About

Registered Number: 03802507
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB,

 

Shoppertrak Rct Ltd was established in 1999, it has a status of "Active". We don't currently know the number of employees at this business. This company has 16 directors listed as Pompa, Nicholas Dominic, Alphonsus, Anton Bernard, Lopez, Joe Robert, Ainsley, Christopher, Bishop, Malcolm George John, Boucke, Oliver, Davis, Jan Louise, Farrell, Jason Leigh, Dr, Gowens, Nicholas James, Kramerich, George, Lopez, Joe Robert, Mccarthy, William Charles, Philips, Kurt, Shepperd, Hambleton, Sherman, Vining Alden, Starcevich, Todd Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMPA, Nicholas Dominic 21 June 2016 - 1
AINSLEY, Christopher 09 July 2008 30 June 2016 1
BISHOP, Malcolm George John 22 December 2000 31 March 2005 1
BOUCKE, Oliver 22 December 2000 29 October 2012 1
DAVIS, Jan Louise 23 July 2004 29 April 2008 1
FARRELL, Jason Leigh, Dr 22 December 2000 31 January 2002 1
GOWENS, Nicholas James 08 November 1999 29 October 2012 1
KRAMERICH, George 08 November 1999 22 December 2000 1
LOPEZ, Joe Robert 01 July 2013 31 March 2017 1
MCCARTHY, William Charles 01 July 2013 15 June 2016 1
PHILIPS, Kurt 01 January 2011 28 October 2014 1
SHEPPERD, Hambleton 14 February 2003 31 May 2004 1
SHERMAN, Vining Alden 22 December 2000 20 November 2002 1
STARCEVICH, Todd Matthew 29 October 2012 16 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 22 February 2016 10 March 2017 1
LOPEZ, Joe Robert 29 October 2012 22 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 02 July 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 14 September 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AA01 - Change of accounting reference date 24 October 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 26 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA01 - Change of accounting reference date 14 March 2016
AP03 - Appointment of secretary 02 March 2016
AD01 - Change of registered office address 02 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
RESOLUTIONS - N/A 07 January 2013
MEM/ARTS - N/A 07 January 2013
RESOLUTIONS - N/A 28 November 2012
RESOLUTIONS - N/A 28 November 2012
SH08 - Notice of name or other designation of class of shares 28 November 2012
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 August 2011
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
RESOLUTIONS - N/A 14 February 2011
AP01 - Appointment of director 14 February 2011
SH08 - Notice of name or other designation of class of shares 14 February 2011
AA - Annual Accounts 25 September 2010
RESOLUTIONS - N/A 09 September 2010
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
123 - Notice of increase in nominal capital 19 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
363a - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 13 November 2003
363a - Annual Return 31 July 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
363a - Annual Return 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
123 - Notice of increase in nominal capital 19 January 2001
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
225 - Change of Accounting Reference Date 07 June 2000
287 - Change in situation or address of Registered Office 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
MEM/ARTS - N/A 24 November 1999
CERTNM - Change of name certificate 12 November 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.