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

UBITRAC LTD

Care Of 4, South Square, Boston, PE21 6JU,
Company Registration Number
06976391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ubitrac Ltd
UBITRAC LTD was founded on 2009-07-30 and has its registered office in Boston. The organisation's status is listed as "Active - Proposal to Strike off". Ubitrac 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
UBITRAC LTD
 
Legal Registered Office
Care Of 4
South Square
Boston
PE21 6JU
Other companies in PE21
 
Previous Names
GAPTRAC LTD26/08/2009
Filing Information
Company Number 06976391
Company ID Number 06976391
Date formed 2009-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-07-31
Account next due 2022-07-31
Latest return 2023-07-30
Return next due 2024-08-13
Type of accounts SMALL
VAT Number /Sales tax ID GB158981261  
Last Datalog update: 2024-05-07 01:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBITRAC 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 UBITRAC LTD

Current Directors
Officer Role Date Appointed
ANTHONY JOHN FOOTE
Company Secretary 2009-07-30
ANTHONY JOHN FOOTE
Director 2009-07-30
WAYNE LOCHNER
Director 2009-10-30
TIMOTHY JOHN SAGAR
Director 2013-11-01
MARTIN CLAUDE THOMPSON
Director 2014-01-01
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HENRY
Director 2015-10-15 2017-07-03
RICHARD IAN DAVID BAMPFYLDE
Director 2009-10-30 2013-08-08
PAUL ANTHONY BUCK
Director 2009-10-30 2010-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN FOOTE BOSTON GROUP HOLDING LTD Director 2015-07-09 CURRENT 2015-07-09 Active
ANTHONY JOHN FOOTE JOBTRAC+ LTD Director 2015-07-08 CURRENT 2015-07-08 Active
ANTHONY JOHN FOOTE TRAVELTRAC LTD Director 2014-10-01 CURRENT 2014-10-01 Active
ANTHONY JOHN FOOTE UNITRAC LTD Director 2013-10-14 CURRENT 2013-10-14 Active
ANTHONY JOHN FOOTE LOCURO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
ANTHONY JOHN FOOTE GAPTRAC LTD Director 2010-06-01 CURRENT 2010-06-01 Active
ANTHONY JOHN FOOTE KEEPTRAC LTD Director 2010-06-01 CURRENT 2010-06-01 Active
WAYNE LOCHNER GLOBAL CARD SERVICES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
WAYNE LOCHNER WAMCO NOMINEES LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2017-11-28
WAYNE LOCHNER SPORTS MOBILE SOLUTIONS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-04-04
WAYNE LOCHNER FANTRAC LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
WAYNE LOCHNER NOVA RES AG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
WAYNE LOCHNER SMS (MOBILE SOLUTIONS) LTD Director 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
WAYNE LOCHNER FANTRAC LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2013-12-10
WAYNE LOCHNER CARBON NEUTRALITY LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-02-25
WAYNE LOCHNER EVESTON TRADING LIMITED Director 2011-09-30 CURRENT 2011-09-12 Dissolved 2014-03-11
WAYNE LOCHNER CNG (LONDON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2015-11-24
WAYNE LOCHNER SPORTS RISK MANAGEMENT LTD Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2016-12-27
WAYNE LOCHNER FRIENDS OF BURBAGE SCHOOL Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-12-22
WAYNE LOCHNER K W CORPORATION LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
WAYNE LOCHNER ORIGINAL CREATIONS LIMITED Director 1995-05-01 CURRENT 1989-08-01 Dissolved 2017-06-06
MARTIN CLAUDE THOMPSON OTF HOLDINGS LIMITED Director 2014-07-16 CURRENT 2013-09-20 Active - Proposal to Strike off
MARTIN CLAUDE THOMPSON MT CONSULTANTS (EASTON) LTD Director 2014-02-01 CURRENT 2013-08-20 Active - Proposal to Strike off
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON BELVOIR CRICKET & COUNTRYSIDE TRUST LTD Director 2015-03-26 CURRENT 2009-01-21 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON PROFILE CONSULTANTS LIMITED Director 2010-06-01 CURRENT 2002-02-21 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON TRIGON LIMITED Director 2010-06-01 CURRENT 2003-12-09 Active - Proposal to Strike off
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON THE MAYFAIR CLEANING COMPANY LIMITED Director 2010-06-01 CURRENT 1910-12-20 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON NOMINA PLC Director 2008-06-01 CURRENT 1997-06-02 Active
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON GAME CARD FOLIOS LTD Director 2007-04-28 CURRENT 2007-04-26 Dissolved 2016-12-13

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
2024-03-12Compulsory strike-off action has been suspended
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-10-17CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM Teach House Gilbert Drive Boston Lincolnshire PE21 7TQ
2022-12-31Compulsory strike-off action has been discontinued
2022-12-31DISS40Compulsory strike-off action has been discontinued
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-26Amended small company accounts made up to 2020-07-31
2022-01-26AAMDAmended small company accounts made up to 2020-07-31
2022-01-17RP04CS01
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-29DISS40Compulsory strike-off action has been discontinued
2021-07-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-12RP04CS01
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM DE COURCY TRASENSTER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAUDE THOMPSON
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 3069.01
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR MARK WILLIAM DE COURCY TRASENSTER
2018-04-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2382.28
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART HENRY
2016-11-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02CH01Director's details changed for Mr Stuart Henry on 2016-03-02
2015-10-16AP01DIRECTOR APPOINTED MR STUART HENRY
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 628.71
2015-08-20AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 535.58
2014-08-29AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR MARTIN CLAUDE THOMPSON
2014-08-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SAGAR
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Mani Firs London Road Kirton Boston Lincolnshire PE20 1JE England
2014-02-17SH0113/01/14 STATEMENT OF CAPITAL GBP 47417
2013-08-27AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAMPFYLDE
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Eventus Sunderland Road Northfields Industrial Estate Market Deeping PE6 8FD
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAMPFYLDE
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0130/07/12 FULL LIST
2012-07-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-13AR0130/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN DAVID BAMPFYLDE / 01/06/2011
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ARCHDEACONRY HOUSE GRAVEL WALK MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1YU
2010-09-28SH02SUB-DIVISION 31/08/10
2010-09-28SH0131/08/10 STATEMENT OF CAPITAL GBP 410.98
2010-09-03AR0130/07/10 FULL LIST
2009-11-16SH0127/10/09 STATEMENT OF CAPITAL GBP 300
2009-11-13AP01DIRECTOR APPOINTED ALISTAIR ANTHONY JAMES LIONEL TROUGHTON
2009-11-02AP01DIRECTOR APPOINTED RICHARD IAN DAVID BAMPFYLDE
2009-11-02AP01DIRECTOR APPOINTED MR WAYNE LOCHNER
2009-11-02AP01DIRECTOR APPOINTED PAUL ANTHONY BUCK
2009-10-16RES01ADOPT ARTICLES
2009-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-24CERTNMCOMPANY NAME CHANGED GAPTRAC LTD CERTIFICATE ISSUED ON 26/08/09
2009-07-30NEWINCINCORPORATION 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 UBITRAC 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 UBITRAC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBITRAC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-07-31 £ 118,990
Creditors Due Within One Year 2011-07-31 £ 123,184

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 UBITRAC LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 6,494
Cash Bank In Hand 2011-07-31 £ 1,588
Current Assets 2012-07-31 £ 14,854
Current Assets 2011-07-31 £ 9,948
Debtors 2012-07-31 £ 8,360
Debtors 2011-07-31 £ 8,360
Tangible Fixed Assets 2012-07-31 £ 11,140
Tangible Fixed Assets 2011-07-31 £ 7,258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UBITRAC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBITRAC LTD
Trademarks
We have not found any records of UBITRAC LTD registering or being granted any trademarks
Income
Government Income

Government spend with UBITRAC LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-03-13 GBP £180

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 UBITRAC 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 UBITRAC 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 UBITRAC 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.