Background WavePink WaveYellow Wave

ACTIONTRACK PERFORMANCE COMPANY LIMITED (04187342)

ACTIONTRACK PERFORMANCE COMPANY LIMITED (04187342) is an active UK company. incorporated on 26 March 2001. with registered office in Taunton. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ACTIONTRACK PERFORMANCE COMPANY LIMITED has been registered for 25 years. Current directors include BANKS, Nigel Neal, BRANDEL, Shaena Shantala, FAULL, Elaine Linda and 3 others.

Company Number
04187342
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2001
Age
25 years
Address
Unit 8 Small's Yard, Taunton, TA1 1NU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BANKS, Nigel Neal, BRANDEL, Shaena Shantala, FAULL, Elaine Linda, ISITT, Christopher John Shute, SWIFT, Edward John, THORN, Daniel Robert
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONTRACK PERFORMANCE COMPANY LIMITED

ACTIONTRACK PERFORMANCE COMPANY LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Taunton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ACTIONTRACK PERFORMANCE COMPANY LIMITED was registered 25 years ago.(SIC: 90030)

Status

active

Active since 25 years ago

Company No

04187342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Unit 8 Small's Yard Deller's Wharf Taunton, TA1 1NU,

Previous Addresses

Unit 8 Station Road Taunton TA1 1NS England
From: 13 December 2017To: 11 February 2020
Flook House Station Road Taunton Somerset TA1 1BT
From: 26 July 2013To: 13 December 2017
the Brewhouse Theatre and Arts Centre Coal Orchard Taunton Somerset TA1 1JL England
From: 15 April 2013To: 26 July 2013
the Stock Shed Flaxdrayton Farm South Petherton Somerset TA13 5LR
From: 26 March 2001To: 15 April 2013
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
May 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Mar 21
Director Joined
Mar 23
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

FAULL, Elaine Linda, Mrs.

Active
East Lambrook, South PethertonTA13 5HH
Secretary
Appointed 02 Oct 2020

BANKS, Nigel Neal

Active
Rosebarn Lane, ExeterEX4 5DG
Born June 1950
Director
Appointed 26 Feb 2011

BRANDEL, Shaena Shantala

Active
Small's Yard, TauntonTA1 1NU
Born September 1977
Director
Appointed 08 Feb 2020

FAULL, Elaine Linda

Active
Small's Yard, TauntonTA1 1NU
Born August 1957
Director
Appointed 17 Nov 2018

ISITT, Christopher John Shute

Active
Small's Yard, TauntonTA1 1NU
Born October 1956
Director
Appointed 14 Oct 2017

SWIFT, Edward John

Active
72 Station Road, IlminsterTA19 9BQ
Born October 1975
Director
Appointed 01 Mar 2023

THORN, Daniel Robert

Active
Small's Yard, TauntonTA1 1NU
Born September 1978
Director
Appointed 14 Oct 2017

BANKS, Nigel Neal

Resigned
Small's Yard, TauntonTA1 1NU
Secretary
Appointed 24 Feb 2018
Resigned 01 Oct 2020

BRACE, Sylvia Jean

Resigned
19 High Street, ExeterEX3 0EA
Secretary
Appointed 26 Mar 2001
Resigned 28 Sept 2013

FURSE, Cindy Margaret

Resigned
Station Road, TauntonTA1 1NS
Secretary
Appointed 28 Sept 2013
Resigned 13 Dec 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 26 Mar 2001

BARNES, Caroline

Resigned
Station Road, TauntonTA1 1BT
Born June 1969
Director
Appointed 28 Feb 2015
Resigned 14 Oct 2017

BRACE, Geoffrey Arthur

Resigned
Altamira, ExeterEX3 0AQ
Born February 1930
Director
Appointed 26 Mar 2001
Resigned 08 Mar 2019

BRITTON, Timothy John Reginald

Resigned
Huntsham, TivertonEX16 7NF
Born September 1953
Director
Appointed 04 Oct 2008
Resigned 22 Oct 2011

HALL, John Douglas Hoste

Resigned
Brook Hill, BuckfastleighTQ11 0HL
Born January 1945
Director
Appointed 09 Oct 2004
Resigned 19 Dec 2018

HAWKS, Philippa Mary Anne

Resigned
Riverside Farm, BridgwaterTA7 0RE
Born February 1944
Director
Appointed 14 Jul 2001
Resigned 11 Oct 2003

HODGES, Michael

Resigned
Websley Farm, Blandford ForumDT11 0QG
Born July 1932
Director
Appointed 14 Jul 2001
Resigned 24 Feb 2006

HOSFORD, Jonathan Hugh Randall

Resigned
Dairy House, BlandfordDT11 0QA
Born January 1933
Director
Appointed 26 Mar 2001
Resigned 26 Feb 2005

LEY, Brian

Resigned
4 Apperley Park, GloucesterGL19 4EB
Born April 1942
Director
Appointed 14 Jul 2001
Resigned 12 Oct 2002

PETERKIN, Sarah Mary

Resigned
Station Road, TauntonTA1 1NS
Born August 1955
Director
Appointed 26 Mar 2001
Resigned 17 Nov 2018

SHEPHERD, Philip Alexander Richard

Resigned
51 Roman Way, GlastonburyBA6 8AB
Born September 1948
Director
Appointed 13 Oct 2001
Resigned 06 Dec 2014

TAYLOR, Valerie Patricia

Resigned
34 Park Road, LondonE12 5HQ
Born March 1951
Director
Appointed 26 Mar 2001
Resigned 26 Feb 2005

TORY, John Philip Lovelace

Resigned
72 Travellers Rest, BlandfordDT11 0QG
Born July 1939
Director
Appointed 26 Mar 2001
Resigned 22 Oct 2005

TURNER, Catherine, Dr

Resigned
Station Road, TauntonTA1 1NS
Born September 1966
Director
Appointed 13 Sept 2014
Resigned 17 Nov 2018

WESTBROOK, Anthony Nicholas

Resigned
Station Road, TauntonTA1 1BT
Born October 1956
Director
Appointed 16 Feb 2013
Resigned 14 Oct 2017

WHITEWICK, Roger Arthur Frank

Resigned
33 Portway, FromeBA11 1QU
Born November 1960
Director
Appointed 09 Oct 2004
Resigned 12 Mar 2016

WOOD, Charles William Chenevix

Resigned
Charlton House, TetburyGL8 8TS
Born February 1945
Director
Appointed 09 Oct 2004
Resigned 28 Mar 2026
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
29 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation