CANTRACK GLOBAL LTD

Register to unlock more data on OkredoRegister

CANTRACK GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525451

Incorporation date

06/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/03/2026
Appointment of Mrs Jolawn Ollita Victor as a director on 2026-02-25
dot icon02/03/2026
Termination of appointment of Gerard Anthony Gallagher as a director on 2026-01-31
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/11/2024
Termination of appointment of Jonathan Mark Haseler as a director on 2024-11-11
dot icon11/11/2024
Appointment of Gerard Anthony Gallagher as a director on 2024-11-11
dot icon30/05/2024
Termination of appointment of John Williams as a director on 2024-05-29
dot icon30/05/2024
Appointment of Mr David James Quinnell as a director on 2024-05-29
dot icon17/04/2024
Appointment of Jonathan Mark Haseler as a director on 2024-03-31
dot icon05/04/2024
Termination of appointment of Greville Ashley Alexander Coe as a director on 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon13/03/2024
Register(s) moved to registered office address Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG
dot icon14/12/2023
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/08/2023
Registration of charge 065254510004, created on 2023-08-10
dot icon12/06/2023
Termination of appointment of Peter Sinclair Thompson as a director on 2023-05-28
dot icon19/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/09/2022
Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16
dot icon11/04/2022
Change of share class name or designation
dot icon11/04/2022
Change of share class name or designation
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Registration of charge 065254510003, created on 2021-11-29
dot icon30/06/2021
Notification of Radius Payment Solutions Limited as a person with significant control on 2021-04-19
dot icon30/06/2021
Cessation of Rebmarc Limited as a person with significant control on 2021-04-19
dot icon06/05/2021
Sub-division of shares on 2021-04-19
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Change of share class name or designation
dot icon20/04/2021
Termination of appointment of Robert Charles Rawlinson as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Gareth Mark Jones as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Michael Kevan Joseph Brandrick as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Thi Ngoc Quynh Thompson as a secretary on 2021-04-19
dot icon20/04/2021
Appointment of Mr John Williams as a director on 2021-04-19
dot icon20/04/2021
Appointment of Greville Ashley Alexander Coe as a director on 2021-04-19
dot icon20/04/2021
Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 2021-04-20
dot icon22/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/03/2021
Satisfaction of charge 065254510002 in full
dot icon24/02/2021
Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Franklins Solicitors Llp 25 Billing Road Northampton NN1 5AT
dot icon22/02/2021
Director's details changed for Mr Gareth Mark Jones on 2020-09-11
dot icon22/02/2021
Secretary's details changed for Mrs Thi Ngoc Quynh Thompson on 2020-09-11
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2020
Second filing for the termination of Dean Vernon Cook as a director
dot icon15/09/2020
Registered office address changed from Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England to 4th Floor 169 Piccadilly London W1J 9EH on 2020-09-15
dot icon23/07/2020
Termination of appointment of Kevin Vahn Gill as a director on 2020-07-23
dot icon06/05/2020
Termination of appointment of Dean Vernon Cook as a director on 2020-05-05
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Director's details changed for Mr Michael Kevan Joseph Brandrick on 2018-01-31
dot icon21/08/2019
Appointment of Mr Dean Vernon Cook as a director on 2019-07-29
dot icon21/08/2019
Secretary's details changed for Thi Ngoc Quynh Thompson on 2010-08-01
dot icon21/08/2019
Director's details changed for Mr Gareth Mark Jones on 2018-01-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon26/02/2019
Director's details changed for Mr Robert Charles Rawlinson on 2019-02-26
dot icon04/01/2019
Termination of appointment of Brian Andrew Boggie as a director on 2019-01-04
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-03-07 with updates
dot icon25/09/2018
Registered office address changed from 249 Silbury Boulevard Central Milton Keynes MK9 1NA to Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on 2018-09-25
dot icon06/03/2018
Notification of Rebmarc Limited as a person with significant control on 2016-04-06
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon13/02/2018
Sub-division of shares on 2018-01-31
dot icon09/02/2018
Resolutions
dot icon01/02/2018
Appointment of Mr Gareth Mark Jones as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr Michael Kevan Brandrick as a director on 2018-01-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mr Kevin Vahn Gill as a director on 2017-04-14
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon14/12/2016
Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon27/09/2016
Appointment of Mr Brian Andrew Boggie as a director on 2016-09-27
dot icon19/09/2016
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 249 Silbury Boulevard Central Milton Keynes MK9 1NA on 2016-09-19
dot icon30/06/2016
Registration of charge 065254510002, created on 2016-06-28
dot icon22/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/03/2016
Secretary's details changed for Thi Ngoc Quynh Thompson on 2016-03-22
dot icon22/03/2016
Director's details changed for Mr Robert Charles Rawlinson on 2016-03-22
dot icon22/03/2016
Director's details changed for Peter Sinclair Thompson on 2016-03-22
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Certificate of change of name
dot icon18/06/2015
Change of name notice
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/03/2015
Director's details changed for Peter Thompson on 2015-03-09
dot icon09/03/2015
Secretary's details changed for Thi Ngoc Quynh Thompson on 2015-03-09
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon12/03/2014
Secretary's details changed for Thi Ngoc Quynh Thompson on 2014-03-10
dot icon12/03/2014
Director's details changed for Peter Thompson on 2014-03-10
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Change of share class name or designation
dot icon22/07/2013
Appointment of Robert Charles Rawlinson as a director
dot icon08/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon30/01/2012
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR England on 2012-01-30
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Director's change of particulars / peter thompson / 06/03/2008
dot icon06/03/2008
Director's change of particulars / peeter thompson / 06/03/2008
dot icon06/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CANTRACK GLOBAL LTD

CANTRACK GLOBAL LTD is an(a) Active company incorporated on 06/03/2008 with the registered office located at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG. 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 CANTRACK GLOBAL LTD?

toggle

CANTRACK GLOBAL LTD is currently Active. It was registered on 06/03/2008 .

Where is CANTRACK GLOBAL LTD located?

toggle

CANTRACK GLOBAL LTD is registered at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG.

What does CANTRACK GLOBAL LTD do?

toggle

CANTRACK GLOBAL LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CANTRACK GLOBAL LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.