Get an alert when TRACKER NETWORK (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-07-29 (in 2mo)

Last made up 2025-07-15

Watchouts

None on the register

Cash

£195K

Latest balance sheet

Net assets

-£6M

Equity attributable

Employees

77

Average over period

Profit before tax

-£2M

Period ending 2022-02-28

Name history

Renamed 1 time since incorporation

  1. TRACKER NETWORK (UK) LIMITED 1993-04-19 → present
  2. STOLEN VEHICLE RECOVERY SYSTEMS LIMITED 1991-07-26 → 1993-04-19

Accounts

4-year trend · latest reflected 2022-02-28

Latest accounts filed cover 2025-12-31, 2024-12-31, 2024-02-29, 2023-02-28; financial figures currently reflect up to 2022-02-28.

Metric Trend 2020-02-292021-02-282021-03-012022-02-28
Turnover £10,763,973£11,058,946
Operating profit
Profit before tax -£588,384-£2,123,779
Net profit -£588,384-£2,123,779
Cash £287,869£195,144
Total assets less current liabilities -£1,556,188-£3,329,021
Net assets -£3,655,365-£5,559,298
Equity -£6,618,985-£3,655,365-£5,559,298
Average employees 6777
Wages £4,484,221£4,124,872

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-02-292021-02-282021-03-012022-02-28
Net margin -5.5%-19.2%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 45 resigned

Name Role Appointed Born Nationality
PETERSON, Douglas Secretary 2023-01-09
IPERTI, Maurizio Director 2021-05-07 Nov 1965 Italian
KIM, Jikun Director 2023-01-09 Jan 1964 American
ROSE, Mark N D Director 2026-02-03 Jun 1973 British
Show 45 resigned officers
Name Role Appointed Resigned
DINDYAL, Anjay Secretary 2001-03-01 2005-01-10
HUTCHINGS, Penelope Ann Secretary 2005-01-10 2013-09-26
JORDAN, Mark Vincent Secretary 1991-07-26 1991-12-31
MORAN, Stephen Secretary 2019-02-25 2021-05-07
MURPHY, Donal Secretary 1999-12-10 2001-03-01
SIEBOLD, Mari Celeste Secretary 1992-01-31 1993-06-09
WATTERS, Kevin Pearse Secretary 1993-06-10 1999-12-10
WOLLEY, Hugh Secretary 2014-02-04 2019-02-25
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-07-26 1991-07-26
ADAMS, Christopher Director 2024-01-22 2026-01-30
BELLWOOD, Russell Mark Director 2005-01-10 2008-05-02
BINDER, Kurtis Joseph Director 2019-02-25 2022-09-23
BOLE, Peter Douglas Director 2005-01-10 2006-12-04
BULLIVANT, Peter Turville Director 2017-10-23 2018-11-30
BURDIEK, Michael Joseph Director 2019-02-25 2020-05-27
COHENOUR, Jason Wayne Director 2023-08-28 2024-01-22
DE BOUCAUD, Cedriane Marie Director 2014-02-04 2017-04-05
DINGLE, Peter Geoffrey Director 2006-10-09 2007-04-24
DORAN, Stephen John Director 2010-02-09 2014-03-27
DUFFELL, John Heywood Director 1991-07-26 1992-01-31
EVANS, Darrell Paul Director 2010-02-09 2011-08-15
GALLACHER, Paul Nigel Director 2011-08-15 2012-11-30
GARDNER, Jeffery Ralph Director 2020-06-29 2023-08-28
HESKETH, Mark Alexander Director 2007-01-22 2009-08-28
HILTON, Greig Matthew Director 2017-11-22 2019-02-25
HOUGHTON, Richard David Director 2005-01-10 2007-01-22
HUHNE, Christopher Murray Paul Director 1991-07-26 1992-06-22
KANTER, Ralph Thomas Ludwig Director 1991-11-14 1999-07-31
MOAT, Christopher Director 2005-01-10 2007-11-27
PAUL HUHNE, Peter Ivor Director 1991-07-26 1999-07-31
RAMBERG, Bengt Erik Director 2018-11-19 2019-02-25
RAYNAL, William Farmer Director 2008-07-04 2010-02-23
SANDFORD, Ian Roger Director 1993-02-04 2008-03-31
SCHMID, Justin O Director 2019-02-25 2021-03-31
SMITH, Edward John Gerard Director 2008-07-04 2009-07-21
TALBOT, Janet Alison Director 1991-07-26 1993-06-09
TAYLOR, Ian Compton Director 1991-09-17 1993-01-12
TOHUMCU, Ozgur Director 2017-03-27 2018-11-19
TRODD, Christopher Michael Joseph Director 1991-07-26 1992-06-22
WALLS, Mark William Director 2006-10-09 2010-02-15
WATTERS, Kevin Pearse Director 1993-02-04 2006-02-22
WHEATLEY, Stephen Edward Director 1993-02-04 1999-02-12
WILSON, David John Director 2014-03-31 2017-10-24
WOLLEY, Hugh Director 2014-03-31 2017-02-28
WOOLGROVE, Thomas Director 2011-08-15 2014-02-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Calamp Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-25 Active
Tantalum Innovations Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2019-02-25
Tantalum Innovations Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-02-25

Filing timeline

Last 20 of 256 total filings

Date Type Category Description
2026-05-01 AA accounts Accounts with accounts type full
2026-02-11 AP01 officers Appoint person director company with name date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-01-23 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-09 AA accounts Accounts with accounts type full
2025-01-23 AA01 accounts Change account reference date company previous shortened PDF
2024-12-03 AA accounts Accounts with accounts type full
2024-08-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 CH03 officers Change person secretary company with change date PDF
2024-08-01 CH01 officers Change person director company with change date PDF
2024-08-01 CH01 officers Change person director company with change date PDF
2024-08-01 CH01 officers Change person director company with change date PDF
2024-07-31 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-02-28 vs 2021-03-01

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page