Background WavePink WaveYellow Wave

TRACK-ENDURO LIMITED (08687146)

TRACK-ENDURO LIMITED (08687146) is an active UK company. incorporated on 12 September 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TRACK-ENDURO LIMITED has been registered for 12 years. Current directors include BALON, Adam Richard.

Company Number
08687146
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Jamjar Investments Phoenix Brewery, London, W10 6SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALON, Adam Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK-ENDURO LIMITED

TRACK-ENDURO LIMITED is an active company incorporated on 12 September 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TRACK-ENDURO LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08687146

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Jamjar Investments Phoenix Brewery Bramley Road London, W10 6SZ,

Previous Addresses

Unit 3 Lotus Court Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0LS England
From: 7 January 2017To: 7 November 2019
Bath Brewery Toll Bridge Road Bath BA1 7DE
From: 12 September 2013To: 7 January 2017
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Aug 14
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Capital Update
Feb 19
Capital Reduction
Feb 19
Share Buyback
Mar 19
Owner Exit
Sept 20
New Owner
Sept 20
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BALON, Adam Richard

Active
Phoenix Brewery, LondonW10 6SZ
Born February 1972
Director
Appointed 19 Dec 2018

DOCHERTY, Stephen David

Resigned
64 Great North Road, WybostonMK44 3AB
Born March 1972
Director
Appointed 12 Sept 2013
Resigned 19 Dec 2018

KNIGHT, Michael John

Resigned
Altenburg Gardens, LondonSW11 1JH
Born February 1976
Director
Appointed 12 Sept 2013
Resigned 19 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Richard Balon

Active
Phoenix Brewery, LondonW10 6SZ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019

Mr Stephen David Docherty

Ceased
64 Great North Road, WybostonMK44 3AB
Born March 1972

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
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
11 February 2019
SH19Statement of Capital
Legacy
31 January 2019
SH20SH20
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
12 December 2013
RESOLUTIONSResolutions
Incorporation Company
12 September 2013
NEWINCIncorporation