Background WavePink WaveYellow Wave

DATA TRACK TECHNOLOGY LIMITED (01414963)

DATA TRACK TECHNOLOGY LIMITED (01414963) is an active UK company. incorporated on 14 February 1979. with registered office in Mold. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. DATA TRACK TECHNOLOGY LIMITED has been registered for 47 years. Current directors include SMITH, Philip Gordon.

Company Number
01414963
Status
active
Type
ltd
Incorporated
14 February 1979
Age
47 years
Address
Harlech Building, Mold, CH7 1YA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Philip Gordon
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA TRACK TECHNOLOGY LIMITED

DATA TRACK TECHNOLOGY LIMITED is an active company incorporated on 14 February 1979 with the registered office located in Mold. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. DATA TRACK TECHNOLOGY LIMITED was registered 47 years ago.(SIC: 62090, 63110)

Status

active

Active since 47 years ago

Company No

01414963

LTD Company

Age

47 Years

Incorporated 14 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

DATA TRACK TECHNOLOGY PLC
From: 31 December 1981To: 11 March 2016
DATA-TYPE SYSTEMS LIMITED
From: 14 February 1979To: 31 December 1981
Contact
Address

Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

10 Airfield Way Christchurch Dorset BH23 3TF England
From: 20 February 2020To: 2 November 2022
Interserve House Airfield Way Christchurch Dorset BH23 3TF England
From: 4 January 2019To: 20 February 2020
153 Somerford Road Christchurch Dorset BH23 3TY
From: 14 February 1979To: 4 January 2019
Timeline

9 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Aug 12
Director Joined
Jan 16
Director Left
Aug 16
Funding Round
Dec 17
Director Left
Aug 18
Owner Exit
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed 11 Jan 2016

STADDON, Peter Kenneth

Resigned
27 Cross Way, ChristchurchBH23 2PH
Secretary
Appointed N/A
Resigned 30 Jun 2018

DEAR, Keith Edward

Resigned
54 Avenue Road, ChristchurchBH23 2BZ
Born November 1949
Director
Appointed N/A
Resigned 22 Apr 2003

JOHNSTONE, David Terence

Resigned
53 Dewlands Way, VerwoodBH31 6JN
Born June 1951
Director
Appointed 15 Jun 2000
Resigned 23 Aug 2016

OWEN, Michael John

Resigned
7 Moorland Avenue, New MiltonBH25 7DB
Born January 1948
Director
Appointed N/A
Resigned 01 Aug 2012

STADDON, Peter Kenneth

Resigned
27 Cross Way, ChristchurchBH23 2PH
Born August 1950
Director
Appointed N/A
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Theatre Clywd Complex, MoldCH7 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020

Mr Philip Gordon Smith

Ceased
Airfield Way, ChristchurchBH23 3TF
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Allotment Shares
30 December 2017
SH01Allotment of Shares
Memorandum Articles
27 December 2017
MAMA
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
11 March 2016
CERT10CERT10
Re Registration Memorandum Articles
11 March 2016
MARMAR
Resolution
11 March 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 March 2016
RR02RR02
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
190190
Legacy
28 January 2009
353353
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
169169
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
30 May 2003
169169
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
18 January 2000
CERT5CERT5
Re Registration Memorandum Articles
18 January 2000
MARMAR
Legacy
18 January 2000
43(3)43(3)
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
88(2)R88(2)R
Accounts Balance Sheet
18 January 2000
BSBS
Auditors Report
18 January 2000
AUDRAUDR
Auditors Statement
18 January 2000
AUDSAUDS
Legacy
18 January 2000
43(3)e43(3)e
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
20 October 1999
169169
Legacy
14 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
169169
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
287Change of Registered Office
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
27 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
288288
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
2 November 1988
288288
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Legacy
21 October 1987
288288
Legacy
24 April 1987
288288
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Legacy
12 November 1986
363363
Legacy
1 October 1986
288288
Legacy
18 July 1986
288288
Incorporation Company
14 February 1979
NEWINCIncorporation