General information

Name:

Dealtrak Limited

Office Address:

Warwick House Roydon Road CM19 5DY Harlow

Number: 04647856

Incorporation date: 2003-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dealtrak Ltd is located at Harlow at Warwick House. You can find this business by the zip code - CM19 5DY. Dealtrak's incorporation dates back to year 2003. This business is registered under the number 04647856 and its status at the time is active. Its name is Dealtrak Ltd. The enterprise's previous customers may remember the company also as Frontline Solutions Uk, which was used up till 2016/11/09. The enterprise's Standard Industrial Classification Code is 62012 which means Business and domestic software development. Dealtrak Limited released its account information for the financial period up to Sat, 31st Dec 2022. The company's latest confirmation statement was released on Fri, 27th Jan 2023.

Having seven recruitment advert since Tuesday 30th September 2014, the enterprise has been among the most active companies on the labour market. Most recently, it was looking for candidates in Leeds and Wakefield. They need applicants on such posts as: Client Services Team Leader, Client Services Analyst and TeleMarketing Executive.

The company owns four trademarks, all are valid. The first trademark was licensed in 2017. The trademark which will lose its validity sooner, i.e. in December, 2026 is DealTrak Showroom.

As found in the enterprise's register, for one year there have been three directors: Sanet U., Graeme N. and Ben M.. At least one secretary in this firm is a limited company: Gibson Booth Limited.

  • Previous company's names
  • Dealtrak Ltd 2016-11-09
  • Frontline Solutions Uk Limited 2003-01-27

Trade marks

Trademark UK00003203009
Trademark image:-
Trademark name:DealTrak Showroom
Status:Registered
Filing date:2016-12-19
Date of entry in register:2017-03-24
Renewal date:2026-12-19
Owner name:DealTrak Ltd
Owner address:Unit 11 The Office Campus, Paragon Business Park, Red Hall Court, WAKEFIELD, United Kingdom, WF1 2UY
Trademark UK00003203006
Trademark image:-
Trademark name:DealTrak Broker
Status:Registered
Filing date:2016-12-19
Date of entry in register:2017-03-24
Renewal date:2026-12-19
Owner name:DealTrak Ltd
Owner address:Unit 11 The Office Campus, Paragon Business Park, Red Hall Court, WAKEFIELD, United Kingdom, WF1 2UY
Trademark UK00003205153
Trademark image:-
Trademark name:DealTrak
Status:Registered
Filing date:2017-01-05
Date of entry in register:2017-03-31
Renewal date:2027-01-05
Owner name:DealTrak Ltd
Owner address:Unit 11 The Office Campus, Paragon Business Park, Red Hall Court, WAKEFIELD, United Kingdom, WF1 2UY
Trademark UK00003203014
Trademark image:-
Trademark name:DealTrak Network
Status:Application Published
Filing date:2016-12-19
Owner name:DealTrak Ltd
Owner address:Unit 11 The Office Campus, Paragon Business Park, Red Hall Court, WAKEFIELD, United Kingdom, WF1 2UY

Financial data based on annual reports

Company staff

Sanet U.

Role: Director

Appointed: 26 January 2023

Latest update: 1 May 2024

Graeme N.

Role: Director

Appointed: 08 July 2019

Latest update: 1 May 2024

Ben M.

Role: Director

Appointed: 08 July 2019

Latest update: 1 May 2024

Role: Corporate Secretary

Appointed: 24 February 2015

Address: Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

Latest update: 1 May 2024

People with significant control

The companies that control this firm are: Autoprotect Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 114A Cromwell Road, SW7 4AG and was registered as a PSC under the registration number 11031314.

Autoprotect Group Limited
Address: 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 11031314
Notified on 27 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Correlation Investments Limited
Address: Crawford House 50 Cedar Avenue, Hamilton Hm 11, Bermuda
Legal authority Bermuda Companies Act 1981
Legal form Limited Company
Country registered Bermuda
Place registered The Bermuda Registrar Of Companies
Registration number 51435
Notified on 30 June 2016
Ceased on 14 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 March 2013

Jobs and Vacancies at Dealtrak Limited

Business Analyst in Leeds, posted on Tuesday 5th September 2017
Region / City Leeds
Salary From £30000.00 to £40000.00 per year
Job type permanent
Expiration date Tuesday 17th October 2017
 
Client Account Manager in Leeds, posted on Tuesday 5th September 2017
Region / City Leeds
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Tuesday 17th October 2017
 
Lead Generation Executive in Leeds, posted on Monday 13th March 2017
Region / City Leeds
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Tuesday 25th April 2017
 
TeleMarketing Executive in Leeds, posted on Monday 13th March 2017
Region / City Leeds
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Tuesday 25th April 2017
 
Client Services Analyst in Leeds, posted on Monday 13th March 2017
Region / City Leeds
Salary From £16000.00 to £22000.00 per year
Job type permanent
Expiration date Tuesday 25th April 2017
 
Client Services Team Leader in Leeds, posted on Thursday 1st December 2016
Region / City Leeds
Salary From £30000.00 to £35000.00 per year
Job type permanent
Expiration date Friday 13th January 2017
 
Systems Support Analyst in Wakefield, posted on Tuesday 30th September 2014
Region / City Yorkshire, Wakefield
Industry IT industry
Salary £15000.00 per year
Job type full time
Education level a GCSE (Scottish or equivalent)
Job contact info Liz Ingham
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit 12 The Office Campus Paragon Business Park Red Hall Court

Post code:

WF1 2UY

City / Town:

Wakefield

HQ address,
2013

Address:

Unit 12 The Office Campus Paragon Business Park Red Hall Court

Post code:

WF1 2UY

City / Town:

Wakefield

HQ address,
2014

Address:

Unit 12 The Office Campus Paragon Business Park Red Hall Court

Post code:

WF1 2UY

City / Town:

Wakefield

HQ address,
2015

Address:

Unit 12 The Office Campus Paragon Business Park Red Hall Court

Post code:

WF1 2UY

City / Town:

Wakefield

Accountant/Auditor,
2015 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
21
Company Age

Closest Companies - by postcode