particulars of mortgage/charge
dot icon21/05/1993
Return made up to 13/03/93; full list of members
dot icon31/01/1993
Return made up to 13/03/92; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon10/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
New secretary appointed;director resigned;new director appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Registered office changed on 23/11/92 from: port of liverpool building pier head liverpool L3 1BY
dot icon21/11/1992
Particulars of mortgage/charge
dot icon15/10/1992
Director resigned
dot icon16/04/1992
Auditor's resignation
dot icon03/03/1992
Full accounts made up to 1991-03-31
dot icon27/02/1992
Director resigned
dot icon04/06/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 13/03/91; no change of members
dot icon18/04/1990
Return made up to 04/12/89; no change of members
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1989
Return made up to 04/12/88; full list of members
dot icon17/02/1989
Director resigned
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon18/10/1988
New director appointed
dot icon09/03/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 13/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-03-31
dot icon10/11/1986
Return made up to 14/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.96K
-
0.00
-
-
2022
0
35.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, Andrew William
Director
13/04/2010 - 14/10/2016
54
Gordon, John
Director
06/11/1992 - 01/04/1996
39
Gordon, John
Director
19/08/1998 - 13/04/2010
39
Manning, Nicholas Vincent
Director
13/04/2010 - 31/12/2017
49
Newman, Alan Philip Stephen
Director
01/10/2020 - 12/05/2023
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADTRACK LIMITED

ADTRACK LIMITED is an(a) Active company incorporated on 20/08/1981 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADTRACK LIMITED?

toggle

ADTRACK LIMITED is currently Active. It was registered on 20/08/1981 .

Where is ADTRACK LIMITED located?

toggle

ADTRACK LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does ADTRACK LIMITED do?

toggle

ADTRACK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADTRACK LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Xtreme Information Services Limited as a person with significant control on 2019-11-07.