UKBizDB.co.uk

TRAKTION TECHNOLOGIES LTD

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

This company is commonly known as Traktion Technologies Ltd. The company was founded 4 years ago and was given the registration number 12137927. The firm's registered office is in LONDON. You can find them at 10 Mount Carmel Chambers, Dukes Lane, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRAKTION TECHNOLOGIES LTD
Company Number:12137927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Mount Carmel Chambers, Dukes Lane, London, United Kingdom, W8 4JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wilton Road, London, United Kingdom, SW1V 1LW

Corporate Secretary04 June 2020Active
10 Mount Carmel Chambers, Dukes Lane, London, United Kingdom, W8 4JW

Director05 August 2019Active
204 Furlong Court, 6 St. Pauls Way, London, United Kingdom, E3 4YL

Secretary05 August 2019Active
10 Mount Carmel Chambers, Dukes Lane, London, United Kingdom, W8 4JW

Secretary05 August 2019Active
10 Mount Carmel Chambers, Dukes Lane, London, United Kingdom, W8 4JW

Secretary05 August 2019Active
204 Furlong Court, 6 St. Pauls Way, London, United Kingdom, E3 4YL

Director05 August 2019Active
Apartment 10, 61 Gasholders, Lewis Cubitt Square, London, United Kingdom, N1C 4BW

Director05 August 2019Active

People with Significant Control

Jun Rui Soh
Notified on:05 August 2019
Status:Active
Date of birth:May 1993
Nationality:Singaporean
Country of residence:United Kingdom
Address:Apartment 10, 61 Gasholders, London, United Kingdom, N1C 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alejandro Ezequiel Brega
Notified on:05 August 2019
Status:Active
Date of birth:October 1985
Nationality:Argentine
Country of residence:United Kingdom
Address:204 Furlong Court, 6 St. Pauls Way, London, United Kingdom, E3 4YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saher Saurin Shodhan
Notified on:05 August 2019
Status:Active
Date of birth:December 1990
Nationality:Indian
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Address

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

Download
2023-06-15Address

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

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-08-22Incorporation

Memorandum articles.

Download
2022-07-29Capital

Capital name of class of shares.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Capital

Capital name of class of shares.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Address

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

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.