Background WavePink WaveYellow Wave

TRACKS OF EXETER LIMITED (02600554)

TRACKS OF EXETER LIMITED (02600554) is an active UK company. incorporated on 11 April 1991. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. TRACKS OF EXETER LIMITED has been registered for 35 years. Current directors include ODY, Harry William, ODY, Stephen John.

Company Number
02600554
Status
active
Type
ltd
Incorporated
11 April 1991
Age
35 years
Address
Alphinbrook Road, Exeter, EX2 8QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
ODY, Harry William, ODY, Stephen John
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACKS OF EXETER LIMITED

TRACKS OF EXETER LIMITED is an active company incorporated on 11 April 1991 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. TRACKS OF EXETER LIMITED was registered 35 years ago.(SIC: 45111)

Status

active

Active since 35 years ago

Company No

02600554

LTD Company

Age

35 Years

Incorporated 11 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

PARTSIMPLE LIMITED
From: 11 April 1991To: 22 May 1991
Contact
Address

Alphinbrook Road Marsh Barton Exeter, EX2 8QF,

Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
Nov 13
Director Left
Oct 24
Owner Exit
Jan 25
Director Joined
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ODY, Harry William

Active
Marsh Barton, ExeterEX2 8QF
Born March 1993
Director
Appointed 05 Jun 2025

ODY, Stephen John

Active
Castleton, Woodbury SaltertonEX5 1PJ
Born February 1960
Director
Appointed 01 May 1991

ANTHONY, Stuart

Resigned
Lympstone, ExmouthEX8 5AD
Secretary
Appointed 01 May 1991
Resigned 24 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 1991
Resigned 01 May 1991

ANTHONY, Stuart

Resigned
Lympstone, ExmouthEX8 5AD
Born March 1953
Director
Appointed 01 May 1991
Resigned 24 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 1991
Resigned 01 May 1991

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Anthony

Ceased
Alphinbrook Road, ExeterEX2 8QF
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Stephen John Ody

Active
Alphinbrook Road, ExeterEX2 8QF
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Marsh Barton, ExeterEX2 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
10 June 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
20 October 2003
287Change of Registered Office
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Resolution
12 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
7 July 1995
287Change of Registered Office
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
30 May 1991
287Change of Registered Office
Legacy
30 May 1991
224224
Resolution
28 May 1991
RESOLUTIONSResolutions
Resolution
28 May 1991
RESOLUTIONSResolutions
Legacy
28 May 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 1991
NEWINCIncorporation