ALPHATRACK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALPHATRACK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863196

Incorporation date

18/10/1993

Size

Full

Contacts

Registered address

Registered address

The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1993)
dot icon23/02/2026
Full accounts made up to 2025-05-31
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon25/02/2025
Full accounts made up to 2024-05-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon28/02/2024
Full accounts made up to 2023-05-31
dot icon21/02/2024
Memorandum and Articles of Association
dot icon26/01/2024
Resolutions
dot icon22/01/2024
Registration of charge 028631960006, created on 2024-01-19
dot icon18/01/2024
Satisfaction of charge 4 in full
dot icon18/01/2024
Satisfaction of charge 028631960005 in full
dot icon16/01/2024
Termination of appointment of Hugo Thomas Torquil Mackenzie-Smith as a director on 2024-01-16
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/02/2023
Full accounts made up to 2022-05-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/02/2022
Full accounts made up to 2021-05-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon13/10/2021
Registration of charge 028631960005, created on 2021-10-05
dot icon08/06/2021
Full accounts made up to 2020-05-31
dot icon13/04/2021
Satisfaction of charge 2 in full
dot icon13/04/2021
Satisfaction of charge 3 in full
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon07/02/2020
Full accounts made up to 2019-05-31
dot icon16/01/2020
Termination of appointment of Jason Matthews as a director on 2019-12-12
dot icon24/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/02/2019
Accounts for a small company made up to 2018-05-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/01/2018
Full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/10/2017
Notification of Scci Alphatrack Limited as a person with significant control on 2017-04-11
dot icon19/10/2017
Cessation of Scci Group Limited as a person with significant control on 2017-04-11
dot icon01/06/2017
Appointment of Mr Jason Matthews as a director on 2017-06-01
dot icon14/02/2017
Accounts for a small company made up to 2016-05-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/03/2016
Termination of appointment of Trethowans Services Limited as a secretary on 2016-03-24
dot icon02/03/2016
Accounts for a small company made up to 2015-05-31
dot icon20/01/2016
Secretary's details changed for Trethowans Services Limited on 2014-12-08
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/01/2015
Accounts for a small company made up to 2014-05-31
dot icon15/12/2014
Registered office address changed from The Director General's House Rockstone Place Southampton SO15 2EP to The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF on 2014-12-15
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon09/05/2014
Current accounting period extended from 2014-02-28 to 2014-05-31
dot icon04/12/2013
Accounts for a small company made up to 2013-02-28
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-02-29
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2011
Termination of appointment of Douglas Hursey as a director
dot icon15/12/2011
Termination of appointment of Clifford Baker as a director
dot icon15/12/2011
Termination of appointment of Douglas Hursey as a secretary
dot icon15/12/2011
Termination of appointment of Barrie Winch Furness as a director
dot icon14/12/2011
Appointment of Mr Paul William Dellow as a director
dot icon14/12/2011
Appointment of Mr Hugo Thomas Torquil Mackenzie-Smith as a director
dot icon13/12/2011
Appointment of Mr David Fogelman as a director
dot icon13/12/2011
Appointment of Mr Robert Charles Wickings as a director
dot icon13/12/2011
Appointment of Trethowans Services Limited as a secretary
dot icon13/12/2011
Registered office address changed from Unit C Warne House Bower Hill Industrial Estate Epping Essex CM16 7BN on 2011-12-13
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2011
Accounts for a small company made up to 2011-02-28
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-02-28
dot icon27/11/2009
Appointment of Clifford Robert Baker as a director
dot icon27/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/10/2008
Return made up to 18/10/08; full list of members
dot icon06/05/2008
Appointment terminated secretary patricia winch furness
dot icon06/05/2008
Appointment terminated director clive winch furness
dot icon06/05/2008
Secretary appointed douglas graham hursey
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Declaration of assistance for shares acquisition
dot icon14/03/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/10/2007
Return made up to 18/10/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/11/2005
Return made up to 18/10/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/04/2005
Particulars of mortgage/charge
dot icon19/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon07/01/2004
Director's particulars changed
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon14/11/2002
Return made up to 18/10/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon12/03/2001
Ad 28/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon25/10/2000
Return made up to 18/10/00; full list of members
dot icon20/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Accounting reference date extended from 31/10/00 to 28/02/01
dot icon31/08/2000
Registered office changed on 31/08/00 from: 26B sun street waltham abbey essex EN9 1EE
dot icon05/07/2000
New director appointed
dot icon05/11/1999
Accounts for a small company made up to 1999-10-31
dot icon05/11/1999
Return made up to 18/10/99; full list of members
dot icon04/11/1999
Certificate of change of name
dot icon16/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon16/11/1998
Return made up to 18/10/98; no change of members
dot icon28/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/04/1998
Registered office changed on 27/04/98 from: 52 greenfield street waltham abbey essex EN9 1HL
dot icon27/04/1998
Secretary's particulars changed
dot icon27/04/1998
Director's particulars changed
dot icon06/02/1998
Certificate of change of name
dot icon12/11/1997
Return made up to 18/10/97; full list of members
dot icon13/10/1997
Certificate of change of name
dot icon21/05/1997
Director's particulars changed
dot icon13/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon13/11/1996
Return made up to 18/10/96; no change of members
dot icon20/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon02/03/1996
Director's particulars changed
dot icon13/02/1996
Certificate of change of name
dot icon15/11/1995
Return made up to 18/10/95; no change of members
dot icon10/10/1995
Accounts for a dormant company made up to 1994-10-31
dot icon10/10/1995
Resolutions
dot icon16/05/1995
Return made up to 18/10/94; full list of members
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon09/05/1995
Compulsory strike-off action has been discontinued
dot icon24/01/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1993
Director resigned;new director appointed
dot icon22/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1993
Incorporation
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
31/05/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
2.90M
-
0.00
823.44K
-
2022
125
4.28M
-
19.53M
763.41K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Jason
Director
31/05/2017 - 11/12/2019
-
Trethowans Services Limited
Corporate Secretary
29/11/2011 - 23/03/2016
28
FIRST SECRETARIES LIMITED
Nominee Secretary
17/10/1993 - 27/10/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
17/10/1993 - 17/10/1993
5474
Wickings, Robert Charles
Director
30/11/2011 - Present
17

Persons with Significant Control

2
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 ALPHATRACK SYSTEMS LIMITED

ALPHATRACK SYSTEMS LIMITED is an(a) Active company incorporated on 18/10/1993 with the registered office located at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF. There are currently 3 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 ALPHATRACK SYSTEMS LIMITED?

toggle

ALPHATRACK SYSTEMS LIMITED is currently Active. It was registered on 18/10/1993 .

Where is ALPHATRACK SYSTEMS LIMITED located?

toggle

ALPHATRACK SYSTEMS LIMITED is registered at The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton SO30 2AF.

What does ALPHATRACK SYSTEMS LIMITED do?

toggle

ALPHATRACK SYSTEMS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALPHATRACK SYSTEMS LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-05-31.