UKBizDB.co.uk

TRAKKER SOLUTIONS LIMITED

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

This company is commonly known as Trakker Solutions Limited. The company was founded 10 years ago and was given the registration number 08803901. The firm's registered office is in STANMORE. You can find them at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRAKKER SOLUTIONS LIMITED
Company Number:08803901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom, HA7 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director25 December 2013Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director12 April 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 December 2013Active
Trakker House, 89 Park Street, Slough, England, SL1 1PX

Director25 December 2013Active

People with Significant Control

Mr Sunil Vinaylal Nathwani
Notified on:29 March 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Right to appoint and remove directors
Mr Manoj Hemang Nathwani
Notified on:06 April 2016
Status:Active
Date of birth:August 1993
Nationality:British
Address:Trakker House, 89 Park Street, Slough, SL1 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hemang Vinaylal Nathwani
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-02Capital

Capital name of class of shares.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-03Capital

Legacy.

Download

Copyright © 2024. All rights reserved.