Company NameTarget Tracker Limited
Company StatusActive
Company Number11997508
CategoryPrivate Limited Company
Incorporation Date15 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brettenham House
2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Christopher Stuart Scarth
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(4 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Michael Andrew Asa Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brettenham House
2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

4 January 2021Delivered on: 7 January 2021
Persons entitled: Horizon Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: The property known as boundary house, county place, chelmsford, essex, CM2 0RE, registered at hm land registry with title number EX516848.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Material real property. Chargor: target tracker limited. Address/description: boundary house, county. Place, chelmsford, essex, CM2 0RE. Tenure: leasehold. Title no: EX516848. Intellectual property – domain names:. Chargor: target tracker limited. Registrar: mesh digital limited. Domain name: ees-education.org. Status: not in use. Renewal date: 24 february 2021. please see instrument for further details.
Outstanding
16 November 2020Delivered on: 3 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 June 2019Delivered on: 27 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 June 2019Delivered on: 21 June 2019
Persons entitled: Horizon Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (48 pages)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
20 December 2023Audit exemption subsidiary accounts made up to 31 May 2023 (16 pages)
22 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
22 November 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages)
9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 March 2023Accounts for a small company made up to 31 May 2022 (19 pages)
9 September 2022Accounts for a small company made up to 31 May 2021 (20 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
15 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
7 July 2021Accounts for a small company made up to 31 May 2020 (20 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 February 2021Satisfaction of charge 119975080001 in full (4 pages)
2 February 2021Satisfaction of charge 119975080003 in full (4 pages)
2 February 2021Satisfaction of charge 119975080002 in full (4 pages)
7 January 2021Registration of charge 119975080005, created on 4 January 2021 (103 pages)
24 December 2020Registration of charge 119975080004, created on 23 December 2020 (78 pages)
3 December 2020Registration of charge 119975080003, created on 16 November 2020 (60 pages)
7 August 2020Registered office address changed from 4 County Place Chelmsford CM2 0RE England to Boundary House County Place Chelmsford CM2 0RE on 7 August 2020 (1 page)
3 August 2020Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to 4 County Place Chelmsford CM2 0RE on 5 March 2020 (1 page)
27 June 2019Registration of charge 119975080002, created on 20 June 2019 (59 pages)
21 June 2019Registration of charge 119975080001, created on 20 June 2019 (48 pages)
15 May 2019Incorporation
Statement of capital on 2019-05-15
  • GBP 1
(21 pages)