TRAILIGHT LTD.
Overview
| Company Name | TRAILIGHT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02545823 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAILIGHT LTD.?
- Other information technology service activities (62090) / Information and communication
Where is TRAILIGHT LTD. located?
| Registered Office Address | Birchin Court, 5th Floor 19-25 Birchin Lane EC3V 9DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAILIGHT LTD.?
| Company Name | From | Until |
|---|---|---|
| AITRACKRECORD LIMITED | Feb 29, 2012 | Feb 29, 2012 |
| MANAGEMENT SERVICES 2000 LIMITED | Jul 19, 1999 | Jul 19, 1999 |
| TBOI MANAGEMENT SERVICES LIMITED | Mar 11, 1998 | Mar 11, 1998 |
| TBO SYSTEMS LIMITED | Oct 04, 1990 | Oct 04, 1990 |
What are the latest accounts for TRAILIGHT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRAILIGHT LTD.?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for TRAILIGHT LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Merchant House Piccadilly York YO1 9WB England to Birchin Court, 5th Floor 19-25 Birchin Lane London EC3V 9DU on Nov 07, 2025 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Levenwood Limited as a secretary on Oct 20, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Max Edward Royde as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ronald Mcnair Scott as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Callum Grant as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Michael James Stanton as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr. John Harrison Van Arsdale Iii as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Brian David Alexander as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRAILIGHT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Brian David, Mr. | Director | 950 N Glebe Rd Arlington Comply Technologies Inc., Suite 810 Va 22205 United States | United States | American | 341899880001 | |||||||||
| STANTON, Michael James, Mr. | Director | 950 N Glebe Rd Arlington Comply Technologies Inc., Suite 810 Va 22205 United States | United States | American | 341900770001 | |||||||||
| VAN ARSDALE III, John Harrison, Mr. | Director | 950 N Glebe Rd Arlington Comply Technologies Inc., Suite 810 Va 22205 United States | United States | American | 341900320001 | |||||||||
| ALDERSON, Julie Frances | Secretary | Glebe House 25 Front Street YO7 1JB Sowerby North Yorkshire | British | 66450340003 | ||||||||||
| CARMODY, Emma Louise | Secretary | Torrance Close Seaton Vale NE63 9JS Ashington 1 Northumberland | British | 141127100001 | ||||||||||
| DAVIES, Colin Ernest | Secretary | The Granary Escrick Road YO19 6BQ York North Yorkshire | British | 78759470002 | ||||||||||
| RODGERS, Roy Michael | Secretary | 100 Norwood Grove HU17 9JP Beverley North Humberside | British | 10893550001 | ||||||||||
| LEVENWOOD LIMITED | Secretary | Leven Road TS15 9EY Yarm 17 Leven Road England |
| 217813170001 | ||||||||||
| ALDERSON, David | Director | Glebe House 25 Front Street YO7 1JB Sowerby North Yorkshire | England | British | 26603450004 | |||||||||
| ALDERSON, Julie Frances | Director | Glebe House 25 Front Street YO7 1JB Sowerby North Yorkshire | United Kingdom | British | 66450340003 | |||||||||
| ARNOLD, Marguarite Joanna | Director | Church Lane Dogmersfield RG27 8SZ Hook Tundry House Hampshire England | England | British | 158456670001 | |||||||||
| AUSTIN, Brendan James | Director | Mill House Urlay Nook Road TS16 0JN Eaglescliffe Cleveland | England | British | 96583750001 | |||||||||
| BARRETT, Christine Ann | Director | Low Hall Beck Row Bugthorpe YO4 1QH York | British | 6752530002 | ||||||||||
| CANTLAY, Leslie James | Director | Falsdene House Church Lane Huntington YO32 9RE York | England | British | 153120005 | |||||||||
| COLYER, Martin Stanley | Director | Bedford Row WC1R 4HE London 32 Uk | United Kingdom | British | 154207230001 | |||||||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||||||
| GRANT, Callum | Director | Kings Pool Walk YO1 7NA York 3 England | United Kingdom | United Kingdom | 189544350001 | |||||||||
| JACKSON, Michael Edward Wilson | Director | Church Lane Dogmersfield RG27 8SZ Hook Tundry House Hampshire England | United Kingdom | British | 40521530012 | |||||||||
| JOHNSON, Adrianne Janet | Director | 18 Walnut Close Heslington YO10 5EZ York North Yorkshire | United Kingdom | British | 66316390001 | |||||||||
| MCNAIR SCOTT, David Ronald | Director | Piccadilly YO1 9WB York Merchant House England | England | British | 193771850001 | |||||||||
| ROYDE, Matthew Max Edward | Director | Piccadilly YO1 9WB York Merchant House England | England | British | 161627120001 | |||||||||
| STANSFIELD, Paul Charles | Director | Painsthorpe House Painsthorpe, Kirbyunderdale YO41 1RG York North Yorkshire | British | 50496740002 |
Who are the persons with significant control of TRAILIGHT LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Track Record Holdings Limited | Jul 01, 2016 | Church Lane Dogmersfield RG27 8SZ Hook Tundry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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