TRKKN UK LIMITED

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

    Company NameTRKKN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03802728
    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 TRKKN UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TRKKN UK LIMITED located?

    Registered Office Address
    Bankside 3
    90 - 100 Southwark Street
    SE1 0SW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRKKN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION MEDIA UK LIMITEDOct 08, 2019Oct 08, 2019
    PHD GLOBAL LIMITEDSep 18, 2017Sep 18, 2017
    M2M INTERNATIONAL LIMITEDMay 12, 2009May 12, 2009
    MARKETSTAR EUROPE LIMITEDJun 23, 2000Jun 23, 2000
    MARKETSTAR CPM LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for TRKKN UK 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 TRKKN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for TRKKN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Sally Ann Bray as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Mr John Devon Traynor as a secretary on Aug 28, 2025

    2 pagesAP03

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Claire Fenton as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Daniel John Clays as a director on Feb 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel John Clays on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Certificate of change of name

    Company name changed resolution media uk LIMITED\certificate issued on 28/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2022

    RES15

    Confirmation statement made on Jun 22, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Notification of Omnicom Media Group Uk Limited as a person with significant control on Sep 24, 2019

    2 pagesPSC02

    Cessation of Omnicom Media Group Europe Limited as a person with significant control on Sep 06, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of TRKKN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAYNOR, John Devon
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    339862980001
    FENTON, Laura Claire
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish280429100002
    TELLING, Martin
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    EnglandBritish82406510002
    BRAY, Sally Ann
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Secretary
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    British51704000002
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Secretary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    British66518590002
    ASHLEY, Juliet Andrea Jane
    Regents Wharf
    All Saints Street
    N1 9RL London
    10
    England
    Director
    Regents Wharf
    All Saints Street
    N1 9RL London
    10
    England
    United KingdomBritish76752350004
    BROWN, Philippa Anne
    11 Chenies Street
    WC1E 7EY London
    Fitzroy House
    England
    Director
    11 Chenies Street
    WC1E 7EY London
    Fitzroy House
    England
    United KingdomBritish64176480004
    CLAYS, Daniel John
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90 - 100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish169293520003
    DUNCAN, Charles Edawrd
    5611 S Foxchase Drive
    Ogden
    Utah 84403 United States
    Director
    5611 S Foxchase Drive
    Ogden
    Utah 84403 United States
    Us Citizen71325270001
    HALL, Aaron Tracy
    2653 N 1650 E
    Layton
    Davis United States
    Director
    2653 N 1650 E
    Layton
    Davis United States
    Us Citizen71325220001
    HALL, Alan Eugene
    4421 South 1800 West
    Roy
    Utah 84067 United States
    Director
    4421 South 1800 West
    Roy
    Utah 84067 United States
    Us Citizen71325290001
    HARRIS, Elroy J
    158 E Shepard Lane
    Kaysville
    Utah 84037
    Usa
    Director
    158 E Shepard Lane
    Kaysville
    Utah 84037
    Usa
    Us102222610001
    POELZLBAUER, Peter
    Regents Wharf
    All Saints Street
    N1 9RL London
    10
    England
    Director
    Regents Wharf
    All Saints Street
    N1 9RL London
    10
    England
    United KingdomAustrian238023910001
    ROWLANDS JONE, George Mattthew
    83 South End
    Garsington
    OX44 9DJ Oxford
    Director
    83 South End
    Garsington
    OX44 9DJ Oxford
    British41653360002
    STRATTON, Anthony John
    Watch Hill
    The Ridings Shotover
    OX3 8TB Headington
    Oxford
    Director
    Watch Hill
    The Ridings Shotover
    OX3 8TB Headington
    Oxford
    EnglandBritish10407410002
    TELLING, Martin
    11 Chenies Street
    WC1E 7EY London
    Fitzroy House
    England
    Director
    11 Chenies Street
    WC1E 7EY London
    Fitzroy House
    England
    EnglandBritish82406510002
    TROTMAN, Brian Martin
    High Tilt
    Old Road
    OX33 1NX Wheatley
    Oxfordshire
    Director
    High Tilt
    Old Road
    OX33 1NX Wheatley
    Oxfordshire
    United KingdomUnited Kingdom1460170001
    TROTMAN, Brian Martin
    High Tilt
    Old Road
    OX33 1NX Wheatley
    Oxfordshire
    Director
    High Tilt
    Old Road
    OX33 1NX Wheatley
    Oxfordshire
    United KingdomUnited Kingdom1460170001
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Director
    8 Randolph Avenue
    W9 1BP London
    British1459550001

    Who are the persons with significant control of TRKKN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omnicom Media Group Uk Limited
    90-100
    Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Sep 24, 2019
    90-100
    Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormHolding Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number04431736
    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.
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Dec 31, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1662822
    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