Cantrack Global Ltd CREWE


Founded in 2008, Cantrack Global, classified under reg no. 06525451 is an active company. Currently registered at Eurocard Centre Herald Park CW1 6EG, Crewe the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 18, 2015 Cantrack Global Ltd is no longer carrying the name Jalex Futures.

The company has 2 directors, namely Jonathan H., John W.. Of them, John W. has been with the company the longest, being appointed on 19 April 2021 and Jonathan H. has been with the company for the least time - from 31 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thi T. who worked with the the company until 19 April 2021.

Cantrack Global Ltd Address / Contact

Office Address Eurocard Centre Herald Park
Office Address2 Herald Drive
Town Crewe
Post code CW1 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525451
Date of Incorporation Thu, 6th Mar 2008
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jonathan H.

Position: Director

Appointed: 31 March 2024

John W.

Position: Director

Appointed: 19 April 2021

Greville C.

Position: Director

Appointed: 19 April 2021

Resigned: 31 March 2024

Dean C.

Position: Director

Appointed: 29 July 2019

Resigned: 25 March 2020

Michael B.

Position: Director

Appointed: 31 January 2018

Resigned: 19 April 2021

Gareth J.

Position: Director

Appointed: 31 January 2018

Resigned: 19 April 2021

Kevin G.

Position: Director

Appointed: 14 April 2017

Resigned: 23 July 2020

Brian B.

Position: Director

Appointed: 27 September 2016

Resigned: 04 January 2019

Robert R.

Position: Director

Appointed: 15 July 2013

Resigned: 19 April 2021

Thi T.

Position: Secretary

Appointed: 06 March 2008

Resigned: 19 April 2021

Peter T.

Position: Director

Appointed: 06 March 2008

Resigned: 28 May 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Radius Limited from Crewe, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Rebmarc Limited that entered Newmarket, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Radius Limited

Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 08260702
Notified on 19 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebmarc Limited

Belvoir House 1 Rous Road, Newmarket, Suffolk, CB8 8DH, United Kingdom

Legal authority England & Wales
Legal form Limited
Notified on 6 April 2016
Ceased on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jalex Futures June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312019-03-31
Net Worth223 579281 803   
Balance Sheet
Cash Bank On Hand  196 362536 617279 461
Current Assets226 418322 571558 8661 100 1571 096 920
Debtors129 24269 151218 706424 803678 271
Net Assets Liabilities  376 871346 448169 351
Other Debtors  10 01616 386130 060
Property Plant Equipment  72 777125 075216 079
Total Inventories  143 798138 737139 188
Cash Bank In Hand47 790151 507   
Intangible Fixed Assets122 50098 000   
Net Assets Liabilities Including Pension Asset Liability223 579281 803   
Stocks Inventory49 386101 913   
Tangible Fixed Assets4 9444 751   
Reserves/Capital
Called Up Share Capital100110   
Profit Loss Account Reserve223 479281 693   
Shareholder Funds223 579281 803   
Other
Total Fixed Assets Additions 847   
Total Fixed Assets Cost Or Valuation252 253253 100   
Total Fixed Assets Depreciation124 809150 349   
Total Fixed Assets Depreciation Charge In Period 25 540   
Accumulated Amortisation Impairment Intangible Assets  220 500245 000293 343
Accumulated Depreciation Impairment Property Plant Equipment  9 92340 445107 626
Additions Other Than Through Business Combinations Intangible Assets    310 482
Additions Other Than Through Business Combinations Property Plant Equipment   83 403160 376
Bank Borrowings Overdrafts  29  
Corporation Tax Payable  68 93168 4488 903
Corporation Tax Recoverable    45 726
Creditors  30 000400 000287 276
Dividends Paid   332 680331 660
Fixed Assets127 444102 751 125 075478 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases   335 927434 754
Increase From Amortisation Charge For Year Intangible Assets   24 50048 343
Increase From Depreciation Charge For Year Property Plant Equipment   30 75568 054
Intangible Assets  24 500 262 139
Intangible Assets Gross Cost  245 000245 000555 482
Net Current Assets Liabilities96 135229 052319 132640 8579 606
Number Shares Issued Fully Paid   10 
Other Creditors  30 000400 000287 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   233873
Other Disposals Property Plant Equipment   5832 191
Other Taxation Social Security Payable  46 938191 072169 981
Par Value Share   1 
Profit Loss   302 257100 121
Property Plant Equipment Gross Cost  82 700165 520323 705
Taxation Including Deferred Taxation Balance Sheet Subtotal  9 53819 48431 197
Total Assets Less Current Liabilities223 579331 803416 409765 932487 824
Trade Creditors Trade Payables  68 602149 90051 046
Trade Debtors Trade Receivables  208 690408 417502 485
Creditors Due After One Year Total Noncurrent Liabilities050 000   
Creditors Due Within One Year Total Current Liabilities130 28393 519   
Intangible Fixed Assets Aggregate Amortisation Impairment122 500147 000   
Intangible Fixed Assets Amortisation Charged In Period 24 500   
Intangible Fixed Assets Cost Or Valuation245 000245 000   
Tangible Fixed Assets Additions 847   
Tangible Fixed Assets Cost Or Valuation7 2538 100   
Tangible Fixed Assets Depreciation2 3093 349   
Tangible Fixed Assets Depreciation Charge For Period 1 040   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
Free Download (101 pages)

Company search