TRAILIGHT LTD.

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

    Company NameTRAILIGHT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02545823
    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 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 AddressNo

    What were the previous names of TRAILIGHT LTD.?

    Previous Company Names
    Company NameFromUntil
    AITRACKRECORD LIMITEDFeb 29, 2012Feb 29, 2012
    MANAGEMENT SERVICES 2000 LIMITEDJul 19, 1999Jul 19, 1999
    TBOI MANAGEMENT SERVICES LIMITEDMar 11, 1998Mar 11, 1998
    TBO SYSTEMS LIMITEDOct 04, 1990Oct 04, 1990

    What are the latest accounts for TRAILIGHT LTD.?

    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 TRAILIGHT LTD.?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for TRAILIGHT LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Levenwood Limited as a secretary on Oct 20, 2025

    1 pagesTM02

    Termination of appointment of Matthew Max Edward Royde as a director on Oct 20, 2025

    1 pagesTM01

    Termination of appointment of David Ronald Mcnair Scott as a director on Oct 20, 2025

    1 pagesTM01

    Termination of appointment of Callum Grant as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Mr. Michael James Stanton as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Mr. John Harrison Van Arsdale Iii as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Mr. Brian David Alexander as a director on Oct 20, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 7,000,410
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Previous accounting period extended from Nov 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of TRAILIGHT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Brian David, Mr.
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    Director
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    United StatesAmerican341899880001
    STANTON, Michael James, Mr.
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    Director
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    United StatesAmerican341900770001
    VAN ARSDALE III, John Harrison, Mr.
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    Director
    950 N Glebe Rd
    Arlington
    Comply Technologies Inc., Suite 810
    Va 22205
    United States
    United StatesAmerican341900320001
    ALDERSON, Julie Frances
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    Secretary
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    British66450340003
    CARMODY, Emma Louise
    Torrance Close
    Seaton Vale
    NE63 9JS Ashington
    1
    Northumberland
    Secretary
    Torrance Close
    Seaton Vale
    NE63 9JS Ashington
    1
    Northumberland
    British141127100001
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Secretary
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    British78759470002
    RODGERS, Roy Michael
    100 Norwood Grove
    HU17 9JP Beverley
    North Humberside
    Secretary
    100 Norwood Grove
    HU17 9JP Beverley
    North Humberside
    British10893550001
    LEVENWOOD LIMITED
    Leven Road
    TS15 9EY Yarm
    17 Leven Road
    England
    Secretary
    Leven Road
    TS15 9EY Yarm
    17 Leven Road
    England
    Identification TypeUK Limited Company
    Registration Number07140562
    217813170001
    ALDERSON, David
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    Director
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    EnglandBritish26603450004
    ALDERSON, Julie Frances
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    Director
    Glebe House
    25 Front Street
    YO7 1JB Sowerby
    North Yorkshire
    United KingdomBritish66450340003
    ARNOLD, Marguarite Joanna
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    Hampshire
    England
    Director
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    Hampshire
    England
    EnglandBritish158456670001
    AUSTIN, Brendan James
    Mill House
    Urlay Nook Road
    TS16 0JN Eaglescliffe
    Cleveland
    Director
    Mill House
    Urlay Nook Road
    TS16 0JN Eaglescliffe
    Cleveland
    EnglandBritish96583750001
    BARRETT, Christine Ann
    Low Hall Beck Row
    Bugthorpe
    YO4 1QH York
    Director
    Low Hall Beck Row
    Bugthorpe
    YO4 1QH York
    British6752530002
    CANTLAY, Leslie James
    Falsdene House Church Lane
    Huntington
    YO32 9RE York
    Director
    Falsdene House Church Lane
    Huntington
    YO32 9RE York
    EnglandBritish153120005
    COLYER, Martin Stanley
    Bedford Row
    WC1R 4HE London
    32
    Uk
    Director
    Bedford Row
    WC1R 4HE London
    32
    Uk
    United KingdomBritish154207230001
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Director
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    United KingdomBritish78759470002
    GRANT, Callum
    Kings Pool Walk
    YO1 7NA York
    3
    England
    Director
    Kings Pool Walk
    YO1 7NA York
    3
    England
    United KingdomUnited Kingdom189544350001
    JACKSON, Michael Edward Wilson
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    Hampshire
    England
    Director
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    Hampshire
    England
    United KingdomBritish40521530012
    JOHNSON, Adrianne Janet
    18 Walnut Close
    Heslington
    YO10 5EZ York
    North Yorkshire
    Director
    18 Walnut Close
    Heslington
    YO10 5EZ York
    North Yorkshire
    United KingdomBritish66316390001
    MCNAIR SCOTT, David Ronald
    Piccadilly
    YO1 9WB York
    Merchant House
    England
    Director
    Piccadilly
    YO1 9WB York
    Merchant House
    England
    EnglandBritish193771850001
    ROYDE, Matthew Max Edward
    Piccadilly
    YO1 9WB York
    Merchant House
    England
    Director
    Piccadilly
    YO1 9WB York
    Merchant House
    England
    EnglandBritish161627120001
    STANSFIELD, Paul Charles
    Painsthorpe House
    Painsthorpe, Kirbyunderdale
    YO41 1RG York
    North Yorkshire
    Director
    Painsthorpe House
    Painsthorpe, Kirbyunderdale
    YO41 1RG York
    North Yorkshire
    British50496740002

    Who are the persons with significant control of TRAILIGHT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Track Record Holdings Limited
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    England
    Jul 01, 2016
    Church Lane
    Dogmersfield
    RG27 8SZ Hook
    Tundry House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number10155133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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