Background WavePink WaveYellow Wave

UTILITRACK LIMITED (07026121)

UTILITRACK LIMITED (07026121) is an active UK company. incorporated on 22 September 2009. with registered office in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 2 other business activities. UTILITRACK LIMITED has been registered for 16 years. Current directors include TESTA, Enzo, TESTA, Stefan.

Company Number
07026121
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
3 Excel House, Bedford, MK40 3HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
TESTA, Enzo, TESTA, Stefan
SIC Codes
35140, 35230, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITRACK LIMITED

UTILITRACK LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 2 other business activities. UTILITRACK LIMITED was registered 16 years ago.(SIC: 35140, 35230, 39000)

Status

active

Active since 16 years ago

Company No

07026121

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

3 Excel House 3 Duke Street Bedford, MK40 3HR,

Previous Addresses

Mayfair House 11 Lurke Street Bedford MK40 3HZ England
From: 15 March 2018To: 6 January 2026
, Excel House 3 Duke Street, Bedford, MK40 3HR, England
From: 14 March 2018To: 15 March 2018
, Mayfair House 11 Lurke Street, Bedford, Bedfordshire, MK40 3HZ
From: 21 November 2014To: 14 March 2018
, Utilitrack House Unit 8, Howley Park Business Village Morley, Leeds, West Yorkshire, LS27 0BZ
From: 13 September 2011To: 21 November 2014
, Macmillan House 6 Wolferton House, Anlaby, Hull, HU10 7BY
From: 10 May 2010To: 13 September 2011
, 19 Manor Farm Close, Cottingley, Bingley, West Yorkshire, BD16 1RX, United Kingdom
From: 22 September 2009To: 10 May 2010
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
May 10
Director Joined
Oct 10
Share Issue
Dec 10
Share Issue
Jan 11
Funding Round
Jan 11
Director Joined
Apr 12
Director Left
May 12
Funding Round
Dec 12
Director Left
Apr 14
Director Left
Dec 17
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Apr 21
Share Issue
Jun 21
Loan Secured
May 24
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TESTA, Enzo

Active
Excel House, BedfordMK40 3HR
Born May 1957
Director
Appointed 19 Jan 2012

TESTA, Stefan

Active
Excel House, BedfordMK40 3HR
Born August 1981
Director
Appointed 01 Nov 2009

GIBBONS, Paul

Resigned
11 Lurke Street, BedfordMK40 3HZ
Secretary
Appointed 22 Sept 2009
Resigned 29 Nov 2017

CAREY, Ian Mark

Resigned
Unit 8, LeedsLS27 0BZ
Born July 1958
Director
Appointed 16 Apr 2010
Resigned 09 Apr 2014

GIBBONS, Paul

Resigned
11 Lurke Street, BedfordMK40 3HZ
Born December 1968
Director
Appointed 22 Sept 2009
Resigned 29 Nov 2017

PAPAIACOVOU, Andrew

Resigned
Manor Farm Close, BingleyBD16 1RX
Born January 1967
Director
Appointed 01 Aug 2010
Resigned 03 May 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Enzo Testa

Active
Excel House, BedfordMK40 3HR
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018

Mr Enzo Testa

Ceased
11 Lurke Street, BedfordMK40 3HZ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

84

Change Sail Address Company With Old Address New Address
8 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Memorandum Articles
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Move Registers To Sail Company
21 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 May 2012
MG01MG01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Gazette Filings Brought Up To Date
23 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Incorporation Company
22 September 2009
NEWINCIncorporation