Background WavePink WaveYellow Wave

ONTRAC LIMITED (06662069)

ONTRAC LIMITED (06662069) is an active UK company. incorporated on 1 August 2008. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ONTRAC LIMITED has been registered for 17 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
06662069
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTRAC LIMITED

ONTRAC LIMITED is an active company incorporated on 1 August 2008 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ONTRAC LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06662069

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF England
From: 8 December 2015To: 18 March 2019
Floor 1, Baltimore House Baltic Business Quarter Gateshead NE8 3DF
From: 3 February 2015To: 8 December 2015
Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE United Kingdom
From: 17 May 2012To: 3 February 2015
Evolve Business Centre Cygnet Way Rainton Bridge Durham DH4 5QY United Kingdom
From: 6 October 2010To: 17 May 2012
Crutes House, Fudan Way Teesdale Park Stockton on Tees TS17 6EN United Kingdom
From: 1 August 2008To: 6 October 2010
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Share Buyback
May 11
Capital Reduction
May 11
Share Issue
Aug 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Loan Secured
May 14
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

ATKINSON, Mark Ian

Resigned
Whaggs Lane, Newcastle Upon TyneNE16 4PQ
Born April 1971
Director
Appointed 04 Oct 2013
Resigned 06 May 2022

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

CAWTHRA, Maxwell James

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born January 1978
Director
Appointed 01 Dec 2015
Resigned 29 Jan 2021

CUTHBERT, Martyn Stuart

Resigned
Baltic Business Quarter, GatesheadNE8 3DF
Born March 1967
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2022

JOHNSON, Alex

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born August 1967
Director
Appointed 01 Dec 2015
Resigned 29 Mar 2023

JOHNSON, Christopher

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1984
Director
Appointed 06 May 2022
Resigned 05 Apr 2024

JOHNSON, Peter George

Resigned
Stronsay, Whickham Newcastle On TyneNE16 4QA
Born January 1956
Director
Appointed 05 Aug 2009
Resigned 15 Mar 2013

MAXWELL, Nathan

Resigned
Baltic Business Quarter, GatesheadNE8 3DF
Born August 1975
Director
Appointed 04 Oct 2013
Resigned 29 Feb 2020

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 01 Dec 2015
Resigned 01 May 2019

PARRY, Andrew

Resigned
Waterside Gardens, PeterboroughPE7 1GL
Born January 1961
Director
Appointed 04 Oct 2013
Resigned 05 May 2022

SMITH, David

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1987
Director
Appointed 06 May 2022
Resigned 05 Apr 2024

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

Persons with significant control

1

Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
10 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
4 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Capital Alter Shares Subdivision
9 August 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 August 2011
MEM/ARTSMEM/ARTS
Resolution
26 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Resolution
17 June 2011
RESOLUTIONSResolutions
Memorandum Articles
6 June 2011
MEM/ARTSMEM/ARTS
Resolution
6 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
18 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2011
SH03Return of Purchase of Own Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
225Change of Accounting Reference Date
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
1 August 2008
NEWINCIncorporation