BODITRAX TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BODITRAX TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888768

Incorporation date

21/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 Roseway House, Wheatcroft Business Park, Landmere Lane, Nottingham NG12 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon16/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Director's details changed for Mr Oliver Mark Wheatcroft on 2025-06-26
dot icon24/02/2025
Registered office address changed from Unit 1 2 Gedling Street Nottingham NG1 1DS England to Unit 20 Roseway House Wheatcroft Business Park, Landmere Lane Nottingham NG12 4DG on 2025-02-24
dot icon24/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from Office 2, the Garage Studios 41-45 st. Mary's Gate Nottingham NG1 1PU England to Unit 1 2 Gedling Street Nottingham NG1 1DS on 2024-07-11
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Confirmation statement made on 2024-01-13 with updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Registered office address changed from Stoney Street Studios 51 Stoney Street Nottingham England to Office 2, the Garage Studios 41-45 st. Mary's Gate Nottingham NG1 1PU on 2023-06-06
dot icon05/06/2023
Termination of appointment of Hedley Stuart Stroud as a director on 2023-06-05
dot icon05/06/2023
Termination of appointment of Simon Paul Stephenson as a director on 2023-06-05
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon12/04/2021
Satisfaction of charge 1 in full
dot icon18/03/2021
Registration of charge 078887680002, created on 2021-03-11
dot icon20/01/2021
Registered office address changed from Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS England to Stoney Street Studios 51 Stoney Street Nottingham on 2021-01-20
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon20/06/2018
Change of share class name or designation
dot icon13/06/2018
Purchase of own shares.
dot icon25/05/2018
Particulars of variation of rights attached to shares
dot icon17/05/2018
Resolutions
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/12/2016
Resolutions
dot icon11/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon11/12/2016
Change of share class name or designation
dot icon07/06/2016
Registered office address changed from Viscosa House George Street Nottingham NG1 3BN to Unit 1 Nelson Street 2 Gedling Street Nottingham Nottinghamshire NG1 1DS on 2016-06-07
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon13/03/2015
Termination of appointment of Richard David Henshell as a director on 2014-12-12
dot icon13/03/2015
Appointment of Mr Simon Paul Stephenson as a director on 2014-12-12
dot icon13/03/2015
Appointment of Mr Hedley Stuart Stroud as a director on 2014-12-12
dot icon26/02/2015
Director's details changed for Mr Oliver Mark Wheatcroft on 2015-02-26
dot icon23/02/2015
Registered office address changed from , Ashbourne House 49-51 Forest Road East, Nottingham, Nottinghamshire, NG1 4HT, England to Viscosa House George Street Nottingham NG1 3BN on 2015-02-23
dot icon23/12/2014
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon21/05/2013
Sub-division of shares on 2013-03-28
dot icon25/03/2013
Certificate of change of name
dot icon04/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon01/11/2012
Change of share class name or designation
dot icon31/10/2012
Appointment of Dr Richard David Henshell as a director
dot icon19/10/2012
Appointment of Mr Nicholas Hugh James Christopher Stillman as a director
dot icon19/10/2012
Resolutions
dot icon07/08/2012
Duplicate mortgage certificatecharge no:1
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stroud, Hedley Stuart
Director
12/12/2014 - 05/06/2023
9
Stephenson, Simon Paul
Director
12/12/2014 - 05/06/2023
36
Wheatcroft, Oliver
Director
21/12/2011 - Present
29
Henshell, Richard David
Director
12/10/2012 - 12/12/2014
12
Wheatcroft, Oliver Mark
Secretary
21/12/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODITRAX TECHNOLOGIES LTD

BODITRAX TECHNOLOGIES LTD is an(a) Active company incorporated on 21/12/2011 with the registered office located at Unit 20 Roseway House, Wheatcroft Business Park, Landmere Lane, Nottingham NG12 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODITRAX TECHNOLOGIES LTD?

toggle

BODITRAX TECHNOLOGIES LTD is currently Active. It was registered on 21/12/2011 .

Where is BODITRAX TECHNOLOGIES LTD located?

toggle

BODITRAX TECHNOLOGIES LTD is registered at Unit 20 Roseway House, Wheatcroft Business Park, Landmere Lane, Nottingham NG12 4DG.

What does BODITRAX TECHNOLOGIES LTD do?

toggle

BODITRAX TECHNOLOGIES LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BODITRAX TECHNOLOGIES LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.