Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATA TRACK TECHNOLOGY LIMITED
Company Information for

DATA TRACK TECHNOLOGY LIMITED

HARLECH BUILDING, THEATRE CLWYD COMPLEX, MOLD, FLINTSHIRE, CH7 1YA,
Company Registration Number
01414963
Private Limited Company
Active

Company Overview

About Data Track Technology Ltd
DATA TRACK TECHNOLOGY LIMITED was founded on 1979-02-14 and has its registered office in Mold. The organisation's status is listed as "Active". Data Track Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DATA TRACK TECHNOLOGY LIMITED
 
Legal Registered Office
HARLECH BUILDING
THEATRE CLWYD COMPLEX
MOLD
FLINTSHIRE
CH7 1YA
Other companies in BH23
 
Telephone0142-527-0333
 
Filing Information
Company Number 01414963
Company ID Number 01414963
Date formed 1979-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB619606429  GB303058151  
Last Datalog update: 2024-01-08 22:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATA TRACK TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DATA TRACK TECHNOLOGY LIMITED
The following companies were found which have the same name as DATA TRACK TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Data Track Technology, Inc Delaware Unknown

Company Officers of DATA TRACK TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PETER KENNETH STADDON
Company Secretary 1991-12-31
PHILIP GORDON SMITH
Director 2016-01-11
PETER KENNETH STADDON
Director 1985-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TERENCE JOHNSTONE
Director 2000-06-15 2016-08-23
MICHAEL JOHN OWEN
Director 1991-12-31 2012-08-01
KEITH EDWARD DEAR
Director 1991-12-31 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KENNETH STADDON 20:21 INSIGHT LTD Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2017-05-02
PETER KENNETH STADDON DATA TRACK SYSTEMS LIMITED Company Secretary 2000-02-22 CURRENT 2000-02-07 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK COMMUNICATIONS LTD Company Secretary 1997-09-04 CURRENT 1997-08-21 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK INTERNATIONAL LTD Company Secretary 1995-07-05 CURRENT 1995-07-05 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK PROCESS INSTRUMENTS LIMITED Company Secretary 1993-07-26 CURRENT 1993-07-26 Active - Proposal to Strike off
PETER KENNETH STADDON FOUNDATION DATA SYSTEMS LIMITED Company Secretary 1991-01-07 CURRENT 1988-04-05 Dissolved 2017-04-25
PHILIP GORDON SMITH TURSIOPS PROPERTIES LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PETER KENNETH STADDON 20:21 INSIGHT LTD Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2017-05-02
PETER KENNETH STADDON DATA TRACK SYSTEMS LIMITED Director 2000-02-22 CURRENT 2000-02-07 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK COMMUNICATIONS LTD Director 1997-09-04 CURRENT 1997-08-21 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK INTERNATIONAL LTD Director 1995-07-05 CURRENT 1995-07-05 Dissolved 2018-05-22
PETER KENNETH STADDON DATA TRACK PROCESS INSTRUMENTS LIMITED Director 1993-07-26 CURRENT 1993-07-26 Active - Proposal to Strike off
PETER KENNETH STADDON FOUNDATION DATA SYSTEMS LIMITED Director 1991-01-07 CURRENT 1988-04-05 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 10 Airfield Way Christchurch Dorset BH23 3TF England
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-28AA01Current accounting period shortened from 30/09/21 TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-13PSC07CESSATION OF PHILIP GORDON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC02Notification of Qpc 2020 Limited as a person with significant control on 2020-09-30
2021-01-07AA01Previous accounting period extended from 31/05/20 TO 30/09/20
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Interserve House Airfield Way Christchurch Dorset BH23 3TF England
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 153 Somerford Road Christchurch Dorset BH23 3TY
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-22TM02Termination of appointment of Peter Kenneth Staddon on 2018-06-30
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH STADDON
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-30LATEST SOC30/12/17 STATEMENT OF CAPITAL;GBP 298190
2017-12-30SH0104/12/17 STATEMENT OF CAPITAL GBP 298190
2017-12-27MEM/ARTSARTICLES OF ASSOCIATION
2017-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-27RES01ALTER ARTICLES 10/10/2017
2017-12-27RES13Resolutions passed:
  • Creation of new share class 10/10/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2017-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 108190
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE JOHNSTONE
2016-03-11CERT10Certificate of re-registration from Public Limited Company to Private
2016-03-11MARRe-registration of memorandum and articles of association
2016-03-11RES02Resolutions passed:
  • Resolution of re-registration
2016-03-11RR02Re-registration from a public company to a private limited company
2016-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-01-11AP01DIRECTOR APPOINTED MR PHILIP GORDON SMITH
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 108190
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD04Register(s) moved to registered office address 153 Somerford Road Christchurch Dorset BH23 3TY
2015-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 108190
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 108190
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-01-15AR0131/12/12 FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2012-01-03AR0131/12/11 FULL LIST
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-02-02AR0131/12/10 FULL LIST
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-01-26AR0131/12/09 FULL LIST
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH STADDON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OWEN / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE JOHNSTONE / 25/01/2010
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-02-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-17169£ IC 110089/108190 24/04/04 £ SR 1899@1=1899
2004-02-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-05-30169£ IC 113886/110089 22/04/03 £ SR 3797@1=3797
2003-05-12288bDIRECTOR RESIGNED
2003-03-01363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-03288aNEW DIRECTOR APPOINTED
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-01-18AUDSAUDITORS' STATEMENT
2000-01-18BSBALANCE SHEET
2000-01-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-01-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-01-18AUDRAUDITORS' REPORT
2000-01-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-01-18SRES02REREGISTRATION PRI-PLC 12/12/99
2000-01-18SRES01ALTER MEM AND ARTS 12/12/99
2000-01-1888(2)RAD 12/12/99--------- £ SI 104601@1=104601 £ IC 9285/113886
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-20169£ IC 10000/9285 10/09/99 £ SR 715@1=715
1999-09-14123£ NC 14286/504286 16/08/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-16WRES01ALTER MEM AND ARTS 04/06/98
1998-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-16WRES09POS 29/05/98
1998-06-16WRES01ALTER MEM AND ARTS 29/05/98
1998-06-16169£ IC 14286/10000 29/05/98 £ SR 4286@1=4286
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to DATA TRACK TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATA TRACK TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-09-15 Outstanding LLOYDS BANK PLC
DEBENTURE 1992-10-27 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-06-28 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1982-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2020-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATA TRACK TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of DATA TRACK TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DATA TRACK TECHNOLOGY LIMITED owns 2 domain names.

smartgridsecuritysolutions.co.uk   datatrackpi.com  

Trademarks
We have not found any records of DATA TRACK TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATA TRACK TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-11 GBP £6,341
Epsom & Ewell Borough Council 2015-10 GBP £1,500
Gosport Borough Council 2015-9 GBP £1,059 COMMUNICATIONS AND COMPUTING
Brighton & Hove City Council 2015-5 GBP £4,658 Support Services (SSC)
Fareham Borough Council 2015-5 GBP £1,139 TELEPHONES
South Gloucestershire Council 2015-5 GBP £4,971 Software Support & Maintenance
Fareham Borough Council 2015-3 GBP £1,500 SOFTWARE LICENCES
Gosport Borough Council 2015-1 GBP £1,500 CAPITAL - SUPPLIES & SERVICES
West Suffolk Council 2015-1 GBP £2,145 ICT
Wokingham Council 2015-1 GBP £1,125 TPP - Private Contractors
Brighton & Hove City Council 2014-10 GBP £1,239 Support Services (SSC)
Brighton & Hove City Council 2014-9 GBP £1,500 Support Services (SSC)
Gosport Borough Council 2014-8 GBP £1,059 EQUIP, FURNITURE AND MATERIALS
Brighton & Hove City Council 2014-7 GBP £4,658 Support Services (SSC)
Forest of Dean Council 2014-7 GBP £4,699 IT - Maint Agreements
Knowsley Council 2014-7 GBP £2,547 SOFTWARE LICENCES RENTAL EXPENDITURE TO BE APPORTIONED
Fareham Borough Council 2014-6 GBP £1,139 TELEPHONES
South Gloucestershire Council 2014-6 GBP £2,478 Software Support & Maintenance
London City Hall 2014-5 GBP £1,942 Maintenance of Telecommunications Equipment
Buckinghamshire County Council 2014-3 GBP £1,418
Buckinghamshire County Council 2014-2 GBP £5,823 Software Support
Wealden District Council 2014-1 GBP £1,500 IT00643-271699-ICT - TELECOMMUNICATIONS
West Suffolk Council 2014-1 GBP £2,124 Eclipse 111 Call Management System
Buckinghamshire County Council 2013-12 GBP £900
South Gloucestershire Council 2013-11 GBP £1,258 Software Support & Maintenance
Forest of Dean Council 2013-10 GBP £6,422 IT - Maint Agreements
London Borough of Brent 2013-10 GBP £4,585
Wokingham Council 2013-10 GBP £1,105
Shropshire Council 2013-10 GBP £5,500 Supplies And Services-Communications & Computing
Knowsley Council 2013-9 GBP £2,502 SOFTWARE LICENCES RENTAL EXPENDITURE TO BE APPORTIONED
London City Hall 2013-9 GBP £650 Manage IT Services
Forest of Dean Council 2013-8 GBP £173 IT - Licences
London City Hall 2013-8 GBP £800 Software Maintenance
Brighton & Hove City Council 2013-7 GBP £4,585 Support Services (SSC)
Fareham Borough Council 2013-6 GBP £1,121 TELEPHONES
Eastleigh Borough Council 2013-6 GBP £612 System Software
Wealden District Council 2013-6 GBP £575 IT00566-271699-ICT - TELECOMMUNICATIONS
South Gloucestershire Council 2013-5 GBP £1,258 Software Support & Maintenance
Forest of Dean Council 2013-4 GBP £1,190 IT - Maint Agreements
Buckinghamshire County Council 2013-4 GBP £5,670
Winchester City Council 2013-3 GBP £765
Winchester City Council 2013-2 GBP £765
West Suffolk Councils 2013-1 GBP £2,080 Telephones
Shropshire Council 2012-12 GBP £5,350 Supplies And Services-Communications & Computing
Wealden District Council 2012-10 GBP £1,300 IT00405-271699
Newcastle-under-Lyme Borough Council 2012-9 GBP £1,224 Supplies and Services
London Borough of Brent 2012-9 GBP £4,465
Eastleigh Borough Council 2012-6 GBP £598 System Software
Knowsley Council 2012-6 GBP £2,444 SOFTWARE LICENCES RENTAL EXPENDITURE TO BE APPORTIONED
Fareham Borough Council 2012-5 GBP £1,090 SOFTWARE LICENCES
South Gloucestershire Council 2012-5 GBP £2,303 Software Support & Maintenance
Forest of Dean Council 2012-4 GBP £1,159 IT - Maint Agreements
East Hants Council 2012-3 GBP £1,182
Cheltenham Borough Council 2012-3 GBP £650 IT Infrastructu-Cabling & Network work
Winchester City Council 2012-3 GBP £745
Cheltenham Borough Council 2012-2 GBP £650 IT Infrastructu-Cabling & Network work
West Suffolk Councils 2012-1 GBP £2,026 Telephones
Shropshire Council 2011-11 GBP £5,214 Supplies And Services-Equipt. Furn. & Materials
Knowsley Council 2011-9 GBP £1,320 TELECOM RENTAL MAINTENANCE EXPENDITURE TO BE APPORTIONED
East Hants Council 2011-8 GBP £1,974
London Borough of Brent 2011-7 GBP £4,343 Software Maintenance
Knowsley Council 2011-7 GBP £4,188 SOFTWARE LICENCES PURCHASE CHILDRENS AND EDUCATION SERVICES
Eastleigh Borough Council 2011-6 GBP £581 System Software
Wealden District Council 2011-6 GBP £895 IT00253-271699
Newcastle-under-Lyme Borough Council 2011-4 GBP £895 Supplies and Services
Knowsley Council 2011-3 GBP £7,618 TELECOM RENTAL MAINTENANCE EXPENDITURE TO BE APPORTIONED
East Hants Council 2011-3 GBP £1,134
Wealden District Council 2011-1 GBP £745 IT00172-271699
West Suffolk Councils 2011-1 GBP £1,933 Telephones
Shropshire Council 2010-12 GBP £4,995 Supplies And Services-Communications & Computing
Shropshire Council 2010-11 GBP £1,425 Supplies And Services -Equipt., Furn. & Materials
Shropshire Council 2010-7 GBP £1,100 Supplies And Services-Miscellaneous Expenses
Basingstoke and Deane Borough Council 2010-2 GBP £1,032
Tonbridge & Malling Borough Council 2009-7 GBP £576
Cheltenham Borough Council 0-0 GBP £2,683 IT - Repair and Maint

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DATA TRACK TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DATA TRACK TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-05-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2011-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2010-07-0185043121Measuring transformers for voltage measurement, having a power handling capacity <= 1 kVA
2010-07-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-01-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATA TRACK TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATA TRACK TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.