TRAINING TRACKER LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAINING TRACKER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04509932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAINING TRACKER LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is TRAINING TRACKER LTD located?

    Registered Office Address
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAINING TRACKER LTD?

    Previous Company Names
    Company NameFromUntil
    TRAINEE TRACKER LTDOct 04, 2015Oct 04, 2015
    MEDICAL TRAINEE TRACKER LIMITEDMay 23, 2014May 23, 2014
    I C NET UK LIMITEDJun 02, 2009Jun 02, 2009
    WEBSERVE SOLUTIONS LIMITEDAug 13, 2002Aug 13, 2002

    What are the latest accounts for TRAINING TRACKER LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TRAINING TRACKER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2017

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    6 pagesCS01

    Appointment of Mr Michael Colin Houghton as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Paul Darren Dickson as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Philip Leslie Blunt as a director on Jun 30, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2016

    RES15

    Confirmation statement made on Aug 15, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Certificate of change of name

    Company name changed medical trainee tracker LIMITED\certificate issued on 04/10/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Appointment of Mr Paul Darren Dickson as a director on Jun 21, 2014

    2 pagesAP01

    Appointment of Mr Philip Leslie Blunt as a director on Jun 21, 2014

    2 pagesAP01

    Termination of appointment of Michael Houghton as a director

    1 pagesTM01

    Termination of appointment of Katie Houghton as a director

    1 pagesTM01

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed I c net uk LIMITED\certificate issued on 23/05/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2014

    Change company name resolution on May 05, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Who are the officers of TRAINING TRACKER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGHTON, Michael Colin
    Dell Farm
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Secretary
    Dell Farm
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    British42161890001
    HOUGHTON, Michael Colin
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Director
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    EnglandBritish42161890001
    READYMADE SECRETARIES LTD.
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    Secretary
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    75596410001
    BLUNT, Philip Leslie
    Painswick
    GL6 6SQ Stroud
    The Dell Centre
    Gloucestershire
    England
    Director
    Painswick
    GL6 6SQ Stroud
    The Dell Centre
    Gloucestershire
    England
    EnglandBritish44555100002
    DICKSON, Paul Darren
    Painswick
    GL6 6SQ Stroud
    The Dell Centre
    Gloucestershire
    England
    Director
    Painswick
    GL6 6SQ Stroud
    The Dell Centre
    Gloucestershire
    England
    EnglandBritish190360340001
    HOUGHTON, Katie Maria Elizabeth
    Coates Lane
    Coates
    GL7 6NH Cirencester
    14
    Gloucestershire
    United Kingdom
    Director
    Coates Lane
    Coates
    GL7 6NH Cirencester
    14
    Gloucestershire
    United Kingdom
    United KingdomBritish79626370005
    HOUGHTON, Michael Colin
    Dell Farm
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Director
    Dell Farm
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    EnglandBritish42161890001
    COMPANY FORMATION BUREAU LTD.
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    Director
    Pendragon House
    Caxton Place
    CF23 8XE Cardiff
    78881340001

    Who are the persons with significant control of TRAINING TRACKER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Leslie Blunt
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Apr 06, 2016
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Michael Colin Houghton
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    Apr 06, 2016
    Dell Centre
    Painswick
    GL6 6SQ Stroud
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0