Background WavePink WaveYellow Wave

TRACK MEDICAL LIMITED (13192773)

TRACK MEDICAL LIMITED (13192773) is an active UK company. incorporated on 10 February 2021. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRACK MEDICAL LIMITED has been registered for 5 years. Current directors include DRAIN, Mark Peter, HAYNES, Dean Kevin.

Company Number
13192773
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DRAIN, Mark Peter, HAYNES, Dean Kevin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK MEDICAL LIMITED

TRACK MEDICAL LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRACK MEDICAL LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

13192773

LTD Company

Age

5 Years

Incorporated 10 February 2021

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
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: 10 February 2021To: 3 March 2026
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 24 Feb 2021
Resigned 02 Mar 2026

PURCHASE, Clive Frederick

Resigned
24 Church Street, RickmansworthWD3 1DD
Born January 1953
Director
Appointed 10 Feb 2021
Resigned 23 Feb 2021

PURCHASE, Elaine Mary

Resigned
24 Church Street, RickmansworthWD3 1DD
Born March 1955
Director
Appointed 10 Feb 2021
Resigned 02 Mar 2026

PURCHASE, Joseph Matthew

Resigned
Commerce Road, GloucesterGL2 9SL
Born March 1987
Director
Appointed 16 Jun 2021
Resigned 02 Mar 2026

Persons with significant control

1

24 Church Street, RickmansworthWD3 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment 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
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
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Incorporation Company
10 February 2021
NEWINCIncorporation