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

STEPTRACK LIMITED

CHILSTONE VICTORIA PARK FORDSCOMBE ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0DH,
Company Registration Number
02550802
Private Limited Company
Active

Company Overview

About Steptrack Ltd
STEPTRACK LIMITED was founded on 1990-10-22 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Steptrack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEPTRACK LIMITED
 
Legal Registered Office
CHILSTONE VICTORIA PARK FORDSCOMBE ROAD
LANGTON GREEN
TUNBRIDGE WELLS
KENT
TN3 0DH
Other companies in TN3
 
Filing Information
Company Number 02550802
Company ID Number 02550802
Date formed 1990-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:17:53
Primary Source:Companies House
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.

Company Officers of STEPTRACK LIMITED

Current Directors
Officer Role Date Appointed
GRAZIELLA GUAGLIO
Company Secretary 2000-05-09
GRAZIELLA MARIA GUAGLIO
Director 2012-02-20
PHILIP ASHLEY HAYNES
Director 2000-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY NASMYTH
Company Secretary 1997-10-28 2000-05-09
ANTHONY LAWRENCE MAY
Director 1991-10-22 2000-05-09
GREGORY NASMYTH
Director 1993-07-22 2000-05-09
PHILIP ASHLEY HAYNES
Company Secretary 1991-10-22 1997-10-28
PHILIP ASHLEY HAYNES
Director 1991-10-22 1997-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAZIELLA GUAGLIO HESWAY LIMITED Company Secretary 2007-09-04 CURRENT 1968-05-22 Active
GRAZIELLA GUAGLIO ASHLEY GOOD LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
GRAZIELLA GUAGLIO ASHLEY TOY LIMITED Company Secretary 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
GRAZIELLA GUAGLIO FLORAFIELD LIMITED Company Secretary 2002-01-21 CURRENT 2001-12-19 Active
GRAZIELLA MARIA GUAGLIO SOUNDRAY INVESTMENTS LIMITED Director 1996-12-12 CURRENT 1996-11-29 Active
PHILIP ASHLEY HAYNES ASHLEY & ASH LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
PHILIP ASHLEY HAYNES LOGANBRAY LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES BRAYRIG LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
PHILIP ASHLEY HAYNES AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
PHILIP ASHLEY HAYNES HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
PHILIP ASHLEY HAYNES THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
PHILIP ASHLEY HAYNES VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
PHILIP ASHLEY HAYNES TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
PHILIP ASHLEY HAYNES CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
PHILIP ASHLEY HAYNES BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
PHILIP ASHLEY HAYNES CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
PHILIP ASHLEY HAYNES HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
PHILIP ASHLEY HAYNES AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
PHILIP ASHLEY HAYNES AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
PHILIP ASHLEY HAYNES AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
PHILIP ASHLEY HAYNES PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
PHILIP ASHLEY HAYNES MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
PHILIP ASHLEY HAYNES TOMKINS & ASH LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES PETERSFIELD TOY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES FLORA FIELDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP ASHLEY HAYNES CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
PHILIP ASHLEY HAYNES QUESTOR UK LTD. Director 2015-06-11 CURRENT 1991-12-06 Active
PHILIP ASHLEY HAYNES PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
PHILIP ASHLEY HAYNES HAPIS DATA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES LONGIS DIGITAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES BORDER & REED TECHNOLOGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PHILIP ASHLEY HAYNES APPLEBY TOY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES M CESAR RESEARCH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES PASHLEY ELECTRONICS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES ASHLEY GREEN RESEARCH LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP ASHLEY HAYNES DJMP CONSULTING LIMITED Director 2013-04-07 CURRENT 2012-03-29 Active
PHILIP ASHLEY HAYNES SOUNDRAY INVESTMENTS LIMITED Director 2012-01-07 CURRENT 1996-11-29 Active
PHILIP ASHLEY HAYNES HESWAY LIMITED Director 2007-09-04 CURRENT 1968-05-22 Active
PHILIP ASHLEY HAYNES ASHLEY GOOD LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES ASHLEY TOY LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES FLORAFIELD LIMITED Director 2002-01-21 CURRENT 2001-12-19 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
2023-12-01CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 205008
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025508020006
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 205008
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 205008
2014-12-01AR0103/10/14 ANNUAL RETURN FULL LIST
2014-07-11AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AA01Current accounting period extended from 31/05/13 TO 30/11/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 205008
2013-10-28AR0103/10/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AP01DIRECTOR APPOINTED MRS GRAZIELLA MARIA GUAGLIO-HAYNES
2012-11-10AR0103/10/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0103/10/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0103/10/10 ANNUAL RETURN FULL LIST
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0103/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01Director's details changed for Mr Philip Ashley Haynes on 2009-10-01
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-04190LOCATION OF DEBENTURE REGISTER
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CHILSTONE VICTORIA PARK FORDCOMBE ROAD LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0RE
2008-11-04353LOCATION OF REGISTER OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAYNES / 24/03/2008
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / GRAZIELLA GUAGLIO / 27/03/2008
2008-03-27AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 22 LANGBOURNE AVENUE HIGHGATE LONDON N6 6AL
2007-10-08363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-06363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-01363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-02225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2003-11-25363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-26225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 22 LANGBOURNE AVENUE HIGHGATE LONDON N6 6AL
2002-12-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-10-28363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-28225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 111 DARTMOUTH ROAD LONDON NW2 4ES
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-02-01363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-09363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 22 LANGBOURNE AVENUE LONDON N6 6AL
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: FLAT 4 3 MAPESBURY ROAD LONDON NW2 4HX
2000-05-16288aNEW SECRETARY APPOINTED
1999-12-06363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-11-06363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to STEPTRACK 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 STEPTRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding EMMA GALE
LEGAL CHARGE 2002-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-03-21 Satisfied HAMBROS BANK LIMITED
FIRST LEGAL CHARGE 1991-01-11 Satisfied HAMBROS BANK LIMITED
Creditors
Creditors Due After One Year 2012-05-31 £ 698,132
Creditors Due After One Year 2011-05-31 £ 1,296,767
Creditors Due Within One Year 2012-05-31 £ 730,065
Creditors Due Within One Year 2011-05-31 £ 85,066

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 STEPTRACK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 205,008
Called Up Share Capital 2011-05-31 £ 205,008
Cash Bank In Hand 2012-05-31 £ 1,676
Current Assets 2012-05-31 £ 1,174,807
Current Assets 2011-05-31 £ 1,174,777
Debtors 2012-05-31 £ 1,173,131
Debtors 2011-05-31 £ 1,174,039
Fixed Assets 2012-05-31 £ 402,426
Fixed Assets 2011-05-31 £ 340,164
Secured Debts 2012-05-31 £ 730,722
Secured Debts 2011-05-31 £ 1,367,282
Shareholder Funds 2012-05-31 £ 149,036
Shareholder Funds 2011-05-31 £ 133,108
Tangible Fixed Assets 2012-05-31 £ 1,624
Tangible Fixed Assets 2011-05-31 £ 2,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEPTRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPTRACK LIMITED
Trademarks
We have not found any records of STEPTRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPTRACK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STEPTRACK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STEPTRACK 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 STEPTRACK 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 STEPTRACK 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.