ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Track Record Holdings Limited

Track Record Holdings Limited is an active company incorporated on 29 April 2016 with the registered office located in London, City of London. Track Record Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10155133
Private limited company
Age
9 years
Incorporated 29 April 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (4 months ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Birchin Court, 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
United Kingdom
Address changed on 7 Nov 2025 (2 months ago)
Previous address was Merchant House Piccadilly York YO1 9WB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
28
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in United States • Born in Feb 1974
Director • Chief Financial Officer • American • Lives in United States • Born in Sep 1969
Director • Chief Legal Officer And Chief Compliance • American • Lives in United States • Born in Apr 1983
Comply Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.06K
Decreased by £165.01K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.89M
Increased by £199.33K (+3%)
Total Liabilities
-£774.74K
Increased by £260.99K (+51%)
Net Assets
£7.12M
Decreased by £61.66K (-1%)
Debt Ratio (%)
10%
Increased by 3.14% (+47%)
Latest Activity
Registered Address Changed
2 Months Ago on 7 Nov 2025
Comply Technologies Limited (PSC) Appointed
3 Months Ago on 20 Oct 2025
Matthew Max Edward Royde Resigned
3 Months Ago on 20 Oct 2025
Marguarite Joanna Arnold Resigned
3 Months Ago on 20 Oct 2025
Dirk Sinclair Young Resigned
3 Months Ago on 20 Oct 2025
David Ronald Mcnair Scott Resigned
3 Months Ago on 20 Oct 2025
Mr. Michael James Stanton Appointed
3 Months Ago on 20 Oct 2025
Mr. John Harrison Van Arsdale Iii Appointed
3 Months Ago on 20 Oct 2025
Mr. Brian David Alexander Appointed
3 Months Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 2 Oct 2025
Get Credit Report
Discover Track Record Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Merchant House Piccadilly York YO1 9WB England to Birchin Court, 5th Floor 19-25 Birchin Lane London EC3V 9DU on 7 November 2025
Submitted on 7 Nov 2025
Notification of Comply Technologies Limited as a person with significant control on 20 October 2025
Submitted on 31 Oct 2025
Withdrawal of a person with significant control statement on 31 October 2025
Submitted on 31 Oct 2025
Memorandum and Articles of Association
Submitted on 30 Oct 2025
Resolutions
Submitted on 30 Oct 2025
Resolutions
Submitted on 30 Oct 2025
Appointment of Mr. Brian David Alexander as a director on 20 October 2025
Submitted on 28 Oct 2025
Appointment of Mr. John Harrison Van Arsdale Iii as a director on 20 October 2025
Submitted on 28 Oct 2025
Appointment of Mr. Michael James Stanton as a director on 20 October 2025
Submitted on 28 Oct 2025
Termination of appointment of David Ronald Mcnair Scott as a director on 20 October 2025
Submitted on 28 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year