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

DEALTRAK LTD

WARWICK HOUSE, ROYDON ROAD, HARLOW, ESSEX, CM19 5DY,
Company Registration Number
04647856
Private Limited Company
Active

Company Overview

About Dealtrak Ltd
DEALTRAK LTD was founded on 2003-01-27 and has its registered office in Harlow. The organisation's status is listed as "Active". Dealtrak Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEALTRAK LTD
 
Legal Registered Office
WARWICK HOUSE
ROYDON ROAD
HARLOW
ESSEX
CM19 5DY
Other companies in WF1
 
Previous Names
FRONTLINE SOLUTIONS UK LIMITED09/11/2016
Filing Information
Company Number 04647856
Company ID Number 04647856
Date formed 2003-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB808716613  
Last Datalog update: 2024-02-06 21:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALTRAK LTD
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 DEALTRAK LTD

Current Directors
Officer Role Date Appointed
GIBSON BOOTH LIMITED
Company Secretary 2015-02-24
MARTIN ROY HILL
Director 2013-11-04
STEVEN DOUGLAS LEES
Director 2016-06-13
COENRAAD ALEXANDER LUGT
Director 2008-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK SPINK
Director 2006-05-01 2018-03-01
ANDREW SHUTER
Director 2003-01-27 2016-04-05
LUCY SHUTER
Company Secretary 2003-01-29 2015-02-24
STEPHEN GARTON
Director 2012-02-01 2014-05-01
STEPHEN GEOFFREY HEINS
Director 2008-08-01 2009-01-31
MARK ANTHONY HOLLINSHEAD
Director 2004-04-20 2008-02-29
ANDY SHUTER
Company Secretary 2003-01-27 2003-01-29
LUCY SHUTER
Director 2003-01-27 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DOUGLAS LEES SOUTH PENNINE ACADEMIES Director 2017-10-03 CURRENT 2011-04-11 Active
COENRAAD ALEXANDER LUGT GRANITE INVESTMENTS ONE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
COENRAAD ALEXANDER LUGT GRANITE HOLDINGS ONE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
COENRAAD ALEXANDER LUGT GRANITE UNDERWRITING LIMITED Director 2018-01-12 CURRENT 2007-09-19 Active
COENRAAD ALEXANDER LUGT AUTOPROTECT GROUP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
COENRAAD ALEXANDER LUGT CORRELATION RISK PARTNERS LIMITED Director 2017-02-22 CURRENT 2005-03-17 Active
COENRAAD ALEXANDER LUGT SMALL ACCIDENT REPAIR TECHNOLOGY LIMITED Director 2016-11-22 CURRENT 2006-02-13 Active - Proposal to Strike off
COENRAAD ALEXANDER LUGT ANIMAL FRIENDS INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
COENRAAD ALEXANDER LUGT EVERY NATION LONDON Director 2008-11-20 CURRENT 2003-10-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior PHP DeveloperWakefieldFrontline Solutions UK Ltd is looking for talented and enthusiastic junior PHP developers to join a growing team of software engineers....2015-10-20

Jobs results powered by Indeed
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
2024-05-29Termination of appointment of Gibson Booth Limited on 2024-01-30
2024-01-30CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Block F Leeds Dock the Boulevard Leeds LS10 1LR United Kingdom
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-01DIRECTOR APPOINTED MISS SANET UYS
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046478560001
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY HILL
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRIGGS
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-13Director's details changed for Mr Coenraad Alexander Lugt on 2021-12-10
2021-12-13CH01Director's details changed for Mr Coenraad Alexander Lugt on 2021-12-10
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES01ADOPT ARTICLES 15/06/21
2021-05-11RES01ADOPT ARTICLES 11/05/21
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046478560001
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23PSC02Notification of Autoprotect Group Limited as a person with significant control on 2020-02-27
2020-04-23PSC09Withdrawal of a person with significant control statement on 2020-04-23
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-23PSC08Notification of a person with significant control statement
2020-01-23PSC07CESSATION OF CORRELATION INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS LEES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS
2019-07-09AP01DIRECTOR APPOINTED MR BEN MOORE
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SPINK
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-20CH01Director's details changed for Mr Coenraad Alexander Lugt on 2018-02-14
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Block F Leeds Dock the Boulevard Leeds LS10 1LR England
2017-08-08PSC05Change of details for Correlation Investments Limited as a person with significant control on 2016-12-14
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM Unit 11 the Office Campus Paragon Business Village, Red Hall Court Wakefield WF1 2UY England
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 5005
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Unit 12 the Office Campus Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY
2016-11-09RES15CHANGE OF COMPANY NAME 08/01/21
2016-11-09CERTNMCOMPANY NAME CHANGED FRONTLINE SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 09/11/16
2016-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AP01DIRECTOR APPOINTED MR STEVEN DOUGLAS LEES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTER
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 5005
2016-03-08AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AP04Appointment of Gibson Booth Limited as company secretary on 2015-02-24
2015-04-07TM02Termination of appointment of Lucy Shuter on 2015-02-24
2015-03-04RES01ADOPT ARTICLES 09/02/2015
2015-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-04SH10Particulars of variation of rights attached to shares
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 8955
2015-03-04SH0109/02/15 STATEMENT OF CAPITAL GBP 8955
2015-02-20AR0127/01/15 FULL LIST
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARTON
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-24AR0127/01/14 FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR MARTIN ROY HILL
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-30AR0127/01/13 FULL LIST
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0127/01/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY SHUTER / 01/09/2011
2012-02-08AP01DIRECTOR APPOINTED MR STEPHEN GARTON
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM UNIT 44-45 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0127/01/11 FULL LIST
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25AR0127/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY SHUTER / 25/02/2010
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT 44-45 BATLEY BUSINESS PARK GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MARK SPINK / 25/02/2010
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UNIT 34 BATLEY BUSINESS PARK TECHNOLOGY DRIVE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HEINS
2009-01-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARK HOLLINSHEAD
2008-11-14225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-10-20288aDIRECTOR APPOINTED COENRAAD ALEXANDER LUGT
2008-08-26288aDIRECTOR APPOINTED STEPHEN GEOFFREY HEINS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 29 KENYON BANK, DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8TD
2008-02-25363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-02363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-09363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-17288aNEW DIRECTOR APPOINTED
2004-01-27363aRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11ELRESS252 DISP LAYING ACC 27/01/03
2003-02-11ELRESS386 DISP APP AUDS 27/01/03
2003-02-11288bSECRETARY RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-02-11ELRESS366A DISP HOLDING AGM 27/01/03
2003-02-11225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DEALTRAK LTD 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 DEALTRAK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEALTRAK LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 52,806
Creditors Due After One Year 2012-12-31 £ 34,008
Creditors Due After One Year 2012-12-31 £ 34,008
Creditors Due After One Year 2011-12-31 £ 39,170
Creditors Due Within One Year 2013-12-31 £ 306,235
Creditors Due Within One Year 2012-12-31 £ 222,957
Creditors Due Within One Year 2012-12-31 £ 222,957
Creditors Due Within One Year 2011-12-31 £ 248,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEALTRAK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 5,000
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2011-12-31 £ 5,000
Cash Bank In Hand 2013-12-31 £ 356,921
Cash Bank In Hand 2012-12-31 £ 274,463
Cash Bank In Hand 2012-12-31 £ 274,463
Cash Bank In Hand 2011-12-31 £ 199,195
Current Assets 2013-12-31 £ 510,315
Current Assets 2012-12-31 £ 493,938
Current Assets 2012-12-31 £ 493,938
Current Assets 2011-12-31 £ 246,969
Debtors 2013-12-31 £ 153,394
Debtors 2012-12-31 £ 219,475
Debtors 2012-12-31 £ 219,475
Debtors 2011-12-31 £ 47,774
Secured Debts 2012-12-31 £ 58,753
Secured Debts 2011-12-31 £ 51,541
Shareholder Funds 2013-12-31 £ 242,170
Shareholder Funds 2012-12-31 £ 312,062
Shareholder Funds 2012-12-31 £ 312,062
Shareholder Funds 2011-12-31 £ 28,550
Tangible Fixed Assets 2013-12-31 £ 90,896
Tangible Fixed Assets 2012-12-31 £ 75,089
Tangible Fixed Assets 2012-12-31 £ 75,089
Tangible Fixed Assets 2011-12-31 £ 68,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEALTRAK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEALTRAK LTD
Trademarks
We have not found any records of DEALTRAK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALTRAK LTD. 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 (62012 - Business and domestic software development) as DEALTRAK LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DEALTRAK LTD 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 DEALTRAK LTD 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 DEALTRAK LTD 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.