Adtrack Limited LONDON


Adtrack started in year 1981 as Private Limited Company with registration number 01581736. The Adtrack company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

Currently there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adtrack Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581736
Date of Incorporation Thu, 20th Aug 1981
Industry Dormant Company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Peter B.

Position: Director

Appointed: 31 October 2003

Resigned: 13 April 2010

Peter B.

Position: Secretary

Appointed: 30 October 2003

Resigned: 13 April 2010

Dan L.

Position: Secretary

Appointed: 19 August 1998

Resigned: 20 October 2003

Dan L.

Position: Director

Appointed: 19 August 1998

Resigned: 31 October 2003

John G.

Position: Director

Appointed: 19 August 1998

Resigned: 13 April 2010

Sarah R.

Position: Secretary

Appointed: 22 May 1998

Resigned: 17 August 1998

Richard H.

Position: Director

Appointed: 05 March 1998

Resigned: 17 August 1998

Graham E.

Position: Director

Appointed: 07 August 1995

Resigned: 05 March 1998

Mark S.

Position: Director

Appointed: 07 August 1995

Resigned: 31 December 1997

Alison M.

Position: Secretary

Appointed: 07 August 1995

Resigned: 22 May 1998

Peter W.

Position: Director

Appointed: 07 August 1995

Resigned: 17 October 1997

David B.

Position: Secretary

Appointed: 12 October 1994

Resigned: 07 August 1995

Alan M.

Position: Director

Appointed: 12 October 1994

Resigned: 07 August 1995

William G.

Position: Director

Appointed: 12 October 1994

Resigned: 31 December 1994

John G.

Position: Director

Appointed: 06 November 1992

Resigned: 01 April 1996

Dan L.

Position: Director

Appointed: 06 November 1992

Resigned: 12 October 1994

John G.

Position: Secretary

Appointed: 06 November 1992

Resigned: 12 October 1994

Derek C.

Position: Director

Appointed: 13 March 1991

Resigned: 30 September 1992

John C.

Position: Director

Appointed: 13 March 1991

Resigned: 06 November 1992

Anthony G.

Position: Director

Appointed: 13 March 1991

Resigned: 12 October 1994

Thomas M.

Position: Director

Appointed: 13 March 1991

Resigned: 06 November 1992

Malcolm W.

Position: Director

Appointed: 13 March 1991

Resigned: 06 November 1992

Eric W.

Position: Director

Appointed: 13 March 1991

Resigned: 01 January 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Xtreme Information Services Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xtreme Information Services Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number 04244794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-35 960-35 960-35 960-35 960-35 960
Other
Creditors35 96035 96035 96035 96035 960
Net Current Assets Liabilities-35 960-35 960-35 960-35 960-35 960
Total Assets Less Current Liabilities-35 960-35 960-35 960-35 960-35 960

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
Free Download (8 pages)

Company search