UKBizDB.co.uk

TRAX LIMITED

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

This company is commonly known as Trax Limited. The company was founded 35 years ago and was given the registration number 02273540. The firm's registered office is in LONDON. You can find them at 5 (10th Floor), Aldermanbury Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRAX LIMITED
Company Number:02273540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 (10th Floor), Aldermanbury Square, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, (10th Floor), Aldermanbury Square, London, England, EC2V 7HR

Secretary07 November 2013Active
5, (10th Floor), Aldermanbury Square, London, EC2V 7HR

Director19 April 2017Active
8 Birches Close, Epsom, KT18 5JG

Secretary03 May 1994Active
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Secretary01 January 2012Active
13 Crossing Road, Epping, CM16 7BQ

Secretary-Active
81 Moffats Lane, Brookmans Park, Hatfield, AL9 7RT

Secretary01 September 1995Active
The White Cottage, Hurst Drive, Walton On The Hill, KT20 9QU

Secretary22 June 2009Active
5, (10th Floor), Aldermanbury Square, London, EC2V 7HR

Director27 July 2015Active
Rainstrasse 40c, Pfaffikon, Switzerland,

Director01 January 2007Active
36 Brook Road, Loughton, IG10 1BP

Director-Active
Lerchenbergstrasse 115, Erlenbach, Switzerland,

Director-Active
54, Old Farm Avenue, Sidcup, DA15 8AF

Director01 January 2007Active
62 Spurgate, Hutton, Brentwood, CM13 2JT

Director19 February 2007Active
5, (10th Floor), Aldermanbury Square, London, EC2V 7HR

Director28 February 2013Active
Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director08 January 2010Active

People with Significant Control

Xtrakter Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 5, Aldermanbury Square, London, England, EC2V 7HR
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type dormant.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-04-13Officers

Appoint person director company with name date.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.