UKBizDB.co.uk

THINGTRAX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thingtrax Limited. The company was founded 9 years ago and was given the registration number 09407504. The firm's registered office is in LONDON. You can find them at Idea London, 69 Wilson Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THINGTRAX LIMITED
Company Number:09407504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Idea London, 69 Wilson Street, London, England, EC2A 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director11 August 2020Active
3 Allington House, Station Approach, Ashford, England, TW15 2QN

Director21 July 2016Active
Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director20 April 2023Active
Co/ Puma Investment Management Limited, Cassini House, St. James's Street, London, England, SW1A 1LD

Director06 July 2023Active
Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director29 October 2020Active
Huckletree Soho, Ingestre Place, London, England, W1F 0JL

Director03 April 2023Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Director18 March 2020Active
17, St. Agnes Way, Reading, United Kingdom, RG2 0FS

Director27 January 2015Active
Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director21 July 2016Active
Floor 1, Building 139, Ave. 1, Street 1, Block 3, Salmiya, Kuwait,

Director04 April 2017Active
Allington House, 3, Station Approach, Ashford, England, TW15 2QN

Corporate Director27 January 2015Active
Strathearn House, 2 Strathearn Place, Flat 15, London, England, W2 2NQ

Corporate Director18 March 2020Active
140, Aldersgate Street, London, England, EC1A 4HY

Corporate Director10 November 2021Active

People with Significant Control

Mr Aman Gupta
Notified on:01 June 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Imran Shafqat
Notified on:01 June 2016
Status:Active
Date of birth:November 1982
Nationality:Pakistani
Country of residence:England
Address:Regus, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Capital

Second filing capital allotment shares.

Download
2024-03-08Capital

Second filing capital allotment shares.

Download
2024-03-08Capital

Second filing capital allotment shares.

Download
2023-09-08Resolution

Resolution.

Download
2023-09-08Incorporation

Memorandum articles.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2022-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.