Background WavePink WaveYellow Wave

CHR TRACK SYSTEMS LIMITED (07008420)

CHR TRACK SYSTEMS LIMITED (07008420) is an active UK company. incorporated on 3 September 2009. with registered office in Bury St. Edmunds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHR TRACK SYSTEMS LIMITED has been registered for 16 years. Current directors include NEIL, Oliver James.

Company Number
07008420
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
80 Guildhall Street, Bury St. Edmunds, IP33 1QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
NEIL, Oliver James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHR TRACK SYSTEMS LIMITED

CHR TRACK SYSTEMS LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Bury St. Edmunds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHR TRACK SYSTEMS LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07008420

LTD Company

Age

16 Years

Incorporated 3 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CITY HORSE RACING LIMITED
From: 3 September 2009To: 7 July 2015
Contact
Address

80 Guildhall Street Bury St. Edmunds, IP33 1QB,

Previous Addresses

Wootton Farm Pencombe Bromyard Herefordshire HR7 4RR
From: 29 September 2015To: 26 November 2015
18 Manor Road Hanging Houghton Northampton NN6 9ES England
From: 10 February 2015To: 29 September 2015
1 Laurel Fields Claybrooke Magna Lutterworth Leicestershire LE17 5BD
From: 1 April 2014To: 10 February 2015
42 a P Ellis Road Rissington Business Park Upper Rissington Gloucestershire GL54 2QB United Kingdom
From: 7 February 2013To: 1 April 2014
3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom
From: 24 April 2012To: 7 February 2013
Willowbrook Butlers Marston Warwick CV35 0NE
From: 3 September 2009To: 24 April 2012
Timeline

9 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
May 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Dec 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NEIL, Oliver James

Active
Guildhall Street, Bury St EdmundsIP33 1QB
Born May 1982
Director
Appointed 07 May 2011

HOYLE, Joy

Resigned
Pencombe, BromyardHR7 4RR
Secretary
Appointed 03 Sept 2009
Resigned 03 Sept 2012

KING, Andrew Lewis

Resigned
Lansdowne Road, CheltenhamGL54 2AR
Born September 1961
Director
Appointed 03 Sept 2009
Resigned 24 Nov 2016

SPENCE, Jonathan Ian

Resigned
Westbrook, NewburyRG20 8DJ
Born September 1975
Director
Appointed 07 Jul 2014
Resigned 01 Jul 2015

SPENCE, Jonathan Ian

Resigned
Munster Road, LondonSW6 6AW
Born September 1975
Director
Appointed 01 Nov 2009
Resigned 10 Jan 2013

WELCH, Christopher

Resigned
Butlers Marston, WarwickCV35 0NE
Born November 1982
Director
Appointed 01 Nov 2009
Resigned 03 Sept 2011

Persons with significant control

1

Mr Oliver James Neil

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Incorporation Company
3 September 2009
NEWINCIncorporation