Background WavePink WaveYellow Wave

PROJECT TRACK TOPCO LIMITED (10724067)

PROJECT TRACK TOPCO LIMITED (10724067) is a dissolved UK company. incorporated on 13 April 2017. with registered office in Shropshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROJECT TRACK TOPCO LIMITED has been registered for 8 years. Current directors include BOOTHROYD, Richard Alan, KIRKWOOD, James, STRONG, Andrew Jonathan Peter.

Company Number
10724067
Status
dissolved
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Ttc Hadley Park, Shropshire, TF1 6QJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOTHROYD, Richard Alan, KIRKWOOD, James, STRONG, Andrew Jonathan Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT TRACK TOPCO LIMITED

PROJECT TRACK TOPCO LIMITED is an dissolved company incorporated on 13 April 2017 with the registered office located in Shropshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROJECT TRACK TOPCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

dissolved

Active since 8 years ago

Company No

10724067

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 March 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Ttc Hadley Park Telford Shropshire, TF1 6QJ,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 13 April 2017To: 23 August 2017
Timeline

40 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Capital Update
Jun 19
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
Mar 20
Capital Update
Mar 20
Funding Round
Mar 20
Funding Round
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
Jun 21
Loan Secured
Jan 24
Loan Cleared
Apr 24
Loan Secured
Sept 24
Capital Update
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
15
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOOTHROYD, Richard Alan

Active
Telford, ShropshireTF1 6QJ
Born August 1962
Director
Appointed 23 Mar 2018

KIRKWOOD, James

Active
Telford, ShropshireTF1 6QJ
Born August 1959
Director
Appointed 05 Jul 2017

STRONG, Andrew Jonathan Peter

Active
Telford, ShropshireTF1 6QJ
Born October 1964
Director
Appointed 05 Jul 2017

DICKIN, Anthony John

Resigned
Telford, ShropshireTF1 6QJ
Born March 1970
Director
Appointed 13 Apr 2017
Resigned 03 Dec 2018

THOMAS, Richard Charles

Resigned
Telford, ShropshireTF1 6QJ
Born February 1981
Director
Appointed 13 Apr 2017
Resigned 18 May 2021

TIPPER, Gary William

Resigned
Telford, ShropshireTF1 6QJ
Born July 1963
Director
Appointed 03 Dec 2018
Resigned 18 May 2021

Persons with significant control

2

1 Active
1 Ceased
Hadley, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
28 October 2024
SH20SH20
Legacy
28 October 2024
CAP-SSCAP-SS
Resolution
28 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2024
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 August 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Capital Name Of Class Of Shares
20 June 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Legacy
17 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2020
SH19Statement of Capital
Legacy
17 March 2020
CAP-SSCAP-SS
Resolution
17 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Legacy
28 June 2019
RP04CS01RP04CS01
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Legacy
15 April 2019
SH20SH20
Legacy
15 April 2019
CAP-SSCAP-SS
Resolution
15 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 May 2018
RP04SH01RP04SH01
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
24 July 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Incorporation Company
13 April 2017
NEWINCIncorporation