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

ADTRACK LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
01581736
Private Limited Company
Active

Company Overview

About Adtrack Ltd
ADTRACK LIMITED was founded on 1981-08-20 and has its registered office in London. The organisation's status is listed as "Active". Adtrack Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADTRACK LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 01581736
Company ID Number 01581736
Date formed 1981-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 02:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADTRACK 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 ADTRACK LIMITED
The following companies were found which have the same name as ADTRACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADTRACK ADVERTISING & MARKETING PVT. LTD FLAT NO 207 BLOCK A23/1 P K ROYCHOWDHURY 2ND BYE LANE SHIBPUR HOWRAH West Bengal 711103 STRIKE OFF Company formed on the 1991-09-10
ADTRACK ANALYTICS PRIVATE LIMITED 201 KRISHNA COMMERCIAL CENTRE 6 UDYOG NAGAR OFF S V ROAD GOREGAON W MUMBAI Maharashtra 400062 ACTIVE Company formed on the 2014-06-24
ADTRACK CORPORATION California Unknown
ADTRACK FOUNDATIONS LIMITED 8 Hatro Court Urmston Manchester M41 9WG Active - Proposal to Strike off Company formed on the 2022-10-12
ADTRACK MARKETING, LLC 990 NORTH WOODLAND BLVD DELAND FL 32720 Active Company formed on the 2019-08-21
ADTRACK SYSTEMS CORPORATION 168 South Holman Way Golden CO 80401-5111 Administratively Dissolved Company formed on the 1993-05-28
ADTRACK, INC. 2099 PARK ST. JACKSONVILLE FL 32204 Inactive Company formed on the 1989-06-19
ADTRACK.COM.AU PTY LTD Active Company formed on the 2010-06-09
ADTRACKMEDIA USA, INC. 3390 UNIVERSITY AVE., 5TH FLR New York RIVERSIDE CA 92501 Active Company formed on the 2019-05-20
ADTRACKS INC Louisiana Unknown
ADTRACKS LLC NV Permanently Revoked Company formed on the 2003-06-16

Company Officers of ADTRACK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2010-04-13 2017-12-31
ANDREW WILLIAM BEACH
Company Secretary 2010-04-13 2016-10-14
ANDREW WILLIAM BEACH
Director 2010-04-13 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2010-04-13 2016-04-30
PETER WILLIAM BANKS
Company Secretary 2003-10-30 2010-04-13
PETER WILLIAM BANKS
Director 2003-10-31 2010-04-13
JOHN GORDON
Director 1998-08-19 2010-04-13
DAN LEVIN
Director 1998-08-19 2003-10-31
DAN LEVIN
Company Secretary 1998-08-19 2003-10-20
SARAH NICOLE ROBINSON
Company Secretary 1998-05-22 1998-08-17
RICHARD HANKS
Director 1998-03-05 1998-08-17
ALISON ROSE MCALPINE MACDOUGALL
Company Secretary 1995-08-07 1998-05-22
GRAHAM CLIVE ELTON
Director 1995-08-07 1998-03-05
MARK JONATHAN SILVER
Director 1995-08-07 1997-12-31
PETER WARWICK
Director 1995-08-07 1997-10-17
JOHN GORDON
Director 1992-11-06 1996-04-01
DAVID BLACKNELL
Company Secretary 1994-10-12 1995-08-07
ALAN CHARLES MILLER
Director 1994-10-12 1995-08-07
WILLIAM KNATCHBULL GIBSON
Director 1994-10-12 1994-12-31
JOHN GORDON
Company Secretary 1992-11-06 1994-10-12
ANTHONY NOEL GEARY
Director 1991-03-13 1994-10-12
DAN LEVIN
Director 1992-11-06 1994-10-12
MALCOLM JOHN WRIGHT
Company Secretary 1991-03-13 1992-11-06
JOHN BERNARD GEORGE CADGE
Director 1991-03-13 1992-11-06
THOMAS MCCAFFERTY
Director 1991-03-13 1992-11-06
MALCOLM JOHN WRIGHT
Director 1991-03-13 1992-11-06
DEREK JOHN COX
Director 1991-03-13 1992-09-30
ERIC RUSSELL WILLIAMS
Director 1991-03-13 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-06-20Unaudited abridged accounts made up to 2022-12-31
2023-03-11CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-10AP01DIRECTOR APPOINTED MR NICK WATERS
2021-02-10AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2020-10-12AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-27PSC02Notification of Xtreme Information Services Limited as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-03AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-18CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW WILLIAM BEACH on 2014-03-10
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0113/03/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-27AR0113/03/13 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-02AR0113/03/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-06AR0113/03/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-01AR0113/03/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON / 13/03/2010
2010-05-13AP03SECRETARY APPOINTED ANDREW WILLIAM BEACH
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER BANKS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANKS
2010-05-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2010-05-13AP01DIRECTOR APPOINTED MR NICK MANNING
2010-05-13AP01DIRECTOR APPOINTED MICHAEL EDWARD GREENLEES
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH
2010-05-13AA01PREVEXT FROM 31/12/2009 TO 30/04/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 03/04/2008
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 45 FOUBERTS PLACE LONDON W1F 7QH
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/05
2005-07-11363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-13288bDIRECTOR RESIGNED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-08-16363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16363(288)SECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/02
2002-04-29363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-20363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-24363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-08-26288bDIRECTOR RESIGNED
1998-08-26288bDIRECTOR RESIGNED
1998-08-26288bSECRETARY RESIGNED
1998-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26287REGISTERED OFFICE CHANGED ON 26/08/98 FROM: MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1P 9LL
1998-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADTRACK 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 ADTRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL DEBENTURE 1993-05-13 Satisfied APAX FUNDS NOMINEES LIMITEDAS CUSTODIAN FOR APAX VENTURES IV AND APAX VENTURES IV INTERNATIONAL PARTNERS LP
DEBENTURE 1992-11-06 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADTRACK LIMITED

Intangible Assets
Patents
We have not found any records of ADTRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADTRACK LIMITED
Trademarks
We have not found any records of ADTRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADTRACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADTRACK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADTRACK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADTRACK 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 ADTRACK 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.