Background WavePink WaveYellow Wave

TRACK GROUP HOLDINGS LIMITED (12998964)

TRACK GROUP HOLDINGS LIMITED (12998964) is an active UK company. incorporated on 5 November 2020. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRACK GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include DRAIN, Mark Peter, HAYNES, Dean Kevin.

Company Number
12998964
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRAIN, Mark Peter, HAYNES, Dean Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK GROUP HOLDINGS LIMITED

TRACK GROUP HOLDINGS LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRACK GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12998964

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Ashville Business Park Commerce Road Gloucester, GL2 9SL,

Previous Addresses

C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England
From: 5 November 2020To: 3 March 2026
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Director Joined
Jul 21
New Owner
Feb 22
Funding Round
Feb 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Born November 1965
Director
Appointed 02 Mar 2026

HAYNES, Dean Kevin

Active
Commerce Road, GloucesterGL2 9SL
Born November 1967
Director
Appointed 02 Mar 2026

PURCHASE, Clive Frederick

Resigned
24 Church Street, RickmansworthWD3 1DD
Born January 1953
Director
Appointed 05 Nov 2020
Resigned 02 Mar 2026

PURCHASE, Elaine Mary

Resigned
24 Church Street, RickmansworthWD3 1DD
Born March 1955
Director
Appointed 05 Nov 2020
Resigned 02 Mar 2026

PURCHASE, Joseph Matthew

Resigned
24 Church Street, RickmansworthWD3 1DD
Born March 1987
Director
Appointed 16 Jun 2021
Resigned 02 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Commerce Road, GloucesterGL2 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Joseph Matthew Purchase

Ceased
Commerce Road, GloucesterGL2 9SL
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Ceased 02 Mar 2026

Mrs Elaine Mary Purchase

Ceased
24 Church Street, RickmansworthWD3 1DD
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 02 Mar 2026

Mr Clive Frederick Purchase

Ceased
RickmansworthWD3 1DD
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

28

Resolution
6 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Incorporation Company
5 November 2020
NEWINCIncorporation