TRAC TELECOMS & RADIO LIMITED

Register to unlock more data on OkredoRegister

TRAC TELECOMS & RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579538

Incorporation date

30/09/2005

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon16/10/2025
Appointment of Mr Scott Docherty as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Claire Rose Collins as a director on 2025-09-29
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-27
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon24/02/2023
Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2022
Satisfaction of charge 055795380008 in full
dot icon28/07/2022
Satisfaction of charge 055795380007 in full
dot icon28/07/2022
Satisfaction of charge 055795380004 in full
dot icon28/07/2022
Satisfaction of charge 055795380006 in full
dot icon28/07/2022
Satisfaction of charge 055795380005 in full
dot icon09/05/2022
Registration of charge 055795380008, created on 2022-05-06
dot icon03/02/2022
Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02
dot icon03/02/2022
Termination of appointment of Lesley Ann Laird as a director on 2022-02-02
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/10/2021
Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon28/08/2021
Registration of charge 055795380007, created on 2021-08-20
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Appointment of Mrs Lesley Ann Laird as a director on 2021-06-07
dot icon11/06/2021
Termination of appointment of Sheena Isobel Cantley as a director on 2021-06-07
dot icon23/03/2021
Termination of appointment of Ruth Catherine Prior as a director on 2021-03-16
dot icon23/03/2021
Appointment of Mr Thomas William Fountain as a director on 2021-03-16
dot icon04/11/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-10-28
dot icon04/11/2020
Appointment of Mrs Ruth Catherine Prior as a director on 2020-10-28
dot icon03/11/2020
Appointment of Mrs Sheena Isobel Cantley as a director on 2020-10-28
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Termination of appointment of Niall John Mccallum as a director on 2020-10-09
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/12/2019
Termination of appointment of Charles Arthur Noall as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Matthew Alexander White as a secretary on 2019-12-16
dot icon19/12/2019
Appointment of Mr Neil Conway Maclennan as a secretary on 2019-12-16
dot icon19/12/2019
Appointment of Mr Niall John Mccallum as a director on 2019-12-16
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Registration of charge 055795380006, created on 2018-12-14
dot icon05/12/2018
Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2018-07-09
dot icon23/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from 5 Fleet Place London EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 2018-07-05
dot icon23/11/2017
Director's details changed for Mr Charles Arthur Noall on 2017-05-03
dot icon19/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Satisfaction of charge 055795380003 in full
dot icon05/07/2017
Registration of charge 055795380004, created on 2017-06-29
dot icon05/07/2017
Registration of charge 055795380005, created on 2017-06-29
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/06/2016
Registration of charge 055795380003, created on 2016-06-17
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 2015-10-01
dot icon01/07/2015
Memorandum and Articles of Association
dot icon01/07/2015
Resolutions
dot icon18/06/2015
Appointment of Mr Matthew Alexander White as a secretary on 2015-05-07
dot icon18/06/2015
Termination of appointment of Georgina Nicole Pope as a secretary on 2015-05-07
dot icon18/06/2015
Termination of appointment of Michael Roy David Roller as a director on 2015-05-07
dot icon18/06/2015
Termination of appointment of Nicholas Mark Turner Adams as a director on 2015-05-07
dot icon18/06/2015
Appointment of Charles Arthur Noall as a director on 2015-05-07
dot icon18/06/2015
Appointment of Mr Joseph Daniel Wetz as a director on 2015-05-07
dot icon18/06/2015
Registered office address changed from Unit E South Orbital Trading Park Hedon Road Hull North Humberside HU9 1NJ to 110 Buckingham Palace Road London United Kingdom SW1W 9SA on 2015-06-18
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Appointment of Miss Georgina Nicole Pope as a secretary
dot icon19/03/2014
Appointment of Mr Michael Roy David Roller as a director
dot icon19/03/2014
Termination of appointment of Brian Bodeker as a secretary
dot icon19/03/2014
Termination of appointment of Paul Russell as a director
dot icon19/03/2014
Termination of appointment of Brian Bodeker as a director
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Paul Russell on 2010-09-30
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Brian Mark Bodeker on 2009-04-01
dot icon15/10/2009
Director's details changed for Paul Russell on 2009-04-01
dot icon15/10/2009
Secretary's details changed for Mr Brian Mark Bodeker on 2009-04-01
dot icon15/10/2009
Director's details changed for \R Nicholas Mark Turner Adams on 2009-04-01
dot icon05/10/2009
Director's details changed for Brian Mark Bodeker on 2009-04-01
dot icon05/10/2009
Secretary's details changed for Brian Mark Bodeker on 2009-04-01
dot icon05/10/2009
Director's details changed for Paul Russell on 2009-04-01
dot icon05/10/2009
Director's details changed for Nicholas Mark Turner Adams on 2009-04-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Memorandum and Articles of Association
dot icon06/01/2009
Certificate of change of name
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2008
Registered office changed on 08/01/08 from: unit e south orbital trading park, hedon road hull n humberside HU9 1NN
dot icon07/01/2008
Director resigned
dot icon07/12/2007
Registered office changed on 07/12/07 from: saxon house priory park way hull east yorkshire HU13 9PB
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon28/06/2006
Director resigned
dot icon11/05/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon29/03/2006
Registered office changed on 29/03/06 from: rothwell road queen street warwick warwickshire CV34 5JX
dot icon14/02/2006
Director resigned
dot icon21/12/2005
Particulars of mortgage/charge
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon04/11/2005
New secretary appointed
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
Director resigned
dot icon04/11/2005
Registered office changed on 04/11/05 from: rothwell road warwick warwickshire CV34 5JX
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
Registered office changed on 03/11/05 from: 20 station road radyr cardiff CF15 8AA
dot icon25/10/2005
Certificate of change of name
dot icon30/09/2005
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
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
19/03/2014 - 07/05/2015
76
Adams, Nicholas Mark Turner
Director
21/10/2005 - 07/05/2015
29
Mccallum, Niall John
Director
16/12/2019 - 09/10/2020
76
Collins, Claire Rose
Director
27/09/2023 - 29/09/2025
65
Fountain, Thomas William
Director
16/03/2021 - Present
56

Persons with Significant Control

0

No PSC data available.

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 TRAC TELECOMS & RADIO LIMITED

TRAC TELECOMS & RADIO LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. 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 TRAC TELECOMS & RADIO LIMITED?

toggle

TRAC TELECOMS & RADIO LIMITED is currently Active. It was registered on 30/09/2005 .

Where is TRAC TELECOMS & RADIO LIMITED located?

toggle

TRAC TELECOMS & RADIO LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does TRAC TELECOMS & RADIO LIMITED do?

toggle

TRAC TELECOMS & RADIO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRAC TELECOMS & RADIO LIMITED?

toggle

The latest filing was on 16/10/2025: Appointment of Mr Scott Docherty as a director on 2025-10-02.