TRAC HOLDINGS LIMITED

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

    Company NameTRAC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14189489
    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 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 AddressNo

    What were the previous names of TRAC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RCAP ELEVEN LIMITEDJun 22, 2022Jun 22, 2022

    What are the latest accounts for TRAC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRAC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for TRAC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    42 pagesAA

    Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Cessation of Jamie Christopher Constable as a person with significant control on Dec 18, 2024

    1 pagesPSC07

    Cessation of W1S Directors Limited as a person with significant control on Dec 18, 2024

    1 pagesPSC07

    Notification of Sachin Agarwal as a person with significant control on Dec 18, 2024

    2 pagesPSC01

    Termination of appointment of Liam Marc Bevington as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Christopher Campbell as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Philip Raymond Emmerson as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Kevin Andrew Mooney as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Ashley Charles Anderson Reek as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr Sachin Agarwal as a director on Dec 18, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on Dec 18, 2024

    1 pagesTM02

    Termination of appointment of W1S Directors Limited as a director on Dec 18, 2024

    1 pagesTM01

    Satisfaction of charge 141894890001 in full

    4 pagesMR04

    Group of companies' accounts made up to Apr 30, 2024

    39 pagesAA

    Appointment of Mr Liam Marc Bevington as a director on Oct 21, 2024

    2 pagesAP01

    Appointment of Mr Kevin Andrew Mooney as a director on Oct 21, 2024

    2 pagesAP01

    Confirmation statement made on Jun 21, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed rcap eleven LIMITED\certificate issued on 16/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2024

    RES15

    Group of companies' accounts made up to Apr 30, 2023

    39 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of TRAC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Sachin
    Advanced Manufacturing & Technology Centre
    Nh 25a Sarai Shahjadi
    226401 Lucknow
    Ptc Industries Limited
    India
    Director
    Advanced Manufacturing & Technology Centre
    Nh 25a Sarai Shahjadi
    226401 Lucknow
    Ptc Industries Limited
    India
    IndiaIndian330615460001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Secretary
    24 Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    RJP SECRETARIES LIMITED
    Egerton House
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor
    Surrey
    Secretary
    Egerton House
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor
    Surrey
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BEVINGTON, Liam Marc
    Marshfield Bank
    CW2 8UY Crewe
    Unit 9a
    England
    Director
    Marshfield Bank
    CW2 8UY Crewe
    Unit 9a
    England
    United KingdomBritish314702790001
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish297210110001
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    MOONEY, Kevin Andrew
    Marshfield Bank Employment Park
    Middlewich Road
    CW2 8UY Crewe
    Unit 9a
    Cheshire
    United Kingdom
    Director
    Marshfield Bank Employment Park
    Middlewich Road
    CW2 8UY Crewe
    Unit 9a
    Cheshire
    United Kingdom
    United KingdomBritish314702800001
    REEK, Ashley Charles Anderson
    Marshfield Bank Business Park
    Middlewich Road
    CW2 8UY Crewe
    9a
    Cheshire
    United Kingdom
    Director
    Marshfield Bank Business Park
    Middlewich Road
    CW2 8UY Crewe
    9a
    Cheshire
    United Kingdom
    EnglandBritish293001340001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    W1S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14419808
    301208660001

    Who are the persons with significant control of TRAC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sachin Agarwal
    Advanced Manufacturing & Technology Centre
    Nh 25a Sarai Shahjadi
    226401 Lucknow
    Ptc Industries Limited
    India
    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
    • 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.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Oct 17, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14419808
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jamie Christopher Constable
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Jun 22, 2022
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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