General information

Name:

Trackonomics Ltd

Office Address:

1 Rutland Court EH3 8EY Edinburgh

Number: SC437769

Incorporation date: 2012-11-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trackonomics Limited is officially located at Edinburgh at 1 Rutland Court. Anyone can look up this business by the postal code - EH3 8EY. Trackonomics's founding dates back to 2012. This company is registered under the number SC437769 and their last known status is active. Trackonomics Limited was listed 10 years ago under the name of Fashion Traffic. The company's declared SIC number is 62090 and has the NACE code: Other information technology service activities. Trackonomics Ltd released its latest accounts for the financial period up to 2023/01/31. The firm's latest annual confirmation statement was submitted on 2023/01/27.

We have a number of two directors supervising this particular firm at present, including David Y. and Per P. who have been executing the directors assignments since February 2021. To help the directors in their tasks, the firm has been utilizing the skills of Per P. as a secretary since the appointment on Monday 8th February 2021.

  • Previous company's names
  • Trackonomics Limited 2014-05-08
  • Fashion Traffic Limited 2012-11-28

Financial data based on annual reports

Company staff

David Y.

Role: Director

Appointed: 08 February 2021

Latest update: 28 March 2024

Per P.

Role: Director

Appointed: 08 February 2021

Latest update: 28 March 2024

Per P.

Role: Secretary

Appointed: 08 February 2021

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm include: Impact Uk Holdings 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 Fleet Place, EC4M 7RD and was registered as a PSC under the reg no 13185774.

Impact Uk Holdings Limited
Address: 5 Fleet Place, London, EC4M 7RD, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13185774
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
24haymarket Nominees Ltd
Address: 24 Haymarket 1-2 Panton Street, London, SW1Y 4DG, England
Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 009897603
Notified on 16 January 2019
Ceased on 8 February 2021
Nature of control:
substantial control or influence
Domnet Digital Limited
Address: 19a Hill Street, Edinburgh, EH2 3JP, Scotland
Legal authority Companies Act2014
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc395797
Notified on 6 April 2016
Ceased on 8 February 2021
Nature of control:
1/2 or less of shares
Hanan M.
Notified on 29 November 2018
Ceased on 8 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 28 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

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
Address change date: 12th December 2023. New Address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP. Previous address: 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Alba Asset Management 19a Hill Street

Post code:

EH2 3JP

City / Town:

Edinburgh

HQ address,
2015

Address:

C/o Alba Asset Management 19a Hill Street

Post code:

EH2 3JP

City / Town:

Edinburgh

HQ address,
2016

Address:

C/o Alba Asset Management 19a Hill Street

Post code:

EH2 3JP

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode