Company NameTRAC Global Limited
Company StatusActive
Company Number09804216
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(7 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(7 years, 12 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed22 May 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(5 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property described with the title 'trac' with registration number UK00002417315 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property described with the title 'trac' with registration number UK00002417315 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
14 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
24 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
24 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
28 July 2022Satisfaction of charge 098042160004 in full (1 page)
28 July 2022Satisfaction of charge 098042160005 in full (1 page)
28 July 2022Satisfaction of charge 098042160002 in full (1 page)
28 July 2022Satisfaction of charge 098042160003 in full (1 page)
28 July 2022Satisfaction of charge 098042160006 in full (1 page)
9 May 2022Registration of charge 098042160006, created on 6 May 2022 (106 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 October 2021Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 August 2021Registration of charge 098042160005, created on 20 August 2021 (104 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
3 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Matthew Alexander White as a secretary on 22 May 2019 (1 page)
24 May 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
24 May 2019Appointment of Mr Neil Conway Maclennan as a secretary on 22 May 2019 (2 pages)
21 December 2018Registration of charge 098042160004, created on 14 December 2018 (119 pages)
5 December 2018Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 5 July 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
5 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 August 2017Satisfaction of charge 098042160001 in full (1 page)
2 August 2017Satisfaction of charge 098042160001 in full (1 page)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
4 July 2017Registration of charge 098042160003, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 098042160002, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 098042160003, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 098042160002, created on 29 June 2017 (84 pages)
30 June 2017Resolutions
  • RES13 ‐ Company and directors be empowered authorised and directed to approve negotiate and enter into resolutions with any document nessacary approval of all resolutions 02/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 June 2017Memorandum and Articles of Association (23 pages)
30 June 2017Memorandum and Articles of Association (23 pages)
30 June 2017Resolutions
  • RES13 ‐ Company and directors be empowered authorised and directed to approve negotiate and enter into resolutions with any document nessacary approval of all resolutions 02/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 June 2016Registration of charge 098042160001, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 098042160001, created on 17 June 2016 (75 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(32 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(32 pages)