Background WavePink WaveYellow Wave

UTRACK GROUP LIMITED (13086445)

UTRACK GROUP LIMITED (13086445) is an active UK company. incorporated on 17 December 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UTRACK GROUP LIMITED has been registered for 5 years. Current directors include GILDEA, Conor, HUGHES, Eamonn, LIPRE, Erki.

Company Number
13086445
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
24 Bennetts Hill, Birmingham, B2 5QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILDEA, Conor, HUGHES, Eamonn, LIPRE, Erki
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTRACK GROUP LIMITED

UTRACK GROUP LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UTRACK GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13086445

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

24 Bennetts Hill Birmingham, B2 5QP,

Previous Addresses

, 1U Shillington Old School 181 Este Road, London, SW11 2TB
From: 19 May 2022To: 5 September 2022
, Bennetts Hill House 24 Bennetts Hill, Birmingham, B2 5QP, United Kingdom
From: 17 December 2020To: 19 May 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Owner Exit
Jun 22
New Owner
Mar 23
Funding Round
Jun 25
Director Joined
Jun 25
Owner Exit
Dec 25
Owner Exit
Dec 25
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

GILDEA, Conor

Active
24 Bennetts Hill, BirminghamB2 5QP
Born November 1980
Director
Appointed 17 Dec 2020

HUGHES, Eamonn

Active
24 Bennetts Hill, BirminghamB2 5QP
Born October 1979
Director
Appointed 17 Dec 2020

LIPRE, Erki

Active
Järvevana Tee, Tallinn10112
Born March 1986
Director
Appointed 05 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Box 16391, 103 27 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025

Mr Eamonn Hughes

Ceased
Bennetts Hill, BirminghamB2 5QP
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 05 Jun 2025

Conor Gildea

Ceased
Bennetts Hill, BirminghamB2 5QP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 05 Jun 2025

Eamonn Hughes

Ceased
24 Bennetts Hill, BirminghamB2 5QP
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Resolution
8 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Incorporation Company
17 December 2020
NEWINCIncorporation