Background WavePink WaveYellow Wave

TRACK RECORD GLOBAL LIMITED (04811992)

TRACK RECORD GLOBAL LIMITED (04811992) is an active UK company. incorporated on 26 June 2003. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRACK RECORD GLOBAL LIMITED has been registered for 22 years. Current directors include DAVID, Phillip James, Dr, FENTON, Michael Alexander, MILLER, Francis Robert and 3 others.

Company Number
04811992
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
C/O Stark & Goldstein Associates Unit 40, Bicester, OX26 4PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVID, Phillip James, Dr, FENTON, Michael Alexander, MILLER, Francis Robert, MILLER, William Michael, SCOONES, Philippa Anne, SMITH, David John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK RECORD GLOBAL LIMITED

TRACK RECORD GLOBAL LIMITED is an active company incorporated on 26 June 2003 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRACK RECORD GLOBAL LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04811992

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

FOREST LOG LIMITED
From: 26 June 2003To: 5 March 2004
Contact
Address

C/O Stark & Goldstein Associates Unit 40 Murdock Road Bicester, OX26 4PP,

Previous Addresses

The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England
From: 25 August 2015To: 6 July 2017
The Studio Downs Road Witney Oxfordshire OX29 0SY
From: 10 August 2015To: 25 August 2015
Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW
From: 26 June 2003To: 10 August 2015
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Sept 13
Director Joined
Jun 14
Director Left
Jul 14
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Feb 17
Share Buyback
Apr 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Feb 19
Director Left
May 19
Loan Secured
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Loan Secured
Mar 24
Director Joined
Aug 24
Funding Round
Nov 24
Director Left
Jan 25
Share Issue
Jan 25
Capital Reduction
May 25
Share Buyback
May 25
Loan Secured
Aug 25
9
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DAVID, Phillip James, Dr

Active
Martino Road, Lafayette94549
Born December 1952
Director
Appointed 13 Aug 2007

FENTON, Michael Alexander

Active
Abingdon Road, WallingfordOX10 7LB
Born February 1960
Director
Appointed 05 May 2023

MILLER, Francis Robert

Active
Old Farm, 30 High Street, Chipping NortonOX7 3DW
Born June 1955
Director
Appointed 30 Jun 2003

MILLER, William Michael

Active
The Cottage, RamsdenOX7 3AP
Born January 1948
Director
Appointed 10 Mar 2006

SCOONES, Philippa Anne

Active
Plantation Road, OxfordOX2 6JE
Born May 1955
Director
Appointed 07 Feb 2014

SMITH, David John

Active
Unit 40, BicesterOX26 4PP
Born April 1965
Director
Appointed 29 Jul 2024

COOPER, Howard Scott

Resigned
The Granary, RamsdenOX7 3AU
Secretary
Appointed 13 Aug 2007
Resigned 23 Mar 2016

MILLER, Tina

Resigned
Old Farm 30 High Street, Chipping NortonOX7 3DW
Secretary
Appointed 30 Jun 2003
Resigned 13 Aug 2007

MILLER, William

Resigned
Mount Skippett, Chipping NortonOX7 3AP
Secretary
Appointed 23 Mar 2016
Resigned 31 Aug 2022

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 30 Jun 2003

COOPER, Howard Scott

Resigned
The Granary, RamsdenOX7 3AU
Born March 1965
Director
Appointed 10 Mar 2006
Resigned 07 Mar 2014

CORBETT, Susan Noelle

Resigned
Market Street, Chipping NortonOX7 3PH
Born December 1954
Director
Appointed 27 Jun 2017
Resigned 17 Dec 2024

FAREWELL, Michael Thomas

Resigned
Pains Hill, ShaftburySP7 9EA
Born January 1972
Director
Appointed 10 Mar 2006
Resigned 21 Jun 2022

FENTON, Michael Alexander

Resigned
Abingdon Road, WallingfordOX10 7LB
Born February 1960
Director
Appointed 27 Jun 2017
Resigned 21 Jun 2022

HORSNELL, Fiona Marie

Resigned
Ringford Road, LondonSW18 1RR
Born December 1967
Director
Appointed 05 Jun 2017
Resigned 15 May 2019

MILLER, Tina

Resigned
Old Farm 30 High Street, Chipping NortonOX7 3DW
Born August 1957
Director
Appointed 30 Jun 2003
Resigned 13 Aug 2007

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 26 Jun 2003
Resigned 30 Jun 2003

Persons with significant control

1

Francis Robert Miller

Active
30 High Street, Chipping NortonOX7 3DW
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
28 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
13 January 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
6 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 August 2017
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Capital Return Purchase Own Shares Treasury Capital Date
3 April 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
10 September 2007
88(2)O88(2)O
Legacy
4 September 2007
363aAnnual Return
Legacy
21 August 2007
88(2)R88(2)R
Legacy
17 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
11 August 2007
122122
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation