TRATOS CAVI UK LTD.

Register to unlock more data on OkredoRegister

TRATOS CAVI UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971894

Incorporation date

13/04/2000

Size

Medium

Contacts

Registered address

Registered address

Radway Point 2, Radway Road, Swindon SN3 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon03/11/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon02/06/2025
Full accounts made up to 2024-03-31
dot icon20/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon19/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon08/07/2024
Director's details changed for Mr Maurizio Bragagni on 2024-07-01
dot icon08/07/2024
Appointment of Mr Paul Bennett as a secretary on 2024-07-01
dot icon03/07/2024
Cessation of America Fujikura Limited as a person with significant control on 2024-06-30
dot icon03/07/2024
Certificate of change of name
dot icon03/07/2024
Notification of Tratos Cavi Spa as a person with significant control on 2024-07-01
dot icon03/07/2024
Termination of appointment of Toshitane Nakatsuji as a director on 2024-06-30
dot icon03/07/2024
Termination of appointment of Jaxon Lang as a director on 2024-06-30
dot icon03/07/2024
Termination of appointment of Robert Maxey Crowder as a director on 2024-06-30
dot icon03/07/2024
Termination of appointment of Robert Maxey Crowder as a secretary on 2024-06-30
dot icon03/07/2024
Appointment of Mr Albano Bragagni as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Ennio Bragagni Capaccini as a director on 2024-07-01
dot icon03/07/2024
Appointment of Ms Elisabetta Bragagni Capaccini as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Maurizio Bragagni as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Daniele Bragagni as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Mirko Gori as a director on 2024-07-01
dot icon10/06/2024
Resolutions
dot icon02/06/2024
Full accounts made up to 2023-03-31
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon18/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/03/2023
Full accounts made up to 2022-03-31
dot icon24/02/2023
Appointment of Mr Jaxon Lang as a director on 2023-02-11
dot icon23/02/2023
Termination of appointment of Michael Kurt Dallas as a director on 2023-02-10
dot icon18/10/2022
Director's details changed for Paul Bennett on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Michael Kurt Dallas on 2022-10-18
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon15/02/2022
Register inspection address has been changed from Unit H Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ England to Radway Point 2 Radway Road Swindon SN3 4nd
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/02/2022
Registered office address changed from Radway Point Radway Road Swindon SN3 4AD England to Radway Point 2 Radway Road Swindon SN3 4nd on 2022-02-14
dot icon14/02/2022
Termination of appointment of Nora Lee Galpin as a secretary on 2022-01-31
dot icon02/11/2021
Full accounts made up to 2021-03-31
dot icon01/09/2021
Registered office address changed from Unit H, Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ to Radway Point Radway Road Swindon SN3 4AD on 2021-09-01
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/02/2021
Full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon13/12/2019
Appointment of Mr Robert Maxey Crowder as a director on 2019-12-01
dot icon11/12/2019
Appointment of Mr Toshitane Nakatsuji as a director on 2019-12-01
dot icon10/12/2019
Termination of appointment of Akira Saita as a director on 2019-12-01
dot icon10/12/2019
Director's details changed for Kurt Dallas on 2019-12-01
dot icon10/12/2019
Termination of appointment of Joseph Edward Gallagher as a director on 2019-12-01
dot icon18/03/2019
Termination of appointment of Peter King as a secretary on 2019-03-15
dot icon14/03/2019
Appointment of Mrs Nora Lee Galpin as a secretary on 2019-03-14
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Appointment of Mr Robert Maxey Crowder as a secretary on 2019-01-21
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/01/2018
Register inspection address has been changed from C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Unit H Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ
dot icon31/01/2018
Register(s) moved to registered office address Unit H, Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ
dot icon11/01/2018
Full accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mr Akira Saita as a director on 2017-04-11
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Appointment of Kurt Dallas as a director on 2016-12-23
dot icon23/12/2016
Appointment of Peter King as a secretary on 2016-12-23
dot icon23/12/2016
Termination of appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2016-12-23
dot icon07/06/2016
Termination of appointment of Yasuyuki Oda as a director on 2016-06-06
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Termination of appointment of Phillip Llewellyn Edwards as a director on 2015-12-31
dot icon20/11/2015
Appointment of Paul Bennett as a director on 2015-11-19
dot icon10/07/2015
Appointment of Yasuyuki Oda as a director on 2015-07-09
dot icon08/05/2015
Termination of appointment of Kenichi Nara as a director on 2015-05-07
dot icon23/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/02/2015
Director's details changed for Phillip Llewellyn Edwards on 2015-02-13
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Kurt Dallas as a director on 2014-09-17
dot icon10/10/2014
Appointment of Phillip Llewellyn Edwards as a director on 2014-09-17
dot icon13/08/2014
Director's details changed for Mr Kenichi Nara on 2014-08-07
dot icon13/08/2014
Director's details changed for Kurt Dallas on 2014-08-07
dot icon13/08/2014
Director's details changed for Mr Joseph Edward Gallagher on 2014-08-07
dot icon07/08/2014
Register(s) moved to registered inspection location C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon07/08/2014
Register inspection address has been changed to C/O Keens Shay Keens Mk Llp Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
dot icon07/08/2014
Appointment of Keens Shay Keens (Nominees) Limited as a secretary on 2014-08-05
dot icon31/07/2014
Registered office address changed from Unit H, Newcombe Drive Hawkesworth Trading Estate Swindon Wiltshire SN2 1DZ United Kingdom to Unit H, Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ on 2014-07-31
dot icon31/07/2014
Registered office address changed from Unit H, Newcombe Drive Hawkesworth Trading Esta Swindon Wiltshire SN2 1DZ to Unit H, Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ on 2014-07-31
dot icon14/07/2014
Termination of appointment of Roy Stoneham as a secretary on 2014-07-13
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon17/04/2013
Full accounts made up to 2012-03-31
dot icon19/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-03-31
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon24/08/2011
Appointment of Kenny Nara as a director
dot icon24/08/2011
Appointment of Kurt Dallas as a director
dot icon09/08/2011
Termination of appointment of Paul Thompson as a director
dot icon09/08/2011
Termination of appointment of Masatoshi Kuroda as a director
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Masatoshi Kuroda on 2010-02-09
dot icon10/02/2010
Director's details changed for Joseph Edward Gallagher on 2010-02-09
dot icon10/02/2010
Director's details changed for Paul Christopher Thompson on 2010-02-09
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon22/10/2009
Termination of appointment of Katsuhiko Fukuda as a director
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Appointment terminated director takanori hita
dot icon27/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/02/2008
Return made up to 07/02/08; no change of members
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon03/09/2007
Director resigned
dot icon19/02/2007
Return made up to 07/02/07; full list of members
dot icon15/12/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon31/03/2006
Return made up to 08/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 18/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Auditor's resignation
dot icon10/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon20/03/2003
Return made up to 07/03/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 21/03/02; full list of members
dot icon04/11/2001
New secretary appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Secretary resigned
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New secretary appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon08/06/2000
New secretary appointed
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
Director resigned
dot icon13/04/2000
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Paul
Director
19/11/2015 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/04/2000 - 13/04/2000
16011
London Law Services Limited
Nominee Director
13/04/2000 - 13/04/2000
15403
Nakatsuji, Toshitane
Director
01/12/2019 - 30/06/2024
1
Kuroda, Masatoshi
Director
31/03/2005 - 22/07/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TRATOS CAVI UK LTD.

TRATOS CAVI UK LTD. is an(a) Active company incorporated on 13/04/2000 with the registered office located at Radway Point 2, Radway Road, Swindon SN3 4ND. 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 TRATOS CAVI UK LTD.?

toggle

TRATOS CAVI UK LTD. is currently Active. It was registered on 13/04/2000 .

Where is TRATOS CAVI UK LTD. located?

toggle

TRATOS CAVI UK LTD. is registered at Radway Point 2, Radway Road, Swindon SN3 4ND.

What does TRATOS CAVI UK LTD. do?

toggle

TRATOS CAVI UK LTD. operates in the Manufacture of fibre optic cables (27.31 - SIC 2007) sector.

What is the latest filing for TRATOS CAVI UK LTD.?

toggle

The latest filing was on 03/11/2025: Accounts for a medium company made up to 2024-12-31.