CONNTRAK GULF LIMITED

Register to unlock more data on OkredoRegister

CONNTRAK GULF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06575794

Incorporation date

24/04/2008

Size

Group

Contacts

Registered address

Registered address

10 Pedlars Close, Holystone, Newcastle Upon Tyne NE27 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon23/03/2026
Termination of appointment of Samantha Treby as a director on 2026-03-23
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Group of companies' accounts made up to 2023-09-30
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/05/2024
Register inspection address has been changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XN United Kingdom to 10 Pedlars Close Holystone Newcastle upon Tyne NE27 0NY
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon07/05/2024
Register(s) moved to registered office address 10 Pedlars Close Holystone Newcastle upon Tyne NE27 0NY
dot icon20/12/2023
Cessation of Aramark Limited as a person with significant control on 2023-09-07
dot icon20/12/2023
Notification of a person with significant control statement
dot icon20/09/2023
Registered office address changed from Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN United Kingdom to 10 Pedlars Close Holystone Newcastle upon Tyne NE27 0NY on 2023-09-20
dot icon18/09/2023
Appointment of Mr Nathan Russell as a director on 2023-09-07
dot icon18/09/2023
Appointment of Mr Craig Ogden as a director on 2023-09-07
dot icon18/09/2023
Appointment of Mrs Samantha Treby as a director on 2023-09-07
dot icon18/09/2023
Termination of appointment of Shakamal Miah as a secretary on 2023-09-07
dot icon18/09/2023
Termination of appointment of Andrew Macleod Thomson as a director on 2023-09-07
dot icon18/09/2023
Termination of appointment of Helen Louise Milligan-Smith as a director on 2023-09-07
dot icon18/09/2023
Certificate of change of name
dot icon02/08/2023
Full accounts made up to 2022-09-30
dot icon29/06/2023
Registration of charge 065757940001, created on 2023-06-23
dot icon12/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon10/01/2023
Termination of appointment of Rajat Chawla as a director on 2022-12-31
dot icon01/07/2022
Full accounts made up to 2021-10-01
dot icon10/05/2022
Register inspection address has been changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XN
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon13/12/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN on 2021-12-13
dot icon11/05/2021
Auditor's resignation
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon08/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon08/04/2021
Director's details changed for Mr Rajat Chawla on 2021-04-01
dot icon07/04/2021
Change of details for Aramark Limited as a person with significant control on 2020-09-30
dot icon24/03/2021
Full accounts made up to 2020-10-02
dot icon18/01/2021
Appointment of Ms Helen Louise Milligan-Smith as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Lawrence Reza Shirazian as a director on 2021-01-15
dot icon14/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN on 2021-01-14
dot icon10/01/2021
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW on 2021-01-10
dot icon15/10/2020
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 2020-10-15
dot icon07/10/2020
Registered office address changed from Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon07/10/2020
Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Ascent 4 Aramark Limited Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon06/05/2020
Director's details changed for Mr Lawrence Reza Shirazian on 2020-04-23
dot icon03/02/2020
Full accounts made up to 2019-09-27
dot icon03/07/2019
Accounts for a small company made up to 2018-09-28
dot icon11/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon11/06/2019
Termination of appointment of Paul Joseph Sizer as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Rajat Chawla as a director on 2019-05-31
dot icon11/06/2019
Appointment of Mr Lawrence Reza Shirazian as a director on 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon07/05/2019
Termination of appointment of Mary Ann Deasy as a secretary on 2019-05-01
dot icon07/05/2019
Appointment of Mr Shakamal Miah as a secretary on 2019-05-01
dot icon06/08/2018
Appointment of Mr Paul Joseph Sizer as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Matthew William Carroll as a director on 2018-08-01
dot icon03/08/2018
Appointment of Mr Andrew Macleod Thomson as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Thomas Joseph Mulryan as a director on 2018-07-31
dot icon03/08/2018
Termination of appointment of Andrew Macleod Thomson as a director on 2018-07-31
dot icon01/08/2018
Accounts for a small company made up to 2017-09-29
dot icon28/06/2018
Termination of appointment of Adrian Mark Goldacre as a director on 2018-06-26
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon12/07/2017
Appointment of Mr Andrew Macleod Thomson as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Quenten Charles Wentworth as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Frank Michael Gleeson as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of John Clive Cooper as a director on 2017-06-30
dot icon30/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon05/04/2017
Termination of appointment of Aidan Patrick Bell as a director on 2017-03-31
dot icon11/01/2017
Rectified AP01 was removed from the public register on 28/04/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inacurate
dot icon10/01/2017
Appointment of Mr Thomas Joseph Mulryan as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr Adrian Mark Goldacre as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr John Clive Cooper as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr Aidan Patrick Bell as a director on 2017-01-01
dot icon10/01/2017
Appointment of Mr Frank Michael Gleeson as a director on 2017-01-01
dot icon27/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 2016-03-31
dot icon06/04/2016
Termination of appointment of Andrew William Main as a director on 2016-03-31
dot icon17/02/2016
Full accounts made up to 2015-09-30
dot icon13/10/2015
Appointment of Mr Quenten Charles Wentworth as a director on 2015-10-13
dot icon13/10/2015
Termination of appointment of Roberta Wheeler as a director on 2015-10-02
dot icon26/06/2015
Full accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon28/04/2014
Register inspection address has been changed from Aramark Limited 2Nd Floor, 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England
dot icon28/04/2014
Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom on 2014-04-28
dot icon13/02/2014
Full accounts made up to 2013-09-27
dot icon08/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/05/2013
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon08/05/2013
Secretary's details changed for Mary Ann Deasy on 2013-03-01
dot icon18/02/2013
Full accounts made up to 2012-09-28
dot icon09/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon27/04/2012
Full accounts made up to 2011-09-30
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-10-01
dot icon25/10/2010
Secretary's details changed for Mary Ann Deasy on 2010-10-22
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Registered office address changed from 28Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2010-10-25
dot icon25/10/2010
Register inspection address has been changed
dot icon22/10/2010
Director's details changed for Desmond Doyle on 2010-10-22
dot icon16/09/2010
Appointment of Desmond Doyle as a director
dot icon19/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP on 2010-05-18
dot icon26/02/2010
Termination of appointment of Nicholas Boston as a director
dot icon03/02/2010
Statement of capital following an allotment of shares on 2008-06-05
dot icon27/01/2010
Full accounts made up to 2009-10-02
dot icon06/01/2010
Director's details changed for Mr Andrew William Main on 2010-01-06
dot icon06/01/2010
Director's details changed for Roberta Wheeler on 2010-01-06
dot icon06/01/2010
Director's details changed for Nicholas Ian Boston on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Mary Ann Deasy on 2010-01-06
dot icon18/05/2009
Return made up to 24/04/09; full list of members
dot icon29/07/2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon13/06/2008
Memorandum and Articles of Association
dot icon11/06/2008
Registered office changed on 11/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon09/06/2008
Director appointed nicholas ian boston
dot icon09/06/2008
Director appointed roberta wheeler
dot icon09/06/2008
Secretary appointed mary ann deasy
dot icon09/06/2008
Director appointed andrew william main
dot icon09/06/2008
Appointment terminated director oliver chitty brookshaw
dot icon09/06/2008
Appointment terminated secretary shoosmiths secretaries LIMITED
dot icon06/06/2008
Certificate of change of name
dot icon02/06/2008
Memorandum and Articles of Association
dot icon02/06/2008
Resolutions
dot icon24/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
24/04/2008 - 05/06/2008
402
Main, Andrew William
Director
05/06/2008 - 31/03/2016
40
Bell, Aidan Patrick
Director
01/01/2017 - 31/03/2017
40
Carroll, Matthew William
Director
01/08/2018 - 31/05/2019
29
Doyle, Desmond Mark Christopher
Director
16/08/2010 - 31/03/2016
117

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 CONNTRAK GULF LIMITED

CONNTRAK GULF LIMITED is an(a) Active company incorporated on 24/04/2008 with the registered office located at 10 Pedlars Close, Holystone, Newcastle Upon Tyne NE27 0NY. There are currently 2 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 CONNTRAK GULF LIMITED?

toggle

CONNTRAK GULF LIMITED is currently Active. It was registered on 24/04/2008 .

Where is CONNTRAK GULF LIMITED located?

toggle

CONNTRAK GULF LIMITED is registered at 10 Pedlars Close, Holystone, Newcastle Upon Tyne NE27 0NY.

What does CONNTRAK GULF LIMITED do?

toggle

CONNTRAK GULF LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CONNTRAK GULF LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Samantha Treby as a director on 2026-03-23.