About

Registered Number: 05579538
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 10 Lower Grosvenor Place, London, England, SW1W 0EN,

 

Trac Telecoms & Radio Ltd was founded on 30 September 2005 and are based in London, it's status is listed as "Active". 101-250 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Nicholas Paul 01 November 2005 04 October 2007 1
ROBERTS, Stephen 01 November 2005 01 February 2006 1
RUSSELL, Paul 20 June 2007 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, Neil Conway 16 December 2019 - 1
POPE, Georgina Nicole 19 March 2014 07 May 2015 1
WHITE, Matthew Alexander 07 May 2015 16 December 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM01 - Termination of appointment of director 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
AP03 - Appointment of secretary 19 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 October 2019
MR01 - N/A 21 December 2018
PSC05 - N/A 05 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 05 July 2018
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 07 October 2017
MR04 - N/A 02 August 2017
MR01 - N/A 05 July 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 October 2016
MR01 - N/A 27 June 2016
MR04 - N/A 12 November 2015
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 01 October 2015
RESOLUTIONS - N/A 01 July 2015
MA - Memorandum and Articles 01 July 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 September 2014
AP03 - Appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 07 July 2009
MEM/ARTS - N/A 12 January 2009
CERTNM - Change of name certificate 06 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 01 April 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
225 - Change of Accounting Reference Date 11 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
CERTNM - Change of name certificate 25 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 17 June 2016 Fully Satisfied

N/A

Debenture 25 March 2008 Fully Satisfied

N/A

Guarantee & debenture 06 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.