Background WavePink WaveYellow Wave

HERITAGE TRACKDAYS LIMITED (05446919)

HERITAGE TRACKDAYS LIMITED (05446919) is an active UK company. incorporated on 9 May 2005. with registered office in Long Stratton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERITAGE TRACKDAYS LIMITED has been registered for 20 years. Current directors include CUMMINGS, Kate Elizabeth.

Company Number
05446919
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Rotherwood, Long Stratton, NR15 2XJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINGS, Kate Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE TRACKDAYS LIMITED

HERITAGE TRACKDAYS LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Long Stratton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERITAGE TRACKDAYS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05446919

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Rotherwood Ipswich Road Long Stratton, NR15 2XJ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 9 May 2005To: 1 December 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Secretary
Appointed 22 Jun 2009

CUMMINGS, Kate Elizabeth

Active
2 Botany Close, LittlehamptonBN16 2BH
Born May 1981
Director
Appointed 12 May 2005

WHITTAKER, Jacqueline

Resigned
Clay Lump Cottage, FlordonNR15 1RN
Secretary
Appointed 12 May 2005
Resigned 22 Jun 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 09 May 2005
Resigned 09 May 2005

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 09 May 2005
Resigned 09 May 2005

Persons with significant control

1

Mrs Kate Elizabeth Cummings

Active
Ipswich Road, Long StrattonNR15 2XJ
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
18 July 2006
88(2)R88(2)R
Legacy
18 July 2006
88(2)R88(2)R
Legacy
13 July 2006
363aAnnual Return
Legacy
21 June 2006
225Change of Accounting Reference Date
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation