TRACK RECORD GLOBAL LIMITED

Active Bicester

Other professional, scientific and technical activities n.e.c.

58 employees website.com
Other professional, scientific and technical activities n.e.c.
T

TRACK RECORD GLOBAL LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 26 Jun 2003 Active Bicester, England 58 employees website.com
Other professional, scientific and technical activities n.e.c.

Previous Company Names

FOREST LOG LIMITED 26 Jun 2003 — 5 Mar 2004
Accounts Submitted 27 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 6 Jun 2025 Next due 30 May 2026 26 days remaining
Net assets £729K £173K 2025 year on year
Total assets £2M £32K 2025 year on year
Total Liabilities £1M £141K 2025 year on year
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

C/O Stark & Goldstein Associates Unit 40 Murdock Road Bicester Oxfordshire OX26 4PP England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TRACK RECORD GLOBAL LIMITED (04811992), an active company based in Bicester, England. Incorporated 26 Jun 2003. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£64.90k

Decreased by £90.25k (-58%)

Net Assets

£728.87k

Increased by £173.14k (+31%)

Total Liabilities

£1.10M

Decreased by £140.91k (-11%)

Turnover

N/A

Employees

58

Increased by 16 (+38%)

Debt Ratio

60%

Decreased by 9 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 475 Shares £293k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Nov 202410£7k£650
20 Sept 2016160£104k£650
1 Sept 2016150£98k£650
23 Mar 2016130£85k£650
9 Sept 201325£2.5£0.1

Officers

Officers

1 active 2 resigned
Status
Francis Robert MillerDirectorBritishUnited Kingdom7030 Jun 2003Active

Shareholders

Shareholders (12)

Francis Robert Miller
41.1%
623
Rene Olivieri
18.5%
280

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Francis Robert Miller

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
28 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Jun 2025Persons With Significant ControlChange to Francis Robert Miller as a person with significant control on 6 Apr 2016
6 Jun 2025Confirmation StatementConfirmation statement made on 16 May 2025 with updates
28 May 2025CapitalCapital Cancellation Shares
27 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

28 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Jun 2025 Persons With Significant Control

Change to Francis Robert Miller as a person with significant control on 6 Apr 2016

6 Jun 2025 Confirmation Statement

Confirmation statement made on 16 May 2025 with updates

28 May 2025 Capital

Capital Cancellation Shares

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

1 months ago on 27 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 28 Aug 2025

Change to Francis Robert Miller as a person with significant control on 6 Apr 2016

10 months ago on 9 Jun 2025

Confirmation statement made on 16 May 2025 with updates

11 months ago on 6 Jun 2025

Capital Cancellation Shares

11 months ago on 28 May 2025