Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACKFORCE VALIANT LIMITED
Company Information for

TRACKFORCE VALIANT LIMITED

17 SANDY LANE, CODSALL, WOLVERHAMPTON, WEST MIDLANDS, WV8 1EN,
Company Registration Number
07910282
Private Limited Company
Active

Company Overview

About Trackforce Valiant Ltd
TRACKFORCE VALIANT LIMITED was founded on 2012-01-16 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Trackforce Valiant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRACKFORCE VALIANT LIMITED
 
Legal Registered Office
17 SANDY LANE
CODSALL
WOLVERHAMPTON
WEST MIDLANDS
WV8 1EN
Other companies in TW18
 
Previous Names
STAFFCONNECT GROUP LIMITED11/06/2021
THE APP GARDEN LTD.06/01/2016
Filing Information
Company Number 07910282
Company ID Number 07910282
Date formed 2012-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:38:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACKFORCE VALIANT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CURTIS
Director 2017-10-05
BEN MICHAEL HALLIFAX
Director 2015-08-05
FAISAL ALI KHAN
Director 2013-07-01
BULENT SIDKI OSMAN
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN DAVID CHRISTIAN BARNES
Director 2017-05-09 2017-09-01
JACOB HOWARD LIDDELL
Director 2012-01-16 2014-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN MICHAEL HALLIFAX ICON SOLUTIONS (IPF) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
BEN MICHAEL HALLIFAX ICON SOLUTIONS (UK) LTD. Director 2009-01-08 CURRENT 2009-01-08 Active
FAISAL ALI KHAN ANGEL CATERING (UK) LIMITED Director 2013-04-01 CURRENT 2012-01-16 Voluntary Arrangement
FAISAL ALI KHAN MOFIRST LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active - Proposal to Strike off
FAISAL ALI KHAN VOYAGER INFORMATION TECHNOLOGIES LTD. Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BULENT SIDKI OSMAN I CAN LEARN LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-22CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR HASAN ASKARI
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM 2nd Floor 6 Sutton Plaza Sutton Court Road Sutton SM1 4FS England
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SIMON YU
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YU
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR ROBERT JAMES RABONE
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Mill House Guildford Street Chertsey KT16 9BE England
2021-06-11RES15CHANGE OF COMPANY NAME 11/06/21
2021-05-20RP04CS01
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-05-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Rourke House the Causeway Staines-upon-Thames Surrey TW18 3BA England
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BULENT SIDKI OSMAN
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 457.7153
2018-07-09SH0123/05/18 STATEMENT OF CAPITAL GBP 457.7153
2018-06-06CH01Director's details changed for Mr Faisal Ali Khan on 2018-06-06
2018-01-03SH08Change of share class name or designation
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 433.0997
2017-11-29SH0126/10/17 STATEMENT OF CAPITAL GBP 433.0997
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM KNYVETT HOUSE THE CAUSEWAY STAINES-UPON-THAMES SURREY TW18 3BA
2017-10-09AP01DIRECTOR APPOINTED MR JONATHAN CURTIS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES
2017-08-30AA31/03/17 TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 429.2537
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR BULENT SIDKI OSMAN / 09/05/2017
2017-06-08SH0109/05/17 STATEMENT OF CAPITAL GBP 429.2537
2017-06-08SH0102/05/17 STATEMENT OF CAPITAL GBP 424.5085
2017-06-08SH02SUB-DIVISION 02/05/17
2017-06-05RES01ADOPT ARTICLES 02/05/2017
2017-06-05RES12VARYING SHARE RIGHTS AND NAMES
2017-05-18AP01DIRECTOR APPOINTED JUSTIN DAVID CHRISTIAN BARNES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 309.11
2016-12-15SH0119/08/16 STATEMENT OF CAPITAL GBP 309.11
2016-12-15SH0101/05/16 STATEMENT OF CAPITAL GBP 290.53
2016-05-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-17SH0123/02/16 STATEMENT OF CAPITAL GBP 286.78
2016-02-26SH0102/02/16 STATEMENT OF CAPITAL GBP 277.27
2016-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-29AR0116/01/16 FULL LIST
2016-01-06RES15CHANGE OF NAME 06/01/2016
2016-01-06CERTNMCOMPANY NAME CHANGED THE APP GARDEN LTD. CERTIFICATE ISSUED ON 06/01/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 253.5
2015-09-22SH0105/06/15 STATEMENT OF CAPITAL GBP 253.50
2015-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-22RES01ADOPT ARTICLES 05/06/2015
2015-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-22AP01DIRECTOR APPOINTED BENJAMIN MICHAEL HALLIFAX
2015-09-22AP01DIRECTOR APPOINTED BENJAMIN MICHAEL HALLIFAX
2015-09-09SH0102/12/14 STATEMENT OF CAPITAL GBP 212.5
2015-09-09SH0120/01/15 STATEMENT OF CAPITAL GBP 225
2015-06-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-29AR0116/01/15 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT SIDKI OSMAN / 16/01/2015
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JACOB LIDDELL
2014-09-25SH0117/01/14 STATEMENT OF CAPITAL GBP 100
2014-02-05AR0116/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB HOWARD LIDDELL / 01/01/2014
2013-12-23AP01DIRECTOR APPOINTED MR FAISAL ALI KHAN
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM WOODLAND HOUSE SPRATTS LANE OTTERSHAW CHERTSEY SURREY KT16 0HU UNITED KINGDOM
2013-10-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-06AR0116/01/13 FULL LIST
2012-09-11AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to TRACKFORCE VALIANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACKFORCE VALIANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRACKFORCE VALIANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2013-03-31 £ 20,000
Creditors Due Within One Year 2013-03-31 £ 17,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACKFORCE VALIANT LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 23,961
Debtors 2013-03-31 £ 23,550
Tangible Fixed Assets 2013-03-31 £ 2,523

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRACKFORCE VALIANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACKFORCE VALIANT LIMITED
Trademarks
We have not found any records of TRACKFORCE VALIANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACKFORCE VALIANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRACKFORCE VALIANT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRACKFORCE VALIANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACKFORCE VALIANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACKFORCE VALIANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.