This company is commonly known as Traxx Limited. The company was founded 9 years ago and was given the registration number 09456570. The firm's registered office is in LONDON. You can find them at 1st Floor, 314, Regents Park Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRAXX LIMITED |
---|---|---|
Company Number | : | 09456570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 314, Regents Park Road, London, United Kingdom, N3 2LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129, Millway, Mill Hill, London, United Kingdom, NW7 3JJ | Director | 24 February 2015 | Active |
129 Millway, Mill Hill, London, United Kingdom, NW7 3JL | Director | 06 October 2016 | Active |
Mr Alexander David Bruh | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 Millway, Mill Hill, United Kingdom, NW7 3JL |
Nature of control | : |
|
Mr Oliver James Bruh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 314 Regents Park Road, Finchley, England, N3 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Change account reference date company previous extended. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Capital | Capital allotment shares. | Download |
2016-04-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.