C-TRACE LIMITED

Register to unlock more data on OkredoRegister

C-TRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07240591

Incorporation date

30/04/2010

Size

Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon12/04/2026
Accounts for a small company made up to 2025-12-31
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon21/01/2025
Notification of Tomra Sytems Asa as a person with significant control on 2024-10-24
dot icon21/01/2025
Cessation of Helmut Ziegler as a person with significant control on 2024-10-24
dot icon21/01/2025
Cessation of Michael Eikelmann as a person with significant control on 2024-10-24
dot icon21/01/2025
Cessation of Torsten Olschewsky as a person with significant control on 2024-10-24
dot icon06/01/2025
Termination of appointment of Helmut Ziegler as a director on 2024-12-31
dot icon24/10/2024
Change of details for Torsten Olschewsky as a person with significant control on 2024-04-19
dot icon24/10/2024
Change of details for Mr Michael Eikelmann as a person with significant control on 2024-04-19
dot icon23/10/2024
Director's details changed for Michael Eikelmann on 2024-04-19
dot icon23/10/2024
Change of details for Torsten Olschewsky as a person with significant control on 2024-04-19
dot icon23/10/2024
Director's details changed for Torsten Olschewsky on 2024-04-19
dot icon23/10/2024
Director's details changed for Helmut Ziegler on 2024-04-19
dot icon23/10/2024
Change of details for Mr Michael Eikelmann as a person with significant control on 2024-04-19
dot icon23/10/2024
Director's details changed for Torsten Olschewsky on 2024-04-19
dot icon23/10/2024
Director's details changed for Michael Eikelmann on 2024-04-19
dot icon23/10/2024
Change of details for Mr Helmut Ziegler as a person with significant control on 2024-04-19
dot icon22/10/2024
Notification of Helmut Ziegler as a person with significant control on 2024-04-19
dot icon22/10/2024
Notification of Michael Eikelmann as a person with significant control on 2024-04-19
dot icon06/08/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon16/03/2023
Director's details changed for Michael Eikelmann on 2023-03-16
dot icon16/03/2023
Director's details changed for Michael Eikelmann on 2023-03-16
dot icon16/03/2023
Director's details changed for Torsten Olschewsky on 2023-03-16
dot icon16/03/2023
Director's details changed for Helmut Ziegler on 2023-03-16
dot icon16/03/2023
Director's details changed for Helmut Ziegler on 2023-03-16
dot icon16/03/2023
Change of details for Torsten Olschewsky as a person with significant control on 2023-03-16
dot icon16/03/2023
Director's details changed for Torsten Olschewsky on 2023-03-16
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Director's details changed for C-Trace Gmbh on 2022-09-01
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon03/03/2022
Registered office address changed from C/O Pkf Cooper Parry One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2022-03-03
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/04/2017
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to C/O Pkf Cooper Parry One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 2017-04-19
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 2012-09-19
dot icon24/07/2012
Director's details changed for Torsten Olschewsky on 2012-04-29
dot icon24/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon07/06/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon07/06/2011
Director's details changed for C-Trace Gmbh on 2011-04-01
dot icon30/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C-TRACE GMBH
Corporate Director
30/04/2010 - Present
2
Torsten Olschewsky
Director
30/04/2010 - Present
-
Eikelmann, Michael
Director
30/04/2010 - Present
3
Ziegler, Helmut
Director
30/04/2010 - 31/12/2024
2

Persons with Significant Control

7
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 C-TRACE LIMITED

C-TRACE LIMITED is an(a) Active company incorporated on 30/04/2010 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. 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 C-TRACE LIMITED?

toggle

C-TRACE LIMITED is currently Active. It was registered on 30/04/2010 .

Where is C-TRACE LIMITED located?

toggle

C-TRACE LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does C-TRACE LIMITED do?

toggle

C-TRACE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C-TRACE LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-12-31.