Background WavePink WaveYellow Wave

CANTRACK GLOBAL LTD (06525451)

CANTRACK GLOBAL LTD (06525451) is an active UK company. incorporated on 6 March 2008. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CANTRACK GLOBAL LTD has been registered for 18 years. Current directors include QUINNELL, David James, VICTOR, Jolawn Ollita.

Company Number
06525451
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTRACK GLOBAL LTD

CANTRACK GLOBAL LTD is an active company incorporated on 6 March 2008 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CANTRACK GLOBAL LTD was registered 18 years ago.(SIC: 46520)

Status

active

Active since 18 years ago

Company No

06525451

LTD Company

Age

18 Years

Incorporated 6 March 2008

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

JALEX FUTURES LIMITED
From: 6 March 2008To: 18 June 2015
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: 20 April 2021To: 16 September 2022
4th Floor 169 Piccadilly London W1J 9EH England
From: 15 September 2020To: 20 April 2021
Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England
From: 25 September 2018To: 15 September 2020
249 Silbury Boulevard Central Milton Keynes MK9 1NA
From: 19 September 2016To: 25 September 2018
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 30 January 2012To: 19 September 2016
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR England
From: 6 March 2008To: 30 January 2012
Timeline

32 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jul 13
Director Joined
Jul 13
Loan Secured
Jun 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Share Issue
Feb 18
Director Left
Jan 19
Director Joined
Aug 19
Director Left
May 20
Director Left
Jul 20
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
May 21
Owner Exit
Jun 21
Loan Secured
Nov 21
Director Left
Jun 23
Loan Secured
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

QUINNELL, David James

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

VICTOR, Jolawn Ollita

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 25 Feb 2026

THOMPSON, Thi Ngoc Quynh

Resigned
Herald Drive, CreweCW1 6EG
Secretary
Appointed 06 Mar 2008
Resigned 19 Apr 2021

BOGGIE, Brian Andrew

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born November 1967
Director
Appointed 27 Sept 2016
Resigned 04 Jan 2019

BRANDRICK, Michael Kevan Joseph

Resigned
Herald Drive, CreweCW1 6EG
Born November 1956
Director
Appointed 31 Jan 2018
Resigned 19 Apr 2021

COE, Greville Ashley Alexander

Resigned
Herald Park, CreweCW1 6EG
Born January 1972
Director
Appointed 19 Apr 2021
Resigned 31 Mar 2024

COOK, Dean Vernon

Resigned
169 Piccadilly, LondonW1J 9EH
Born May 1957
Director
Appointed 29 Jul 2019
Resigned 25 Mar 2020

GALLAGHER, Gerard Anthony

Resigned
Herald Park, CreweCW1 6EG
Born June 1985
Director
Appointed 11 Nov 2024
Resigned 31 Jan 2026

GILL, Kevin Vahn

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born February 1966
Director
Appointed 14 Apr 2017
Resigned 23 Jul 2020

HASELER, Jonathan Mark

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

JONES, Gareth Mark

Resigned
Herald Drive, CreweCW1 6EG
Born September 1971
Director
Appointed 31 Jan 2018
Resigned 19 Apr 2021

RAWLINSON, Robert Charles

Resigned
Herald Drive, CreweCW1 6EG
Born June 1955
Director
Appointed 15 Jul 2013
Resigned 19 Apr 2021

THOMPSON, Peter Sinclair

Resigned
Herald Park, CreweCW1 6EG
Born May 1976
Director
Appointed 06 Mar 2008
Resigned 28 May 2023

WILLIAMS, John

Resigned
Herald Park, CreweCW1 6EG
Born March 1975
Director
Appointed 19 Apr 2021
Resigned 29 May 2024

Persons with significant control

2

1 Active
1 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 19 Apr 2021

Rebmarc Limited

Ceased
1 Rous Road, NewmarketCB8 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
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
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination 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
Move Registers To Registered Office Company With New Address
13 March 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
13 March 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
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
1 May 2023
MAMA
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
24 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
11 October 2020
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Legacy
23 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Incorporation Company
6 March 2008
NEWINCIncorporation