CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12262309

Incorporation date

15/10/2019

Size

Small

Contacts

Registered address

Registered address

Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2019)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon01/12/2025
All of the property or undertaking has been released from charge 122623090008
dot icon01/12/2025
All of the property or undertaking has been released from charge 122623090009
dot icon14/11/2025
Notification of Expro Holdings Uk 3 Limited as a person with significant control on 2025-11-10
dot icon14/11/2025
Cessation of Ctl Uk Holdco Ltd as a person with significant control on 2025-11-10
dot icon17/09/2025
Cessation of Ctl Uk Pledgeco Ltd as a person with significant control on 2025-09-15
dot icon17/09/2025
Notification of Ctl Uk Holdco Ltd as a person with significant control on 2025-09-15
dot icon31/07/2025
Satisfaction of charge 122623090007 in full
dot icon31/07/2025
Satisfaction of charge 122623090006 in full
dot icon29/07/2025
Registration of charge 122623090009, created on 2025-07-23
dot icon25/07/2025
Registration of charge 122623090008, created on 2025-07-23
dot icon18/07/2025
Appointment of Benjamin James Mardle as a director on 2025-06-27
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon18/12/2024
Termination of appointment of Michael Anthony De Rhune as a director on 2024-12-16
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 18/12/24
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/09/2024
Registration of charge 122623090007, created on 2024-09-18
dot icon27/09/2024
Registration of charge 122623090006, created on 2024-09-18
dot icon12/09/2024
Change of details for Ctl Uk Pledgeco Ltd as a person with significant control on 2024-05-23
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Satisfaction of charge 122623090005 in full
dot icon21/06/2024
Satisfaction of charge 122623090002 in full
dot icon21/06/2024
Satisfaction of charge 122623090001 in full
dot icon21/06/2024
Satisfaction of charge 122623090004 in full
dot icon23/05/2024
Appointment of Mrs Sarah Louise Eley as a secretary on 2024-05-15
dot icon23/05/2024
Appointment of Mr Lewis John Woodburn Mcalister as a director on 2024-05-15
dot icon23/05/2024
Appointment of Mr Domenico Sansalone as a director on 2024-05-15
dot icon23/05/2024
Registered office address changed from , International House 36-38 Cornhill, London, EC3V 3NG, England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2024-05-23
dot icon23/05/2024
Termination of appointment of Joseph Adam Connolly as a director on 2024-05-15
dot icon23/05/2024
Termination of appointment of Mark Ramin Chaichian as a director on 2024-05-15
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Change of details for Ctl Uk Pledgeco Ltd as a person with significant control on 2023-07-06
dot icon06/07/2023
Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-07-06
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/12/2021
Satisfaction of charge 122623090003 in full
dot icon25/10/2021
Director's details changed for Mr Michael Anthony De Rhune on 2021-10-25
dot icon25/10/2021
Director's details changed for Mr Joseph Adam Connolly on 2021-10-25
dot icon25/10/2021
Director's details changed for Mr Mark Ramin Chaichian on 2021-10-25
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon02/08/2021
Registration of charge 122623090005, created on 2021-08-01
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Change of details for Ctl Uk Pledgeco Ltd as a person with significant control on 2020-09-22
dot icon14/12/2020
Resolutions
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon24/09/2020
Registered office address changed from , International House Holborn Viaduct, London, EC1A 2BN, United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2020-09-24
dot icon22/09/2020
Director's details changed for Mr Michael Anthony De Rhune on 2020-09-18
dot icon22/09/2020
Director's details changed for Mr Joseph Adam Connolly on 2020-09-18
dot icon22/09/2020
Director's details changed for Mr Mark Ramin Chaichian on 2020-09-18
dot icon22/09/2020
Registered office address changed from , 76 Brook Street, London, W1K 5EE, England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 2020-09-22
dot icon04/09/2020
Resolutions
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon17/12/2019
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon04/12/2019
Appointment of Mr Mark Ramin Chaichian as a director on 2019-12-04
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon25/11/2019
Registration of charge 122623090004, created on 2019-11-21
dot icon25/11/2019
Registration of charge 122623090003, created on 2019-11-13
dot icon19/11/2019
Resolutions
dot icon18/11/2019
Registration of charge 122623090001, created on 2019-11-11
dot icon18/11/2019
Registration of charge 122623090002, created on 2019-11-11
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon15/10/2019
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
31/12/2023
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rhune, Michael Anthony
Director
15/10/2019 - 16/12/2024
14
Connolly, Joseph Adam
Director
15/10/2019 - 15/05/2024
36
Chaichian, Mark Ramin
Director
04/12/2019 - 15/05/2024
26
Eley, Sarah Louise
Secretary
15/05/2024 - Present
-
Mcalister, Lewis John Woodburn
Director
15/05/2024 - Present
58

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 15/10/2019 with the registered office located at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 4 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 CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED?

toggle

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 15/10/2019 and dissolved on 24/03/2026.

Where is CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED located?

toggle

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED is registered at Second Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED do?

toggle

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.