RETRAK

Register to unlock more data on OkredoRegister

RETRAK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424507

Incorporation date

12/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon28/10/2025
Appointment of Mr Sterling Sankey as a director on 2025-03-14
dot icon28/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Termination of appointment of Nicholas Jonathan Kendall Becker as a director on 2024-12-06
dot icon10/09/2025
Director's details changed for Mr Andy Donnell on 2025-09-10
dot icon21/05/2025
Director's details changed for Mr Jonny Bourne on 2025-05-19
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Registered office address changed from The Lexicon 3rd Floor Mount Street Manchester M2 5NT England to 30 Old Bailey London EC4M 7AU on 2024-12-11
dot icon06/12/2024
Appointment of Mr Andy Donnell as a director on 2024-09-06
dot icon06/12/2024
Termination of appointment of Allan Nathaniel Gibson as a director on 2024-09-06
dot icon06/12/2024
Appointment of Ms Ebunoluwa Mofoluwake Ajayi as a director on 2024-09-06
dot icon06/12/2024
Appointment of Mr Jonny Bourne as a director on 2024-09-06
dot icon06/12/2024
Appointment of Mr Andrew John Williams as a director on 2024-09-06
dot icon06/12/2024
Appointment of Ms Omobonike Bracewell as a director on 2024-09-06
dot icon06/12/2024
Appointment of Mr Nicholas Jonathan Kendall Becker as a director on 2024-09-06
dot icon06/12/2024
Appointment of Ms Sarah Hilary Booth as a director on 2024-09-06
dot icon06/12/2024
Appointment of Mr Michael Thomas Brock as a director on 2024-09-06
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon03/06/2024
Termination of appointment of Robert Michael Camp as a director on 2024-04-04
dot icon03/06/2024
Termination of appointment of Neil Cossey as a secretary on 2024-04-30
dot icon10/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/01/2024
Termination of appointment of Stephen Stuart Illingworth as a director on 2024-01-18
dot icon27/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon05/06/2023
Termination of appointment of Christopher Almond as a director on 2023-05-19
dot icon05/04/2023
Appointment of Mr Christopher Almond as a director on 2023-02-24
dot icon20/03/2023
Termination of appointment of Ian Barry Pettigrew as a director on 2023-02-23
dot icon07/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-10-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Martin Russell
Director
13/11/2017 - 25/10/2019
27
Floy, Valerie
Director
14/06/2012 - 13/11/2017
8
Robinson, Colin Stuart
Director
12/11/2007 - 01/12/2009
3
Gibson, Allan Nathaniel
Director
13/11/2017 - 06/09/2024
4
Dacre, Christopher Michael
Director
13/11/2017 - 25/01/2019
8

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 RETRAK

RETRAK is an(a) Active company incorporated on 12/11/2007 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 8 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 RETRAK?

toggle

RETRAK is currently Active. It was registered on 12/11/2007 .

Where is RETRAK located?

toggle

RETRAK is registered at 30 Old Bailey, London EC4M 7AU.

What does RETRAK do?

toggle

RETRAK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for RETRAK?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Sterling Sankey as a director on 2025-03-14.