Background WavePink WaveYellow Wave

TRACKED ACCESS PLATFORMS LIMITED (07546009)

TRACKED ACCESS PLATFORMS LIMITED (07546009) is an active UK company. incorporated on 28 February 2011. with registered office in Ilkley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRACKED ACCESS PLATFORMS LIMITED has been registered for 15 years. Current directors include GALLAGHER, Adam Charles Peter, GALLAGHER, Arthur Patrick John, GALLAGHER, Claire and 3 others.

Company Number
07546009
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Suite 2 The Point, Ilkley, LS29 8FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLAGHER, Adam Charles Peter, GALLAGHER, Arthur Patrick John, GALLAGHER, Claire, GALLAGHER, Jenny, GALLAGHER, Kierra, GALLAGHER, Liam James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACKED ACCESS PLATFORMS LIMITED

TRACKED ACCESS PLATFORMS LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Ilkley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRACKED ACCESS PLATFORMS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07546009

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 24 September 2025 (7 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Suite 2 The Point Mayfield Road Ilkley, LS29 8FL,

Previous Addresses

Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
From: 1 August 2022To: 2 May 2024
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England
From: 12 June 2017To: 1 August 2022
1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ
From: 28 February 2011To: 12 June 2017
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jun 20
Director Joined
Dec 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

GALLAGHER, Adam Charles Peter

Active
Gate Way Drive, LeedsLS19 7XY
Born March 1988
Director
Appointed 28 Feb 2011

GALLAGHER, Arthur Patrick John

Active
The Point, IlkleyLS29 8FL
Born February 1958
Director
Appointed 21 Dec 2020

GALLAGHER, Claire

Active
The Point, IlkleyLS29 8FL
Born May 1988
Director
Appointed 07 Nov 2024

GALLAGHER, Jenny

Active
The Point, IlkleyLS29 8FL
Born October 1984
Director
Appointed 07 Nov 2024

GALLAGHER, Kierra

Active
The Point, IlkleyLS29 8FL
Born February 1995
Director
Appointed 07 Nov 2024

GALLAGHER, Liam James

Active
Gate Way Drive, LeedsLS19 7XY
Born August 1985
Director
Appointed 28 Feb 2011

Persons with significant control

2

Adam Charles Peter Gallagher

Active
Gate Way Drive, LeedsLS19 7XY
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Liam James Gallagher

Active
Gate Way Drive, LeedsLS19 7XY
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
30 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Incorporation Company
28 February 2011
NEWINCIncorporation