Track Consulting Limited CARDIFF


Founded in 2000, Track Consulting, classified under reg no. 04003530 is an active company. Currently registered at Unit 3, Columbus House Village Way CF15 7NE, Cardiff the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Jonathan E., Benjamin E. and Dalia E. and others. In addition 2 active secretaries, Jonathan E. and Mark P. were appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger T. who worked with the the firm until 1 January 2011.

Track Consulting Limited Address / Contact

Office Address Unit 3, Columbus House Village Way
Office Address2 Tongwynlais
Town Cardiff
Post code CF15 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003530
Date of Incorporation Tue, 30th May 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jonathan E.

Position: Secretary

Appointed: 24 May 2023

Jonathan E.

Position: Director

Appointed: 18 December 2020

Mark P.

Position: Secretary

Appointed: 01 January 2011

Benjamin E.

Position: Director

Appointed: 01 January 2009

Dalia E.

Position: Director

Appointed: 01 January 2009

Heather P.

Position: Director

Appointed: 01 June 2003

Mark P.

Position: Director

Appointed: 30 May 2000

Gillian T.

Position: Director

Appointed: 01 June 2003

Resigned: 01 January 2011

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2000

Resigned: 30 May 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 2000

Resigned: 30 May 2000

Roger T.

Position: Secretary

Appointed: 30 May 2000

Resigned: 01 January 2011

Roger T.

Position: Director

Appointed: 30 May 2000

Resigned: 01 January 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Mark P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jonathan E. This PSC has significiant influence or control over the company,.

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan E.

Notified on 24 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand309 283267 284414 469397 431
Current Assets373 905405 488523 350523 444
Debtors64 622138 204108 881126 013
Net Assets Liabilities237 652214 223322 870311 930
Property Plant Equipment10 67416 08117 08715 222
Other Debtors   821
Other
Accrued Liabilities93852 452  
Accumulated Depreciation Impairment Property Plant Equipment39 13342 30048 39857 181
Additions Other Than Through Business Combinations Property Plant Equipment 8 574  
Average Number Employees During Period571618
Creditors145 549204 849215 142223 996
Increase From Depreciation Charge For Year Property Plant Equipment 3 1676 0988 783
Net Current Assets Liabilities228 356200 639308 208299 448
Nominal Value Allotted Share Capital4 0064 006  
Number Shares Issued Fully Paid4 0064 00611
Par Value Share 111
Prepayments6 6006 6006 6006 600
Property Plant Equipment Gross Cost49 80758 38165 48572 403
Provisions For Liabilities Balance Sheet Subtotal1 3782 4972 4252 740
Taxation Social Security Payable144 611152 397  
Total Assets Less Current Liabilities239 030216 720325 295314 670
Trade Debtors Trade Receivables58 022131 604102 281118 592
Accrued Liabilities Deferred Income  10 71711 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 77716 150
Other Taxation Social Security Payable  204 425212 941
Total Additions Including From Business Combinations Property Plant Equipment  7 1046 918

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search