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

TELETRACK UK LIMITED

39 HOUNDSDITCH, 1ST FLOOR, LONDON, LONDON, EC3A 7DB,
Company Registration Number
06064729
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teletrack Uk Ltd
TELETRACK UK LIMITED was founded on 2007-01-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Teletrack Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TELETRACK UK LIMITED
 
Legal Registered Office
39 HOUNDSDITCH
1ST FLOOR
LONDON
LONDON
EC3A 7DB
Other companies in BR1
 
Previous Names
DE FACTO 1463 LIMITED15/02/2007
Filing Information
Company Number 06064729
Company ID Number 06064729
Date formed 2007-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2020-01-06 08:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELETRACK UK 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 TELETRACK UK LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LEE GRINSTEAD AHMAD
Company Secretary 2017-09-15
JIM LOUIS BALAS
Director 2014-09-26
LISA-JANE CLAIRE COMMONS
Director 2016-03-18
DAVID RANDALL HAYES
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STERGIOS THEOLOGIDES
Company Secretary 2011-03-29 2017-09-15
BRUCE GEORGE TURNBULL
Director 2014-03-13 2016-03-18
PAMELA STORM
Director 2013-03-29 2015-03-01
PETER WILLIAM STIMSON
Director 2013-03-29 2014-02-28
KARLA SMITH
Director 2011-03-29 2013-03-29
DALE ROBERT WILLIAMS
Director 2007-03-19 2013-03-29
BRET THOMAS JARDINE
Company Secretary 2008-09-05 2011-03-29
DAVID HAYES
Director 2011-03-29 2011-03-29
BRET THOMAS JARDINE
Director 2008-09-19 2011-03-29
JOHN CHARLES LAMSON
Director 2007-03-19 2010-05-31
HOWARD TISCHLER
Director 2007-03-19 2008-12-31
JULIE ANN WATERS
Company Secretary 2007-03-19 2008-08-22
JULIE ANN WATERS
Director 2007-03-19 2008-08-22
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-01-24 2007-03-19
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-01-24 2007-03-19
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-01-24 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM LOUIS BALAS ECMK LIMITED Director 2018-02-08 CURRENT 2003-03-18 Active
JIM LOUIS BALAS CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
JIM LOUIS BALAS CORELOGIC SOLUTIONS LIMITED Director 2014-09-26 CURRENT 2000-09-06 Active
LISA-JANE CLAIRE COMMONS CORELOGIC SOLUTIONS LIMITED Director 2016-03-18 CURRENT 2000-09-06 Active
DAVID RANDALL HAYES ECMK LIMITED Director 2018-02-08 CURRENT 2003-03-18 Active
DAVID RANDALL HAYES CORELOGIC U.K. LIMITED Director 2018-02-08 CURRENT 2005-11-04 Active
DAVID RANDALL HAYES CORELOGIC SOLUTIONS LIMITED Director 2015-11-23 CURRENT 2000-09-06 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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-11DS01Application to strike the company off the register
2019-07-16SH0120/06/19 STATEMENT OF CAPITAL GBP 958389
2019-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalised 20/06/2019
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-07-02SH20Statement by Directors
2019-07-02SH19Statement of capital on 2019-07-02 GBP 1
2019-07-02CAP-SSSolvency Statement dated 20/06/19
2019-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-29PSC02Notification of Corelogic Solutions Limited as a person with significant control on 2018-12-20
2019-03-29PSC07CESSATION OF CORELOGIC, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA-JANE CLAIRE COMMONS
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19TM02Termination of appointment of Stergios Theologides on 2017-09-15
2017-09-19AP03Appointment of Mrs. Angela Lee Grinstead Ahmad as company secretary on 2017-09-15
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 198
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Director Jim Louis Balas on 2016-04-19
2016-04-20CH03SECRETARY'S DETAILS CHNAGED FOR STERGIOS THEROLOGIDES on 2016-04-18
2016-03-30AP01DIRECTOR APPOINTED LISA-JANE CLAIRE COMMONS
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TURNBULL
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O C/O CORELOGIC SOLUTIONS LTD 26 ELMFIELD ROAD 6TH FLOOR (SOUTH TOWER) BROMLEY KENT BR1 1WA
2015-12-08AP01DIRECTOR APPOINTED DIRECTOR DAVID RANDALL HAYES
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 198
2015-04-24AR0129/03/15 FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA STORM
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AP01DIRECTOR APPOINTED DIRECTOR JIM LOUIS BALAS
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 198
2014-04-24AR0129/03/14 FULL LIST
2014-03-20AP01DIRECTOR APPOINTED DIRECTOR BRUCE GEORGE TURNBULL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STIMSON
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0129/03/13 FULL LIST
2013-04-25AP01DIRECTOR APPOINTED DIRECTOR PETER WILLIAM STIMSON
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / STERGIOS THEROLOGIDES / 01/10/2012
2013-04-18AP01DIRECTOR APPOINTED DIRECTOR PAMELA STORM
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAMS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KARLA SMITH
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0129/03/12 FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES / 29/03/2011
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0129/03/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED KARLA SMITH
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT WILLIAMS / 29/03/2011
2011-04-11AP01DIRECTOR APPOINTED DAVID HAYES
2011-04-08AP03SECRETARY APPOINTED STERGIOS THEROLOGIDES
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRET JARDINE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY BRET JARDINE
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 2 ST JOHN'S STREET COLCHESTER ESSEX CO2 7AA
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMSON
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AR0124/01/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT WILLIAMS / 19/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRET THOMAS JARDINE / 19/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES LAMSON / 19/02/2010
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM TITLE HOUSE 33-39 ELMFIELD ROAD BROMLEY KENT BR1 1LT
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR HOWARD TISCHLER
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-26288aDIRECTOR APPOINTED BRET THOMAS JARDINE
2008-09-08288aSECRETARY APPOINTED BRET THOMAS JARDINE
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JULIE WATERS
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY JULIE WATERS
2008-07-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-1588(2)AD 14/03/07 GBP SI 198@1=198 GBP IC 2/200
2007-05-02225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-15CERTNMCOMPANY NAME CHANGED DE FACTO 1463 LIMITED CERTIFICATE ISSUED ON 15/02/07
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TELETRACK UK 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 TELETRACK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELETRACK UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TELETRACK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELETRACK UK LIMITED
Trademarks
We have not found any records of TELETRACK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELETRACK UK 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 (63990 - Other information service activities n.e.c.) as TELETRACK UK LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TELETRACK UK 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 TELETRACK UK 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 TELETRACK UK LIMITED any grants or awards.
Ownership
    • CORELOGIC INC : Ultimate parent company :
      • First Advantage Europe Ltd (fka R.E. Austin Limited)
      • First Advantage Europe Ltd (fka R.E. Austin Ltd)
      • Teletrack UK Limited
      • Teletrack UK Ltd
      • Teletrack UK Limited
      • Teletrack UK Ltd
      • First Advantage Hiring Management Systems (fka Recruiternet (Europe) Ltd)
      • BrightRedd Limited
      • BrightRedd Ltd
      • Conveyancing Team Limited
      • Conveyancing Team Ltd
      • enact Conveyancing Limited
      • enact Conveyancing Ltd
      • enact Holdings Limited
      • enact Holdings Ltd
      • enact Properties Limited
      • enact Properties Ltd
      • First Advantage Europe Ltd
      • First Advantage Hiring Management Systems Limited
      • First Advantage Hiring Management Systems Ltd
      • First AVM Limited
      • First AVM Ltd
      • First European Corp Ltd
      • First European Corporation Limited
      • First European Group Limited
      • First European Group Ltd
      • First Title Insurance plc
      • First Title plc
      • First Title Services Limited
      • First Title Services Ltd
      • Live Overseas Limited
      • Live Overseas Ltd
      • New Move Conveyancing Limited
      • New Move Conveyancing Ltd
      • Property Systems Integration Limited
      • Property Systems Integration Ltd
      • Inventory Exchange Ltd
      • The Inventory Exchange Limited
      • Live Organization Ltd
      • The Live Organization Limited
      • Employee Health Programs (UK) Ltd
      • Employee Health Programs (UK), Ltd
      • Employee Health Programs (UK) Ltd
      • Employee Health Programs (UK), Ltd
      • Enact Processing Solutions Limited
      • Enact Processing Solutions Ltd
      • enact Trustees Limited
      • enact Trustees Ltd
      • Evida
      • Evida Limited
      • Evida Ltd
      • FAF International Limited
      • FAF International Ltd
      • First American Management Services
      • First American Management Services (UK) Limited
      • First American Management Services (UK) Ltd
      • First American Management Services UK Limited
      • First American Management Services UK Ltd
      • First American Title Co (Ireland) Ltd
      • First American Title Company (Ireland) Limited
      • First International Real Estate Solutions Limited
      • First International Real Estate Solutions Ltd
      • First Title (Southeast) Limited
      • First Title (Southeast) Ltd
      • First Title Insurance plc
      • First Title Insurance plc fka First American Title Insurance Co (UK) plc
      • First Title Insurance plc fka First American Title Insurance Company (UK) plc
      • First Title plc
      • First Title plc fka First UK Financial Corp Plc
      • First Title plc fka First UK Financial Corporation Plc
      • First Title Services Limited
      • First Title Services Ltd
      • First Title Valuation Service Limited
      • First Title Valuation Service Ltd
      • First UK Financial Corp plc
      • First UK Financial Corporation plc
      • Letting Exchange Ltd
      • The Letting Exchange Limited
      • Live Letting Exchange Limited
      • Live Letting Exchange Ltd
      • Marsons Solicitors
      • Morgan Kennedy Limited
      • Morgan Kennedy Ltd
      • Morgan Kennedy Limited
      • Morgan Kennedy Ltd
      • New Century Holidays Limited
      • New Century Holidays Ltd
      • New Century Holidays Limited
      • New Century Holidays Ltd
      • Overseas Homes Network Limited
      • Overseas Homes Network Ltd
      • R.E. Austin
      • Recruiternet (Europe) Ltd
      • Recruiternet (Europe), Ltd
      • Recruiternet (Europe) Ltd
      • Recruiternet (Europe), Ltd
      • Recruiternet (UK)
      • Recruiternet (UK) [DORMANT]
      • Recruiternet (UK) Limited
      • Recruiternet (UK) Ltd
      • Smartmove Property Services Limited
      • Smartmove Property Services Ltd
      • Titlereporter Limited
      • Titlereporter Ltd
      • Titlereporter Limited
      • Titlereporter Ltd
      • UK Valuation Limited
      • UK Valuation Ltd
      • UKValuation Limited
      • UKValuation Ltd
      • First Title Insurance Brokers Limited
      • First Title Insurance Brokers Ltd
      • Team Conveyancing Limited
      • Team Conveyancing Ltd
      • CoreLogic Solutions Limited
      • CoreLogic Solutions 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.
    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.