Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trackflow Ltd
Trackflow Ltd is an active company incorporated on 23 September 2013 with the registered office located in Dundee, City of Dundee. Trackflow Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC459859
Private limited company
Scottish Company
Age
11 years
Incorporated
23 September 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
562 days
Dated
10 February 2023
(2 years 7 months ago)
Next confirmation dated
10 February 2024
Was due on
24 February 2024
(1 year 6 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
801 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 2 months ago)
Learn more about Trackflow Ltd
Contact
Address
3 Taypark 30 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Address changed on
10 Jun 2024
(1 year 3 months ago)
Previous address was
27 Lauriston Street Edinburgh EH3 9DQ
Companies in DD5 1LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Christopher James Cook
Director • British • Lives in Scotland • Born in Sep 1972
Mr Christopher James Cook
PSC • British • Lives in Scotland • Born in Sep 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
30 Sep 2021
For period
30 Sep
⟶
30 Sep 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£307.58K
Decreased by £49.86K (-14%)
Total Liabilities
-£454.53K
Increased by £4.26K (+1%)
Net Assets
-£146.96K
Decreased by £54.12K (+58%)
Debt Ratio (%)
148%
Increased by 21.8% (+17%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
12 Months Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Charge Satisfied
3 Years Ago on 1 Sep 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 31 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Micro Accounts Submitted
3 Years Ago on 29 Aug 2022
Angus James Cook Resigned
3 Years Ago on 20 Apr 2022
Mr Angus James Cook Details Changed
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover Trackflow Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 3 Taypark 30 Dundee Road Broughty Ferry Dundee DD5 1LX on 10 June 2024
Submitted on 10 Jun 2024
Certificate of change of name
Submitted on 11 Aug 2023
Confirmation statement made on 10 February 2023 with no updates
Submitted on 8 Mar 2023
Termination of appointment of Angus James Cook as a director on 20 April 2022
Submitted on 6 Dec 2022
Satisfaction of charge SC4598590002 in full
Submitted on 1 Sep 2022
Compulsory strike-off action has been discontinued
Submitted on 31 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Micro company accounts made up to 30 September 2021
Submitted on 29 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs