Background WavePink WaveYellow Wave

SURE-TRACK EUROPE LIMITED (04360689)

SURE-TRACK EUROPE LIMITED (04360689) is an active UK company. incorporated on 25 January 2002. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SURE-TRACK EUROPE LIMITED has been registered for 24 years. Current directors include IRVINE, Simeon Thomas, QUINNELL, David James.

Company Number
04360689
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
IRVINE, Simeon Thomas, QUINNELL, David James
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE-TRACK EUROPE LIMITED

SURE-TRACK EUROPE LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SURE-TRACK EUROPE LIMITED was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04360689

LTD Company

Age

24 Years

Incorporated 25 January 2002

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SURETRACK EUROPE LIMITED
From: 16 May 2007To: 13 July 2007
BOSS MONITORING LIMITED
From: 25 January 2002To: 16 May 2007
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 29 October 2019To: 16 September 2022
17a the Square Kenilworth Warwickshire CV8 1EF
From: 25 January 2002To: 29 October 2019
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 12
Funding Round
Dec 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Nov 19
Loan Secured
Sept 20
Director Left
Apr 22
Director Joined
Jan 23
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

QUINNELL, David James

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 29 May 2024

BARRELL, Simon Gregory

Resigned
The Square, KenilworthCV8 1EF
Secretary
Appointed 23 Dec 2011
Resigned 05 Mar 2012

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

DAVIS, Deborah Marie

Resigned
The Square, KenilworthCV8 1EF
Secretary
Appointed 06 Mar 2012
Resigned 24 Oct 2019

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 24 Oct 2019
Resigned 17 Mar 2021

FAIRBOTHAM, Michael Grant

Resigned
11 Simpkins Close, Leamington SpaCV33 9GE
Secretary
Appointed 01 Sept 2007
Resigned 27 Apr 2011

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

STENINGER, Christina

Resigned
9 Masser Road, CoventryCV6 4JX
Secretary
Appointed 09 Jun 2003
Resigned 01 Sept 2007

STRETTON, Darren Paul

Resigned
The Square, KenilworthCV8 1EF
Secretary
Appointed 27 Apr 2011
Resigned 23 Dec 2011

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 06 Mar 2002
Resigned 16 Jun 2003

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

COE, Greville Ashley Alexander

Resigned
Herald Park, CreweCW1 6EG
Born January 1972
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2024

DAVIS, Deborah Marie

Resigned
The Square, KenilworthCV8 1EF
Born May 1970
Director
Appointed 06 Mar 2012
Resigned 24 Oct 2019

GALLAGHER, Gerard Anthony

Resigned
Herald Park, CreweCW1 6EG
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 13 Nov 2025

HASELER, Jonathan Mark

Resigned
Herald Park, CreweCW1 6EG
Born August 1981
Director
Appointed 31 Mar 2024
Resigned 11 Nov 2024

HIRONS, William Paul

Resigned
8 Thickthorn Close, KenilworthCV8 2AF
Born May 1963
Director
Appointed 01 Sept 2007
Resigned 24 Oct 2019

HIRONS, William Paul

Resigned
8 Thickthorn Close, KenilworthCV8 2AF
Born May 1963
Director
Appointed 25 May 2005
Resigned 31 Mar 2006

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 24 Oct 2019
Resigned 13 Nov 2025

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 24 Oct 2019
Resigned 14 Apr 2022

PATON, Jock Esmond

Resigned
10 Moreton Place, LondonSW1V 2NP
Born October 1952
Director
Appointed 07 Mar 2007
Resigned 30 Jun 2008

STENINGER, Michael Arthur

Resigned
9 Masser Road, CoventryCV6 4JX
Born February 1952
Director
Appointed 09 Jun 2003
Resigned 22 Jun 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 25 Jan 2002
Resigned 25 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019

Mr William Paul Hirons

Ceased
The Square, KenilworthCV8 1EF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 24 Oct 2019

Ms Deborah Marie Davis

Ceased
The Square, KenilworthCV8 1EF
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Miscellaneous
6 January 2011
MISCMISC
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Auditors Resignation Company
23 April 2010
AUDAUD
Auditors Resignation Company
26 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
20 February 2009
190190
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
353353
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
4 March 2008
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
11 June 2007
122122
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Resolution
11 June 2007
RESOLUTIONSResolutions
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Legacy
23 May 2007
88(2)R88(2)R
Resolution
23 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
190190
Legacy
15 February 2007
353353
Legacy
15 February 2007
287Change of Registered Office
Legacy
15 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
25 June 2003
287Change of Registered Office
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
287Change of Registered Office
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation