Background WavePink WaveYellow Wave

MOUNTAIN TRACKS LIMITED (04115814)

MOUNTAIN TRACKS LIMITED (04115814) is an active UK company. incorporated on 28 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. MOUNTAIN TRACKS LIMITED has been registered for 25 years. Current directors include CAMPBELL DAVIS, Trevor Fraser, MACHARG, Walter Maitland.

Company Number
04115814
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
Canterbury Court Kennington Park, London, SW9 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
CAMPBELL DAVIS, Trevor Fraser, MACHARG, Walter Maitland
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN TRACKS LIMITED

MOUNTAIN TRACKS LIMITED is an active company incorporated on 28 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. MOUNTAIN TRACKS LIMITED was registered 25 years ago.(SIC: 79901)

Status

active

Active since 25 years ago

Company No

04115814

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 June 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Canterbury Court Kennington Park 1-3 Brixton Road London, SW9 6DE,

Previous Addresses

3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England
From: 25 January 2022To: 11 April 2023
Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England
From: 6 October 2021To: 25 January 2022
Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE England
From: 5 October 2021To: 6 October 2021
Kp.Cc3.28, Kennington Park, 1-3 Brixton Road London SW9 6DE England
From: 5 October 2021To: 5 October 2021
Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England
From: 29 January 2018To: 5 October 2021
C/O Tim Whelan 57-63 Church Road Wimbledon London SW19 5SB England
From: 12 January 2017To: 29 January 2018
C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
From: 23 April 2015To: 12 January 2017
250 York Road London SW11 3SJ
From: 5 December 2011To: 23 April 2015
70 Chorley New Road Bolton Lancashire BL1 4BY
From: 28 November 2000To: 5 December 2011
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MACHARG, Walter Maitland

Active
Kennington Park, LondonSW9 6DE
Secretary
Appointed 01 Jan 2022

CAMPBELL DAVIS, Trevor Fraser

Active
Kennington Park, LondonSW9 6DE
Born July 1950
Director
Appointed 03 Feb 2020

MACHARG, Walter Maitland

Active
Kennington Park, LondonSW9 6DE
Born June 1962
Director
Appointed 01 Jan 2022

MACIVER, Angus

Resigned
Connect House, WimbledonSW19 7JY
Secretary
Appointed 03 Feb 2020
Resigned 16 Jul 2021

NOEL, James Douglas George

Resigned
25 Broomhouse Road, LondonSW6 3QU
Secretary
Appointed 29 Oct 2001
Resigned 08 Dec 2002

PARKS, Christopher Toby

Resigned
York Road, LondonSW11 3SJ
Secretary
Appointed 08 Dec 2002
Resigned 16 Dec 2016

PARKS, Donna Jane

Resigned
Isallt, ConwyLL32 8YW
Secretary
Appointed 28 Nov 2000
Resigned 29 Oct 2001

SIMPSON, John

Resigned
Kennington Park, LondonSW9 6DE
Secretary
Appointed 16 Jul 2021
Resigned 31 Dec 2021

WHELAN, Timothy James

Resigned
Church Road, LondonSW19 5SB
Secretary
Appointed 16 Dec 2016
Resigned 03 Feb 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 28 Nov 2000

ALLEN, Oliver Louis Christian

Resigned
York Road, LondonSW11 3SJ
Born June 1972
Director
Appointed 11 Dec 2008
Resigned 16 Dec 2016

BENTLEY, Malcolm Kenneth Sharp

Resigned
Church Road, LondonSW19 5SB
Born January 1954
Director
Appointed 16 Dec 2016
Resigned 03 Feb 2020

COLEGRAVE, Jeffrey Ashbourne

Resigned
44 Holland Street, LondonW8 4LX
Born October 1962
Director
Appointed 01 Oct 2005
Resigned 11 Dec 2008

CROWDER, William Kenneth Robert

Resigned
Church Road, LondonSW19 5SB
Born March 1956
Director
Appointed 16 Dec 2016
Resigned 20 Jan 2018

DICKINSON, Matthew

Resigned
York Road, LondonSW11 3SJ
Born August 1971
Director
Appointed 11 Dec 2008
Resigned 16 Dec 2016

PARKS, Christopher Toby

Resigned
York Road, LondonSW11 3SJ
Born August 1961
Director
Appointed 31 Mar 2003
Resigned 16 Dec 2016

PARKS, Donna Jane

Resigned
Isallt, ConwyLL32 8YW
Born February 1960
Director
Appointed 28 Nov 2000
Resigned 29 Oct 2001

PARKS, Nicholas Hamilton

Resigned
York Road, LondonSW11 3SJ
Born April 1960
Director
Appointed 28 Nov 2000
Resigned 16 Dec 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Statement Of Companys Objects
1 May 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
1 May 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Sail Address Company
29 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
28 August 2007
287Change of Registered Office
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
12 April 2006
88(2)R88(2)R
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Incorporation Company
28 November 2000
NEWINCIncorporation