SHOPPERTRAK LIMITED - SUNBURY ON THAMES


Company Profile Company Filings

Overview

SHOPPERTRAK LIMITED is a Private Limited Company from SUNBURY ON THAMES UNITED KINGDOM and has the status: Active.
SHOPPERTRAK LIMITED was incorporated 36 years ago on 16/10/1987 and has the registered number: 02179805. The accounts status is FULL and accounts are next due on 30/06/2024.

SHOPPERTRAK LIMITED - SUNBURY ON THAMES

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SECURITY HOUSE THE SUMMIT
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FOOTFALL LIMITED (until 02/05/2017)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICHOLAS WOODING Apr 1969 British Director 2023-08-14 CURRENT
MR NICHOLAS DOMINIC POMPA Nov 1963 British Director 2016-06-15 CURRENT
MR COLIN JAMES RUTTER Dec 1965 British Director 2008-01-28 UNTIL 2015-07-20 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Secretary 2002-09-05 UNTIL 2005-12-20 RESIGNED
MR MARK EDWARD PEPPER Feb 1963 British Director 2008-01-28 UNTIL 2015-07-20 RESIGNED
JEANPIERRE PAYAT Sep 1941 Swiss Director 1994-02-18 UNTIL 1999-01-28 RESIGNED
NICHOLAS MICHAEL STINTON Jan 1971 British Director 2002-09-16 UNTIL 2004-12-07 RESIGNED
MR GERARD MCSLOY Jun 1956 British Director 2002-10-10 UNTIL 2005-12-20 RESIGNED
IAN MCGREGOR Feb 1956 British Director 2005-12-20 UNTIL 2006-09-01 RESIGNED
MELVILLE EDGAR MASON May 1949 British Director 2007-03-30 UNTIL 2009-09-30 RESIGNED
MR ROBERT JAN HUDSON Jul 1973 British Director 2009-09-30 UNTIL 2011-09-12 RESIGNED
MARTIN HIGGINS Mar 1963 British Director 2000-06-27 UNTIL 2005-12-20 RESIGNED
MR BRIAN JEROME HERB Sep 1972 American Director 2011-06-22 UNTIL 2013-07-03 RESIGNED
MR JEREMY BRUCE MILNE Nov 1966 British Director 2005-01-25 UNTIL 2005-12-20 RESIGNED
DR IAN WILCOCK Feb 1967 British Secretary 2002-03-21 UNTIL 2002-09-05 RESIGNED
RONAN HANNA Apr 1974 Irish Secretary 2007-06-28 UNTIL 2015-07-20 RESIGNED
BRIAN GEORGE COLLINS Aug 1941 British Secretary RESIGNED
MELANIE ANNE CLARKE Jun 1964 Secretary 2005-12-20 UNTIL 2007-06-28 RESIGNED
BRIAN SAMUEL BARNES Mar 1941 British Secretary 1992-11-20 UNTIL 2002-03-21 RESIGNED
MR ANTON BERNARD ALPHONSUS Secretary 2015-07-20 UNTIL 2017-03-10 RESIGNED
RICHARD ALAN WRIGHT Feb 1944 British Director 2002-02-01 UNTIL 2005-12-20 RESIGNED
DR RICHARD WILLIAM FIDDIS Nov 1952 British Director 2005-12-20 UNTIL 2008-02-26 RESIGNED
MR MARK AYRE Oct 1963 British Director 2017-08-31 UNTIL 2023-08-18 RESIGNED
SYLVIA IRIS COLLINS Sep 1938 British Director RESIGNED
BRIAN GEORGE COLLINS Aug 1941 British Director RESIGNED
NANCY ELLEN CHISHOLM Nov 1966 American Director 2015-07-20 UNTIL 2016-05-13 RESIGNED
MR ANDREW BRUCE CARRUTHERS Nov 1966 British Director 2000-02-14 UNTIL 2005-12-20 RESIGNED
MR ALEXANDER JOHN BROMLEY May 1975 British Director 2015-06-11 UNTIL 2015-07-20 RESIGNED
MR ANDREW BOWIE Sep 1966 British Director 2015-07-20 UNTIL 2017-08-31 RESIGNED
GEOFFREY HERBERT BOWERMAN Sep 1943 British Director 1997-03-25 UNTIL 1998-02-03 RESIGNED
BRIAN SAMUEL BARNES Mar 1941 British Director 1992-05-12 UNTIL 2002-03-21 RESIGNED
MALCOLM JOHN BAILEY Jan 1940 British Director 1998-03-23 UNTIL 1999-05-11 RESIGNED
NICHOLAS JAMES GOWENS Apr 1963 British Director 1998-05-06 UNTIL 1999-10-31 RESIGNED
MR ROGER MICHAEL AUBROOK Oct 1948 British Director 2005-12-20 UNTIL 2007-04-13 RESIGNED
MR ANTON BERNARD ALPHONSUS Jan 1956 British Director 2015-09-01 UNTIL 2017-03-10 RESIGNED
MR WILLIAM JAMES SPENCER FLOYDD Feb 1969 British Director 2013-07-11 UNTIL 2015-07-20 RESIGNED
MR JOHN JAMES GALLAGHER Jun 1960 New Zealander Director 1992-05-21 UNTIL 2005-12-20 RESIGNED
MR WAYNE RUSSELL EDWARDS Apr 1960 British Director 2000-06-27 UNTIL 2001-11-30 RESIGNED
MR MICHAEL JAMES HAWKER Jan 1938 British Director 1996-05-28 UNTIL 2005-12-20 RESIGNED
MR MICHAEL PHILLIP WRIGHT Aug 1952 British Director 2000-06-27 UNTIL 2002-03-21 RESIGNED
DR IAN WILCOCK Feb 1967 British Director 2000-06-27 UNTIL 2005-12-20 RESIGNED
MR ANDREW VAUGHAN UNITT Jul 1957 British Director 2006-09-01 UNTIL 2007-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tyco Holdings (U.K.) Limited 2016-04-06 Sunbury-On-Thames   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPERIAN LIMITED NOTTINGHAM Active FULL 62020 - Information technology consultancy activities
LORIEN RESOURCING LIMITED BEDFORDSHIRE Active FULL 78109 - Other activities of employment placement agencies
VEHICLE MILEAGE CHECK LIMITED NG2 BUSINESS PARK Dissolved... DORMANT 96090 - Other service activities n.e.c.
INVENSYS PRODUCTION SOLUTIONS LIMITED TELFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
QAS LIMITED NOTTINGHAM ... DORMANT 58290 - Other software publishing
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED NEWTON HEATH Active FULL 82990 - Other business support service activities n.e.c.
LRH SERVICES LIMITED LONDON Dissolved... FULL 7450 - Labour recruitment
EXPERIAN EUROPE AND MIDDLE EAST LIMITED NOTTINGHAM Active FULL 64209 - Activities of other holding companies n.e.c.
KINGS ARMS YARD VCT PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
FORESIGHT FACTORY INTERNATIONAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
EXPERIAN INTERNATIONAL UNLIMITED NOTTINGHAM Active FULL 62090 - Other information technology service activities
EXPERIAN HOLDINGS LIMITED NOTTINGHAM Active FULL 64209 - Activities of other holding companies n.e.c.
SENSORMATIC UK LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ANTENOVA LIMITED GUILDFORD ENGLAND Active FULL 61900 - Other telecommunications activities
INTERNET INDIRECT LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NEWMEDIA SPARK LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITED LONDON ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
THE FUTURE FOUNDATION GROUP LIMITED LONDON ENGLAND Active MICRO ENTITY 73200 - Market research and public opinion polling
EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED NOTTINGHAM Dissolved... DORMANT 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
ShopperTrak_Limited - Accounts 2023-12-07 30-09-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPOTECH HOLDINGS LIMITED SUNBURY-ON-THAMES Active GROUP 70100 - Activities of head offices
KINGSCLERE INVESTMENTS LTD. SUNBURY-ON-THAMES UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TYCO FIRE PRODUCTS MANUFACTURING LIMITED SUNBURY-ON-THAMES Active FULL 46900 - Non-specialised wholesale trade
GEM SECURITY SERVICES LIMITED SUNBURY-ON-THAMES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED SUNBURY-ON-THAMES Active FULL 46900 - Non-specialised wholesale trade
EXPO TECHNOLOGIES LIMITED SUNBURY ON THAMES Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
NEW TECH SECURITY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 43390 - Other building completion and finishing
TW & WA CHADWICK LTD SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MITSIDE CONSTRUCTION LIMITED SUNBURY ON THAMES Active TOTAL EXEMPTION FULL 41100 - Development of building projects