Company NameTrackdays Limited
DirectorJames Duncan Richardson
Company StatusActive
Company Number06788132
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameDigital Sports Network Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Duncan Richardson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Perry Neil Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Telephone01277 246000
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Digital Sports Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
15 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
8 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
10 January 2018Cessation of Martine Louise Wilson as a person with significant control on 10 March 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 May 2016Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page)
17 May 2016Termination of appointment of Perry Neil Wilson as a director on 15 May 2016 (1 page)
4 February 2016Company name changed digital sports network LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 February 2016Company name changed digital sports network LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Perry Neil Wilson on 15 January 2016 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Perry Neil Wilson on 16 September 2011 (2 pages)
5 October 2011Director's details changed for Mr James Duncan Richardson on 16 September 2011 (2 pages)
5 October 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA Uk on 5 October 2011 (1 page)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages)
22 November 2010Director's details changed for Mr James Duncan Richardson on 19 November 2010 (2 pages)
9 November 2010Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Perry Neil Wilson on 25 October 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2010Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Perry Neil Wilson on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr James Duncan Richardson on 19 January 2010 (2 pages)
27 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
12 January 2009Incorporation (13 pages)
12 January 2009Incorporation (13 pages)