TRAC HOLDINGS LIMITED
Overview
| Company Name | TRAC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14189489 |
| 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 TRAC HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TRAC HOLDINGS LIMITED located?
| Registered Office Address | 9a Marshfield Bank Business Park Middlewich Road CW2 8UY Crewe Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRAC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RCAP ELEVEN LIMITED | Jun 22, 2022 | Jun 22, 2022 |
What are the latest accounts for TRAC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TRAC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for TRAC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Cessation of Jamie Christopher Constable as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of W1S Directors Limited as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Sachin Agarwal as a person with significant control on Dec 18, 2024 | 2 pages | PSC01 | ||||||||||||||||||
Termination of appointment of Liam Marc Bevington as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Campbell as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Philip Raymond Emmerson as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin Andrew Mooney as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ashley Charles Anderson Reek as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Sachin Agarwal as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 9a Marshfield Bank Business Park Middlewich Road Crewe Cheshire CW2 8UY on Dec 23, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of W1S Directors Limited as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 141894890001 in full | 4 pages | MR04 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 39 pages | AA | ||||||||||||||||||
Appointment of Mr Liam Marc Bevington as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Kevin Andrew Mooney as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed rcap eleven LIMITED\certificate issued on 16/06/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 39 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of TRAC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AGARWAL, Sachin | Director | Advanced Manufacturing & Technology Centre Nh 25a Sarai Shahjadi 226401 Lucknow Ptc Industries Limited India | India | Indian | 330615460001 | |||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street W1S 4AW London 4th Floor England |
| 302964180001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | Egerton House 68 Baker Street KT13 8AL Weybridge Ground Floor Surrey |
| 61999120002 | ||||||||||
| BEVINGTON, Liam Marc | Director | Marshfield Bank CW2 8UY Crewe Unit 9a England | United Kingdom | British | 314702790001 | |||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 297210110001 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| MOONEY, Kevin Andrew | Director | Marshfield Bank Employment Park Middlewich Road CW2 8UY Crewe Unit 9a Cheshire United Kingdom | United Kingdom | British | 314702800001 | |||||||||
| REEK, Ashley Charles Anderson | Director | Marshfield Bank Business Park Middlewich Road CW2 8UY Crewe 9a Cheshire United Kingdom | England | British | 293001340001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| W1S DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 301208660001 |
Who are the persons with significant control of TRAC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Sachin Agarwal | Dec 18, 2024 | Advanced Manufacturing & Technology Centre Nh 25a Sarai Shahjadi 226401 Lucknow Ptc Industries Limited India | No | ||||||||||
Nationality: Indian Country of Residence: India | |||||||||||||
Natures of Control
| |||||||||||||
| W1s Directors Limited | Oct 17, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | Jun 22, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Jun 22, 2022 | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | Yes | ||||||||||
| |||||||||||||
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