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

TRAMTRACK CROYDON LIMITED

5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
Company Registration Number
03092613
Private Limited Company
Active

Company Overview

About Tramtrack Croydon Ltd
TRAMTRACK CROYDON LIMITED was founded on 1995-08-17 and has its registered office in London. The organisation's status is listed as "Active". Tramtrack Croydon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAMTRACK CROYDON LIMITED
 
Legal Registered Office
5 ENDEAVOUR SQUARE
LONDON
E20 1JN
Other companies in SW1H
 
Filing Information
Company Number 03092613
Company ID Number 03092613
Date formed 1995-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 14:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAMTRACK CROYDON 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.

Company Officers of TRAMTRACK CROYDON LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ERNEST CARTER
Company Secretary 2008-06-26
JILL LOUISE COLLIS
Director 2013-06-03
PATRICK DOIG
Director 2016-09-01
JONATHAN FOX
Director 2016-09-01
GARETH WILLIAM POWELL
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEON ALISTAIR DANIELS
Director 2016-09-01 2017-12-20
SARAH ANNE ATKINS
Director 2013-06-03 2016-09-01
MICHAEL WILLIAM TUKE BROWN
Director 2011-02-01 2016-09-01
PETER GERARD HENDY
Director 2008-06-26 2015-07-16
MARTIN HUGHES BROWN
Director 2008-06-26 2013-05-31
PHILLIP GEORGE HEWITT
Director 2008-06-26 2011-12-31
ELLEN HOWARD
Company Secretary 2008-10-02 2011-07-15
IAN ARTHUR BROWN
Director 2008-06-26 2010-11-05
JEFFREY HENDERSON PIPE
Company Secretary 2008-06-26 2010-07-09
ROGER WILLIAM HARDING
Company Secretary 2000-07-10 2008-06-27
KEITH COTTRELL
Director 2003-03-19 2008-06-27
PAUL GRAHAM DAVISON
Director 2002-08-18 2008-06-27
IAN WILLIAM KENDALL
Director 2001-09-07 2003-03-25
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
ROBERT FRANK DOREY
Director 1996-11-24 2002-05-31
COLIN JAMES CLARKE
Director 1996-11-24 2001-09-25
NICHOLAS KEITH CHEVIS
Director 2001-01-11 2001-09-21
MICHAEL JOHN COLLARD
Director 1999-02-04 2001-09-06
KENNETH JAMES DUNCOMBE
Director 1997-04-24 2001-09-06
PETER GERARD HENDY
Director 1995-08-17 2001-01-11
ANTHONY MORRIS
Company Secretary 1997-05-22 2000-07-10
VINCENT WILLIAM CHRISTIE
Director 1996-06-18 1999-10-20
IAN WILLIAM KENDALL
Director 1996-12-19 1999-08-27
BRENDON RAYMOND COWEN
Director 1998-10-01 1999-02-04
RALPH WILLIAM JAMES BENNETT
Director 1996-06-18 1998-10-01
MICHAEL JOHN COLLARD
Director 1996-11-24 1998-10-01
MICHAEL WILLIAM GEARON
Director 1996-12-06 1997-06-16
JOHN ANTHONY STOREY
Company Secretary 1995-08-17 1997-05-22
DAVID ALWYN CAWTHORNE
Director 1996-11-24 1997-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-08-17 1995-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ERNEST CARTER TRANSPORT FOR LONDON FINANCE LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM (TRADING) LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HOWARD ERNEST CARTER LUL NOMINEE BCV LIMITED Company Secretary 2007-09-06 CURRENT 2007-04-23 Active
HOWARD ERNEST CARTER LUL NOMINEE SSL LIMITED Company Secretary 2007-09-06 CURRENT 2007-05-10 Active
HOWARD ERNEST CARTER RAIL FOR LONDON LIMITED Company Secretary 2007-02-07 CURRENT 2006-10-13 Active
HOWARD ERNEST CARTER LONDON DIAL-A-RIDE LIMITED Company Secretary 2006-09-04 CURRENT 1991-04-17 Active
HOWARD ERNEST CARTER TRANSPORT TRADING LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER LONDON UNDERGROUND LIMITED Company Secretary 2006-09-04 CURRENT 1985-03-29 Active
HOWARD ERNEST CARTER LONDON BUS SERVICES LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER VICTORIA COACH STATION LIMITED Company Secretary 2006-09-04 CURRENT 1925-04-30 Active
HOWARD ERNEST CARTER LONDON BUSES LIMITED Company Secretary 2006-09-04 CURRENT 1985-03-29 Active
HOWARD ERNEST CARTER LONDON RIVER SERVICES LIMITED Company Secretary 2006-09-04 CURRENT 1997-12-18 Active
JILL LOUISE COLLIS TFL TRUSTEE COMPANY LIMITED Director 2015-07-11 CURRENT 1989-01-24 Active
JILL LOUISE COLLIS DOCKLANDS LIGHT RAILWAY LIMITED Director 2013-06-03 CURRENT 1986-09-04 Active
JILL LOUISE COLLIS LONDON UNDERGROUND LIMITED Director 2013-06-03 CURRENT 1985-03-29 Active
JILL LOUISE COLLIS RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
JILL LOUISE COLLIS LUL NOMINEE BCV LIMITED Director 2013-06-03 CURRENT 2007-04-23 Active
JILL LOUISE COLLIS LUL NOMINEE SSL LIMITED Director 2013-06-03 CURRENT 2007-05-10 Active
JILL LOUISE COLLIS TUBE LINES LIMITED Director 2013-06-03 CURRENT 2000-02-07 Active
PATRICK DOIG DOCKLANDS LIGHT RAILWAY LIMITED Director 2016-09-01 CURRENT 1986-09-04 Active
PATRICK DOIG CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2002-04-08 Active
PATRICK DOIG RAIL FOR LONDON LIMITED Director 2016-09-01 CURRENT 2006-10-13 Active
PATRICK DOIG WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2016-09-01 CURRENT 2005-02-22 Active
PATRICK DOIG LONDON DIAL-A-RIDE LIMITED Director 2014-03-31 CURRENT 1991-04-17 Active
PATRICK DOIG LONDON BUS SERVICES LIMITED Director 2014-03-31 CURRENT 2000-01-24 Active
PATRICK DOIG VICTORIA COACH STATION LIMITED Director 2014-03-31 CURRENT 1925-04-30 Active
PATRICK DOIG LONDON BUSES LIMITED Director 2014-03-31 CURRENT 1985-03-29 Active
PATRICK DOIG LONDON RIVER SERVICES LIMITED Director 2014-03-31 CURRENT 1997-12-18 Active
JONATHAN FOX RAIL FOR LONDON LIMITED Director 2018-03-01 CURRENT 2006-10-13 Active
JONATHAN FOX LONDON RIVER SERVICES LIMITED Director 2017-10-23 CURRENT 1997-12-18 Active
JONATHAN FOX DOCKLANDS LIGHT RAILWAY LIMITED Director 2005-04-06 CURRENT 1986-09-04 Active
GARETH WILLIAM POWELL TRANSPORT TRADING LIMITED Director 2017-12-20 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON DIAL-A-RIDE LIMITED Director 2017-10-23 CURRENT 1991-04-17 Active
GARETH WILLIAM POWELL VICTORIA COACH STATION LIMITED Director 2017-10-23 CURRENT 1925-04-30 Active
GARETH WILLIAM POWELL LONDON RIVER SERVICES LIMITED Director 2017-10-23 CURRENT 1997-12-18 Active
GARETH WILLIAM POWELL LONDON BUS SERVICES LIMITED Director 2016-09-01 CURRENT 2000-01-24 Active
GARETH WILLIAM POWELL LONDON BUSES LIMITED Director 2016-09-01 CURRENT 1985-03-29 Active
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2002-11-27 Dissolved 2016-06-28
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2013-06-03 CURRENT 2005-02-08 Dissolved 2016-06-28
GARETH WILLIAM POWELL DOCKLANDS LIGHT RAILWAY LIMITED Director 2013-06-03 CURRENT 1986-09-04 Active
GARETH WILLIAM POWELL CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2002-04-08 Active
GARETH WILLIAM POWELL RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
GARETH WILLIAM POWELL WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2013-06-03 CURRENT 2005-02-22 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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-06APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2023-10-06DIRECTOR APPOINTED MR OLIVER GEARING
2023-10-06Termination of appointment of Howard Ernest Carter on 2023-09-29
2023-10-06Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29
2023-10-06Appointment of Justine Anne Curry as company secretary on 2023-09-29
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PATRICK DOIG
2022-12-21DIRECTOR APPOINTED MR RAJIV SACHDEVA
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-19AP01DIRECTOR APPOINTED MRS TRICIA ALISON ASHTON
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM POWELL
2022-03-03SH20Statement by Directors
2022-03-03SH19Statement of capital on 2022-03-03 GBP 1
2022-03-03CAP-SSSolvency Statement dated 04/02/22
2022-03-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-21AD02Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-20SH0131/03/21 STATEMENT OF CAPITAL GBP 37333000
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL FOX
2021-02-11RES13Resolutions passed:
  • Co business 18/09/2020
  • ADOPT ARTICLES
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOBBS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JILL LOUISE COLLIS
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-11PSC05Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
2019-11-07PSC06Change of details for Transport for London as a person with significant control on 2019-11-01
2019-11-05AP01DIRECTOR APPOINTED MS LILLI SABRINA MATSON
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-18PSC05Change of details for Transport Trading Limited as a person with significant control on 2018-01-08
2018-06-17PSC07CESSATION OF TRANSPORT TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-17PSC06Change of details for Transport for London as a person with significant control on 2018-01-08
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Windsor House 42-50 Victoria Street London SW1H 0TL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR LEON ALISTAIR DANIELS
2017-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-21ANNOTATIONPart Rectified
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-11-02AD03Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DOIG / 01/09/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FOX / 01/09/2016
2016-10-07AD02Register inspection address changed to Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-06AP01DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-10-06AP01DIRECTOR APPOINTED JONATHAN FOX
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLINS
2016-10-06AP01DIRECTOR APPOINTED MR PATRICK DOIG
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2333000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-08-28AUDAUDITOR'S RESIGNATION
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2333000
2015-08-17AR0117/08/15 FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENDY
2014-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2333000
2014-08-20AR0117/08/14 FULL LIST
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2013-08-20AR0117/08/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AP01DIRECTOR APPOINTED JILL COLLIS
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SMITH
2013-06-17AP01DIRECTOR APPOINTED SARAH ANNE ATKINS
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER GERARD HENDY / 12/03/2013
2012-08-17AR0117/08/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AP01DIRECTOR APPOINTED MR GARETH WILLIAM POWELL
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HEWITT
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO
2011-08-19AR0117/08/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY ELLEN HOWARD
2011-03-11AP01DIRECTOR APPOINTED ANDREW POLLINS
2011-03-10AP01DIRECTOR APPOINTED MICHAEL WILLIAM TUKE BROWN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0117/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY SMITH / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MUNRO / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE HEWITT / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER GERARD HENDY / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGHES BROWN / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR BROWN / 01/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN HOWARD / 01/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 01/08/2010
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PIPE
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR BROWN / 17/04/2009
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TOMOTHY POWELL
2009-08-28363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18RES01ADOPT ARTICLES 07/07/2008
2009-05-18RES12VARYING SHARE RIGHTS AND NAMES
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-02288aSECRETARY APPOINTED MS ELLEN HOWARD
2008-10-01363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM TRAMLINK DEPOT COOMBER WAY CROYDON SURREY CR0 4TQ
2008-08-13288aDIRECTOR APPOINTED IAN ARTHUR BROWN
2008-08-05288aDIRECTOR APPOINTED STUART IAN MUNRO
2008-08-05288aDIRECTOR APPOINTED HOWARD GEOFFREY SMITH
2008-08-05288aDIRECTOR APPOINTED MARTIN HUGHES BROWN
2008-08-05288aSECRETARY APPOINTED HOWARD ERNEST CARTER
2008-08-05288aDIRECTOR APPOINTED PETER GERARD HENDY
2008-08-05288aSECRETARY APPOINTED JEFFREY HENDERSON PIPE
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-17RES12VARYING SHARE RIGHTS AND NAMES
2008-07-16288aDIRECTOR APPOINTED TOMOTHY NICHOLAS POWELL
2008-07-16288aDIRECTOR APPOINTED PHILLIP GEORGE HEWITT
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY ROGER HARDING
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM TURNER
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW NELSON
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON MANDER
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVISON
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems




Licences & Regulatory approval
We could not find any licences issued to TRAMTRACK CROYDON 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 TRAMTRACK CROYDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-25 Satisfied THE DAI-ICHI KANGYO BANK LIMITED
DEBENTURE 1996-11-25 Satisfied 3I GROUP PLC
COLLATERAL ACCOUNTS SECURITY ASSIGNMENT 1996-11-25 Satisfied LOMBARD VENTURE LEASING LIMITED
DEBENTURE 1996-11-25 Satisfied LOMBARD VENTURE LEASING LIMITED
Intangible Assets
Patents
We have not found any records of TRAMTRACK CROYDON LIMITED registering or being granted any patents
Domain Names

TRAMTRACK CROYDON LIMITED owns 1 domain names.

tramtrack.co.uk  

Trademarks
We have not found any records of TRAMTRACK CROYDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAMTRACK CROYDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2010-08-09 GBP £500 Ste Wrk-Rn & Mt-Other Costs

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 TRAMTRACK CROYDON 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 TRAMTRACK CROYDON 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 TRAMTRACK CROYDON 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.