Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOPPERTRAK LIMITED
Company Information for

SHOPPERTRAK LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
02179805
Private Limited Company
Active

Company Overview

About Shoppertrak Ltd
SHOPPERTRAK LIMITED was founded on 1987-10-16 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active". Shoppertrak Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHOPPERTRAK LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in NG80
 
Telephone0121 711 4652
 
Previous Names
FOOTFALL LIMITED02/05/2017
Filing Information
Company Number 02179805
Company ID Number 02179805
Date formed 1987-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB218320829  
Last Datalog update: 2024-04-07 04:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPPERTRAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHOPPERTRAK LIMITED
The following companies were found which have the same name as SHOPPERTRAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ShopperTrak Asia (Hong Kong) Limited Active Company formed on the 2014-09-23
SHOPPERTRAK RCT CORPORATION California Unknown
SHOPPERTRAK RCT CORPORATION New Jersey Unknown
SHOPPERTRAK RCT CORPORATION North Carolina Unknown

Company Officers of SHOPPERTRAK LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
NICHOLAS DOMINIC POMPA
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2015-07-20 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2015-07-20 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2015-09-01 2017-03-10
NANCY ELLEN CHISHOLM
Director 2015-07-20 2016-05-13
RONAN HANNA
Company Secretary 2007-06-28 2015-07-20
ALEXANDER JOHN BROMLEY
Director 2015-06-11 2015-07-20
WILLIAM JAMES SPENCER FLOYDD
Director 2013-07-11 2015-07-20
MARK EDWARD PEPPER
Director 2008-01-28 2015-07-20
BRIAN JEROME HERB
Director 2011-06-22 2013-07-03
ROBERT JAN HUDSON
Director 2009-09-30 2011-09-12
MELVILLE EDGAR MASON
Director 2007-03-30 2009-09-30
RICHARD WILLIAM FIDDIS
Director 2005-12-20 2008-02-26
MELANIE ANNE CLARKE
Company Secretary 2005-12-20 2007-06-28
ROGER MICHAEL AUBROOK
Director 2005-12-20 2007-04-13
IAN MCGREGOR
Director 2005-12-20 2006-09-01
HEXAGON REGISTRARS LIMITED
Company Secretary 2002-09-05 2005-12-20
ANDREW BRUCE CARRUTHERS
Director 2000-02-14 2005-12-20
JOHN JAMES GALLAGHER
Director 1992-05-21 2005-12-20
MICHAEL JAMES HAWKER
Director 1996-05-28 2005-12-20
MARTIN HIGGINS
Director 2000-06-27 2005-12-20
GERARD MCSLOY
Director 2002-10-10 2005-12-20
JEREMY BRUCE MILNE
Director 2005-01-25 2005-12-20
IAN WILCOCK
Company Secretary 2002-03-21 2002-09-05
BRIAN SAMUEL BARNES
Company Secretary 1992-11-20 2002-03-21
BRIAN SAMUEL BARNES
Director 1992-05-12 2002-03-21
WAYNE RUSSELL EDWARDS
Director 2000-06-27 2001-11-30
NICHOLAS JAMES GOWENS
Director 1998-05-06 1999-10-31
MALCOLM JOHN BAILEY
Director 1998-03-23 1999-05-11
JEANPIERRE PAYAT
Director 1994-02-18 1999-01-28
GEOFFREY HERBERT BOWERMAN
Director 1997-03-25 1998-02-03
BRIAN GEORGE COLLINS
Company Secretary 1992-03-20 1992-11-20
BRIAN GEORGE COLLINS
Director 1992-03-20 1992-11-20
SYLVIA IRIS COLLINS
Director 1992-03-20 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
NICHOLAS DOMINIC POMPA SENSORMATIC UK LIMITED Director 2016-06-21 CURRENT 1999-07-08 Active - Proposal to Strike off
NICHOLAS DOMINIC POMPA HINE HALL MANAGEMENT LIMITED Director 2015-04-15 CURRENT 1988-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-12-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-24DIRECTOR APPOINTED NICHOLAS WOODING
2023-08-24Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-04-18Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2022-03-22
2023-04-13CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021798050006
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-17AD03Registers moved to registered inspection location of Hill House 1 Little New Street London EC4A 3TR
2022-06-30AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-07CH01Director's details changed for Mr Nicholas Dominic Pompa on 2020-04-07
2019-11-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED FOOTFALL LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 112120.1836
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-04-07TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-19RP04AR01Second filing of the annual return made up to 2016-03-29
2016-08-19ANNOTATIONClarification
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ELLEN CHISHOLM
2016-07-15AP01DIRECTOR APPOINTED MR NICHOLAS DOMINIC POMPA
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 112120.1836
2016-04-12AR0129/03/16 FULL LIST
2016-04-12AR0129/03/16 FULL LIST
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-02AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2015-09-02AA01Current accounting period extended from 31/03/16 TO 30/09/16
2015-08-12TM02Termination of appointment of Ronan Hanna on 2015-07-20
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROMLEY
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM THE SIR JOHN PEACE BUILDING EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ
2015-08-11AP01DIRECTOR APPOINTED NANCY ELLEN CHISHOLM
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM, THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
2015-08-10AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2015-08-10AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 112120.1836
2015-06-25SH1925/06/15 STATEMENT OF CAPITAL GBP 112120.1836
2015-06-25SH20STATEMENT BY DIRECTORS
2015-06-25CAP-SSSOLVENCY STATEMENT DATED 11/06/15
2015-06-25RES13REDUCE SHARE PREM A/C 11/06/2015
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BROMLEY
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 112120.1836
2015-03-30AR0129/03/15 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, LANDMARK HOUSE EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 112120.1836
2014-04-02AR0129/03/14 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB
2013-04-30AR0129/03/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25AR0129/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEROME HERB / 22/06/2011
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29AP01DIRECTOR APPOINTED MR BRIAN JEROME HERB
2011-05-09AR0129/03/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AR0129/03/10 FULL LIST
2010-02-26RES01ADOPT ARTICLES 05/02/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009
2009-09-30288aDIRECTOR APPOINTED ROBERT JAN HUDSON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR MELVILLE MASON
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, TALBOT HOUSE, TALBOT STREET, NOTTINGHAM, NG80 1TH
2009-04-27288cSECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FIDDIS
2008-03-11288aDIRECTOR APPOINTED MARK PEPPER
2008-03-11288aDIRECTOR APPOINTED COLIN JAMES RUTTER
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288bDIRECTOR RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-05-21363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-10363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-12288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 1 HIGHLANDS COURT CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE
2006-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHOPPERTRAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHOPPERTRAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-25 Satisfied ABBEY NATIONAL BUSINESS EQUIPMENT LEASING LIMITED
DEBENTURE 2003-07-04 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2002-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1996-10-23 Satisfied TIMEGATE SYSTEMS LIMITED
SINGLE DEBENTURE 1994-12-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOPPERTRAK LIMITED

Intangible Assets
Patents
We have not found any records of SHOPPERTRAK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SHOPPERTRAK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHOPPERTRAK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-07 GBP £1,020
Birmingham City Council 2014-05-07 GBP £1,020
Manchester City Council 2014-03-26 GBP £1,385
Manchester City Council 2014-03-26 GBP £1,385
Manchester City Council 2014-03-26 GBP £1,385
Manchester City Council 2013-04-15 GBP £3,000
Manchester City Council 2013-04-15 GBP £3,000 I T Provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHOPPERTRAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOPPERTRAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOPPERTRAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.