Background WavePink WaveYellow Wave

GENTRACK UK LIMITED (08229203)

GENTRACK UK LIMITED (08229203) is an active UK company. incorporated on 26 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GENTRACK UK LIMITED has been registered for 13 years. Current directors include CARRUTHERS, Michael Andrew, PRIGGEN, John Edward Frederick.

Company Number
08229203
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
203 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARRUTHERS, Michael Andrew, PRIGGEN, John Edward Frederick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTRACK UK LIMITED

GENTRACK UK LIMITED is an active company incorporated on 26 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GENTRACK UK LIMITED was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08229203

LTD Company

Age

13 Years

Incorporated 26 September 2012

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 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

GENTRACK LIMITED
From: 26 September 2012To: 15 October 2012
Contact
Address

203 Eversholt Street London, NW1 1BU,

Previous Addresses

, Thames Central Hatfield Road, Slough, SL1 1QE, England
From: 17 March 2016To: 13 September 2017
, Evergreen House 160 Euston Road, Grafton, London, NW1 2DX
From: 24 February 2014To: 17 March 2016
, Hamilton House Mabledon Place, London, WC1H 9BB, England
From: 4 July 2013To: 24 February 2014
, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom
From: 26 September 2012To: 4 July 2013
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 14
Director Left
May 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 17
Director Left
Mar 18
Director Joined
May 18
Loan Cleared
Apr 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CARRUTHERS, Michael Andrew

Active
Eversholt Street, LondonNW1 1BU
Born September 1987
Director
Appointed 11 Oct 2023

PRIGGEN, John Edward Frederick

Active
Eversholt Street, LondonNW1 1BU
Born September 1971
Director
Appointed 28 Feb 2022

BARTLETT, Rosalynn Denise

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1976
Director
Appointed 23 Mar 2020
Resigned 24 Sept 2021

BLACK, Ian Clive

Resigned
Level 3 25 College Hill, Freemans Bay1011
Born July 1963
Director
Appointed 27 Apr 2016
Resigned 20 Feb 2020

BLUETT, Timothy Mark

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1963
Director
Appointed 10 May 2018
Resigned 31 Jan 2020

CHILDS, Geoffrey Allan

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1976
Director
Appointed 01 Jul 2021
Resigned 11 Oct 2023

CLIFFORD, John Patrick

Resigned
Carson Crescent, Hawthorn
Born March 1967
Director
Appointed 27 Apr 2016
Resigned 15 Jun 2020

DOCKING, James Edward

Resigned
Hatfield Road, SloughSL1 1QE
Born February 1963
Director
Appointed 26 Sept 2012
Resigned 02 May 2016

DYAMOND, Derek John

Resigned
Eversholt Street, LondonNW1 1BU
Born June 1962
Director
Appointed 08 Oct 2021
Resigned 04 Mar 2022

GRANT, Roy Desmond

Resigned
160 Euston Road, LondonNW1 2DX
Born October 1948
Director
Appointed 26 Sept 2012
Resigned 23 Apr 2014

INGRAM, David Michael

Resigned
Eversholt Street, LondonNW1 1BU
Born April 1967
Director
Appointed 23 Apr 2014
Resigned 19 Mar 2018

MILES, Gary Keith

Resigned
Eversholt Street, LondonNW1 1BU
Born July 1967
Director
Appointed 01 Oct 2020
Resigned 11 Jan 2021

MUSCAT, Paul

Resigned
Eversholt Street, LondonNW1 1BU
Born March 1968
Director
Appointed 23 Mar 2020
Resigned 31 Jul 2021

SPENCE, Alastair James

Resigned
Eversholt Street, LondonNW1 1BU
Born November 1968
Director
Appointed 15 Jun 2020
Resigned 28 Feb 2022

Persons with significant control

1

Eversholt Street, LondonNW1 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Resolution
30 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 February 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
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
26 September 2012
NEWINCIncorporation