UKBizDB.co.uk

TRAKM8 LIMITED

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

This company is commonly known as Trakm8 Limited. The company was founded 22 years ago and was given the registration number 04415597. The firm's registered office is in BIRMINGHAM. You can find them at 4 Roman Park Roman Way, Coleshill, West Midlands, Birmingham, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:TRAKM8 LIMITED
Company Number:04415597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Roman Park Roman Way, Coleshill, West Midlands, Birmingham, England, B46 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Roman Park, Roman Way, Coleshill, West Midlands, Birmingham, England, B46 1HG

Director01 January 2003Active
5 Hawkers Close, Blandford Forum, DT11 7SJ

Director01 January 2003Active
4 Roman Park, Roman Way, Coleshill, West Midlands, Birmingham, England, B46 1HG

Director01 October 2021Active
4 Roman Park, Roman Way, Coleshill, West Midlands, Birmingham, England, B46 1HG

Director01 July 2013Active
The Old Watermill, Mill Hill Chiddingstone, Edenbridge, TN8 7AA

Director29 January 2007Active
3 Mellstock Close, Blandford Forum, DT11 7XX

Secretary26 May 2006Active
Charlton, House, Charlton, Shaftesbury, England, SP7 0PL

Secretary30 June 2010Active
3 Church Street, Frome, BA11 1PW

Corporate Secretary19 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 2002Active
3 Church Street, Frome, BA11 1PW

Director30 June 2002Active
Dunsfold Ryse, Chiddingfold, GU8 4YA

Director26 May 2006Active
The Gables Marston Lane, Frome, BA11 4DS

Director01 January 2003Active
3 Mellstock Close, Blandford Forum, DT11 7XX

Director09 May 2005Active
Abergavenny Farm, Ridgeway Lane, Child Okeford, DT11 8HB

Director22 September 2004Active
12 Howell Road, Exeter, Devon, EX4 4LG

Director01 January 2003Active
12 Howell Road, Exeter, Devon, EX4 4LG

Director19 June 2002Active
4 Roman Park, Roman Way, Coleshill, West Midlands, Birmingham, England, B46 1HG

Director18 September 2017Active
Charlton House, Shaftesbury, SP7 0PL

Director25 September 2008Active
Long Close House, Child Okeford, Blandford Forum, DT11 8EX

Director01 January 2003Active
Long Close House, Child Okeford, Blandford Forum, DT11 8EX

Director01 January 2003Active
5 Weiss Road, Putney, London, SW15 1DH

Director01 January 2003Active
14 Aragon Drive, Warwick, CV34 6LR

Director23 February 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 2002Active

People with Significant Control

Trakm8 Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Roman Park, Coleshill, England, B46 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-18Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Other

Legacy.

Download
2022-10-24Accounts

Legacy.

Download
2022-10-24Other

Legacy.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage charge part both with charge number.

Download
2021-12-08Mortgage

Mortgage charge part release with charge number.

Download
2021-12-02Mortgage

Mortgage charge part both with charge number.

Download
2021-12-02Mortgage

Mortgage charge part both with charge number.

Download
2021-12-02Mortgage

Mortgage charge part both with charge number.

Download
2021-12-02Mortgage

Mortgage charge part release with charge number.

Download
2021-12-02Mortgage

Mortgage charge part release with charge number.

Download
2021-12-02Mortgage

Mortgage charge part release with charge number.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.