Background WavePink WaveYellow Wave

GENTRACK HOLDINGS (UK) LTD (10689961)

GENTRACK HOLDINGS (UK) LTD (10689961) is an active UK company. incorporated on 24 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GENTRACK HOLDINGS (UK) LTD has been registered for 9 years. Current directors include CHILDS, Geoffrey Allan, PRIGGEN, John Edward Frederick.

Company Number
10689961
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
203 Eversholt Street, London, NW1 1BU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHILDS, Geoffrey Allan, PRIGGEN, John Edward Frederick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTRACK HOLDINGS (UK) LTD

GENTRACK HOLDINGS (UK) LTD is an active company incorporated on 24 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GENTRACK HOLDINGS (UK) LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10689961

LTD Company

Age

9 Years

Incorporated 24 March 2017

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

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

203 Eversholt Street London, NW1 1BU,

Previous Addresses

Thames Central Hatfield Road Slough SL1 1QE United Kingdom
From: 24 March 2017To: 27 October 2017
Timeline

21 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Director Left
Mar 18
Director Joined
May 18
Loan Cleared
Mar 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
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHILDS, Geoffrey Allan

Active
Eversholt Street, LondonNW1 1BU
Born July 1976
Director
Appointed 01 Jul 2021

PRIGGEN, John Edward Frederick

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

KERSHAW, Jonathan David

Resigned
Level 3 25 College Hill, Auckland
Secretary
Appointed 24 Mar 2017
Resigned 10 Aug 2020

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, Auckland
Born July 1963
Director
Appointed 24 Mar 2017
Resigned 20 Feb 2020

BLUETT, Timothy Mark

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

CLIFFORD, John Patrick

Resigned
Hargreaves Street, Auckland
Born March 1967
Director
Appointed 24 Mar 2017
Resigned 15 Jun 2020

DYAMOND, Derek John

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

INGRAM, David Michael

Resigned
Level 3 25 College Hill, Auckland
Born April 1967
Director
Appointed 24 Mar 2017
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

2

Freemans Bay, Auckland

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Hargreaves Street, St Marys Bay

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

44

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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
17 December 2021
MR01Registration of a Charge
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
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
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
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2017
NEWINCIncorporation