Background WavePink WaveYellow Wave

TRACKELITE LIMITED (04328607)

TRACKELITE LIMITED (04328607) is an active UK company. incorporated on 26 November 2001. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRACKELITE LIMITED has been registered for 24 years. Current directors include MACLACHLAN, Simon Robert.

Company Number
04328607
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
4 Reading Road, Pangbourne, Berkshire, RG8 7LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLACHLAN, Simon Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACKELITE LIMITED

TRACKELITE LIMITED is an active company incorporated on 26 November 2001 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRACKELITE LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04328607

LTD Company

Age

24 Years

Incorporated 26 November 2001

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

4 Reading Road, Pangbourne Reading Berkshire, RG8 7LY,

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Nov 12
Funding Round
Dec 12
New Owner
Sept 23
Director Joined
Aug 25
Director Left
Nov 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MACLACHLAN, Simon Robert

Active
Reading Road, Pangbourne, BerkshireRG8 7LY
Born February 1988
Director
Appointed 21 Aug 2025

BROWN, Julie Maria

Resigned
911a Oxford Road, ReadingRG30 6TP
Secretary
Appointed 01 Jun 2004
Resigned 31 Oct 2007

GC COMPANY SERVICES LTD

Resigned
4 Reading Road, ReadingRG8 7LY
Corporate secretary
Appointed 31 Oct 2007
Resigned 11 Feb 2013

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 12 Dec 2001
Resigned 01 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2001
Resigned 12 Dec 2001

MENZIES WILSON, Charles Napier

Resigned
Newport House Newport Lane, RomseySO51 0PL
Born February 1955
Director
Appointed 01 Feb 2002
Resigned 31 Oct 2007

ROWE, Bernard Vince

Resigned
4 Broadoaks, BristolBS8 3PN
Born December 1951
Director
Appointed 15 Jan 2002
Resigned 19 Sept 2003

SANDERSON, Martin

Resigned
Reading Road, Pangbourne, BerkshireRG8 7LY
Born September 1948
Director
Appointed 29 Sept 2008
Resigned 30 Oct 2025

SQUIRE, Richard James

Resigned
Bourton House, BristolBS19 3QL
Born October 1955
Director
Appointed 12 Dec 2001
Resigned 19 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 2001
Resigned 12 Dec 2001

TILLEX FACILITIES LIMITED

Resigned
5 St James Close, ReadingRG8 7AP
Corporate director
Appointed 01 Jun 2004
Resigned 30 Sept 2008

Persons with significant control

1

Mr Michael Thomas Gwynfor Paynter

Active
19/F Queens Road Central, Central
Born June 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 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
25 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2012
CC04CC04
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288cChange of Particulars
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
123Notice of Increase in Nominal Capital
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Incorporation Company
26 November 2001
NEWINCIncorporation