TREK DIAGNOSTIC SYSTEMS LIMITED

TREK DIAGNOSTIC SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTREK DIAGNOSTIC SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02038515
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TREK DIAGNOSTIC SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TREK DIAGNOSTIC SYSTEMS LIMITED located?

    Registered Office Address
    3rd Floor, 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TREK DIAGNOSTIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCUMED INTERNATIONAL LIMITEDJun 07, 1995Jun 07, 1995
    SENSITITRE LIMITEDSep 30, 1986Sep 30, 1986
    NOWFACTOR LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for TREK DIAGNOSTIC SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TREK DIAGNOSTIC SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for TREK DIAGNOSTIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Notification of Thermo Fisher Scientific Inc. as a person with significant control on Apr 29, 2024

    2 pagesPSC02

    Cessation of Trek Holding Company Limited as a person with significant control on Apr 29, 2024

    1 pagesPSC07

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Cessation of Trek Holding Company Ii Limited as a person with significant control on Nov 17, 2023

    1 pagesPSC07

    Notification of Trek Holding Company Limited as a person with significant control on Nov 17, 2023

    2 pagesPSC02

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Claude Georgette Emilie Dartiguelongue as a director on Apr 28, 2020

    1 pagesTM01

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Appointment of Claude Georgette Emilie Dartiguelongue as a director on Feb 21, 2019

    2 pagesAP01

    Who are the officers of TREK DIAGNOSTIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201058410001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritish322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritish317241880001
    BUSHELL, Richard Scott
    34 Money Road
    CR3 5TE Caterham
    Surrey
    Secretary
    34 Money Road
    CR3 5TE Caterham
    Surrey
    British49663890001
    FIELD, Trevor
    32 Houndean Rise
    BN7 1EQ Lewes
    East Sussex
    Secretary
    32 Houndean Rise
    BN7 1EQ Lewes
    East Sussex
    British62179870002
    GOMBRICH, Peter
    1705 North Dayton
    Chicago Ilinois 60617
    FOREIGN Usa
    Secretary
    1705 North Dayton
    Chicago Ilinois 60617
    FOREIGN Usa
    Usa42351320001
    WARD, Nicola Jane
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    163703060001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    ADLER, Alan William
    37 Grosvenor Square
    W1X 9AE London
    Director
    37 Grosvenor Square
    W1X 9AE London
    Citizen Of Usa3856820001
    BUHL, Christian
    Noddegangen 9
    FOREIGN Holte Dk 2840
    Denmark
    Director
    Noddegangen 9
    FOREIGN Holte Dk 2840
    Denmark
    Danish30528580001
    BURKE, Michael Doyle
    3060 Kersdale Road
    Pepper Pike
    Ohio 44124
    Usa
    Director
    3060 Kersdale Road
    Pepper Pike
    Ohio 44124
    Usa
    American62706650003
    BURKE, Michael
    225 Manor Brook Drive
    South Russell
    47022 Ohio
    U S A
    Director
    225 Manor Brook Drive
    South Russell
    47022 Ohio
    U S A
    American62706650001
    DARTIGUELONGUE, Claude Georgette Emilie
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomFrench255606000001
    FIELD, Trevor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    United KingdomBritish164075620002
    GOMBRICH, Peter
    1705 North Dayton
    Chicago Ilinois 60617
    FOREIGN Usa
    Director
    1705 North Dayton
    Chicago Ilinois 60617
    FOREIGN Usa
    Usa42351320001
    GOODWILLE, Colin
    The Old Rectory Church Lane
    Papworth Everard
    CB3 8QN Cambridge
    Director
    The Old Rectory Church Lane
    Papworth Everard
    CB3 8QN Cambridge
    EnglandBritish3856830002
    GORNALL, Pamela
    235 West Hines Road
    Hudson
    Ohio Oh44236
    Usa
    Director
    235 West Hines Road
    Hudson
    Ohio Oh44236
    Usa
    UsaAmerican62706730002
    GRANT, Lucie Mary Katja
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    United KingdomBritish175111280003
    GRNNING, Torben Guth
    Flat 3
    36 Montagu Square
    W1H 1TL London
    Director
    Flat 3
    36 Montagu Square
    W1H 1TL London
    Danish18303130001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish201068090001
    KELLY, Derek
    20 Woodland Close
    Verwood
    BH31 7PN Bournemouth
    Dorset
    Director
    20 Woodland Close
    Verwood
    BH31 7PN Bournemouth
    Dorset
    British116389600001
    LAVALLEE, Paul F
    Rr 1
    Huron Sd
    50375 Beadle County
    Director
    Rr 1
    Huron Sd
    50375 Beadle County
    American58751790001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritish226426120003
    NEWBERRY, Gary
    4218 Harrington Lane
    Chicago
    FOREIGN Cook/Illinois
    60646
    Usa
    Director
    4218 Harrington Lane
    Chicago
    FOREIGN Cook/Illinois
    60646
    Usa
    American62583680001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001
    PRANGE, Leonard R
    1010 Willow Creek Road
    Chicago Illinois
    FOREIGN Usa 60185
    Director
    1010 Willow Creek Road
    Chicago Illinois
    FOREIGN Usa 60185
    American54201900002
    SCHRODER, Johan
    Christiansholms
    Parallelvej 15 Dk-2930 Klampenborg
    Denmark
    Director
    Christiansholms
    Parallelvej 15 Dk-2930 Klampenborg
    Denmark
    Danish3856860001
    UCHIDA, Hiroshi
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Units 17-19
    West Sussex
    Director
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Units 17-19
    West Sussex
    United StatesAmerican153042770001
    WHEELER, Kevin Neil
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor,
    Cheshire
    England
    United KingdomBritish80845970007
    WHELAN, James Peter
    Laplace Point Ct
    Sewickley
    106
    Pa 15143
    Usa
    Director
    Laplace Point Ct
    Sewickley
    106
    Pa 15143
    Usa
    UsaUs Citizen134619140001
    WILTON, Robert
    Rond Anneth
    PL13 2DD West Looe
    Cornwall
    Director
    Rond Anneth
    PL13 2DD West Looe
    Cornwall
    Canadian4521710001

    Who are the persons with significant control of TREK DIAGNOSTIC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 29, 2024
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Nov 17, 2023
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3705399
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3962079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0