Itracking Ltd NEWTON ABBOT


Itracking started in year 2008 as Private Limited Company with registration number 06542959. The Itracking company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newton Abbot at Vantage Point House Silverhills Road. Postal code: TQ12 5ND.

The firm has 2 directors, namely Colin W., Trudi S.. Of them, Trudi S. has been with the company the longest, being appointed on 10 November 2017 and Colin W. has been with the company for the least time - from 1 December 2017. At the moment 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.

Itracking Ltd Address / Contact

Office Address Vantage Point House Silverhills Road
Office Address2 Decoy Industrial Estate
Town Newton Abbot
Post code TQ12 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06542959
Date of Incorporation Tue, 25th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Colin W.

Position: Director

Appointed: 01 December 2017

Trudi S.

Position: Director

Appointed: 10 November 2017

Matthew W.

Position: Director

Appointed: 06 December 2013

Resigned: 10 November 2017

Ordered Management Secretary Ltd

Position: Corporate Secretary

Appointed: 11 January 2010

Resigned: 31 March 2022

Carol W.

Position: Director

Appointed: 25 March 2008

Resigned: 10 November 2017

Duport Secretary Limited

Position: Secretary

Appointed: 25 March 2008

Resigned: 25 March 2008

Duport Director Limited

Position: Director

Appointed: 25 March 2008

Resigned: 25 March 2008

Clive W.

Position: Director

Appointed: 25 March 2008

Resigned: 30 June 2018

Clive W.

Position: Secretary

Appointed: 25 March 2008

Resigned: 06 December 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Trudi S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Colin W. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Clive W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Trudi S.

Notified on 13 May 2019
Nature of control: 25-50% shares

Colin W.

Notified on 13 May 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Clive W.

Notified on 25 March 2017
Ceased on 13 May 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 25113 62418 54414 99563 90527 580
Current Assets42 080125 508185 385140 367265 417331 759
Debtors32 829111 884166 841125 372201 512304 179
Net Assets Liabilities17 86223 04387 0443 6771 0961 841
Property Plant Equipment 2 2503 0093 5354 4534 048
Other
Amount Specific Advance Or Credit Directors8 50013 00867 89346 36631 53939 525
Amount Specific Advance Or Credit Made In Period Directors 50 758102 72750 59815 67770 189
Amount Specific Advance Or Credit Repaid In Period Directors 37 75047 84272 12530 50462 203
Accrued Liabilities 2 4002 6702 0452 1142 345
Accumulated Depreciation Impairment Property Plant Equipment8 6929 42010 54812 01414 27616 087
Amounts Owed To Other Related Parties Other Than Directors3 023     
Average Number Employees During Period334331
Corporation Tax Payable8 75524 16145 81138 15448 52199 402
Creditors24 218104 287100 77850 000185 000129 720
Increase From Depreciation Charge For Year Property Plant Equipment 7281 1281 4662 2621 811
Net Current Assets Liabilities17 86221 22184 60750 814182 489128 282
Other Creditors236    36
Other Taxation Social Security Payable463 648322 385
Prepayments 4959859859851 345
Property Plant Equipment Gross Cost8 69211 67013 55715 54918 72920 135
Provisions For Liabilities Balance Sheet Subtotal 428572672846769
Total Additions Including From Business Combinations Property Plant Equipment 2 9781 8871 9923 1801 406
Total Assets Less Current Liabilities17 86223 47187 61654 349186 942132 330
Trade Creditors Trade Payables9 25166 83217 85210 58312 09455 774
Trade Debtors Trade Receivables24 32955 67530 07031 65547 78344 137
Value-added Tax Payable2 49010 894 38 4499 9795 368
Amounts Owed By Directors   92 732115 279194 496
Bank Borrowings    185 000129 720
Corporation Tax Recoverable    37 46564 201
Other Remaining Borrowings   50 00010 00040 000
Unpaid Contributions To Pension Schemes    220167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search