Company NameExtrac Technologies Limited
Company StatusActive
Company Number13294725
CategoryPrivate Limited Company
Incorporation Date26 March 2021(3 years ago)
Previous NamesVerdite Acquisition Company I Limited and Peridot Acquisition Company I Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Lance Jason Baller
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2023(1 year, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY
Director NameMrs Katie Joanne Shelton -Innes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(1 year, 12 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThornleys Barn High Street
Thornham
Hunstanton
PE36 6LX
Director NameMr Jeffrey Paul Ploen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2023(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6222 S Blackhawk Court 6222 S. Blackhawk Court
Centennial
Colorado
80111
Director NameMr David Turin
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2023(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Faull Ranch Drive Horseshoe Bend
Idaho
83629
Director NameMr James Douglas Innes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 June 2023)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY
Director NameMs Penelope Jane McDermid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY
Director NameDr Robin William Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY
Director NameMr Edward Peter McDermott
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(5 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY
Director NameMr Kingsley Derek Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2023)
RoleLlpdesmember
Country of ResidenceUnited Kingdom
Correspondence Address23 King Street
St James’S
London
SW1Y 6QY

Location

Registered Address23 King Street
St James’S
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Filing History

11 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 August 2023Cessation of James Douglas Innes as a person with significant control on 20 July 2023 (1 page)
2 August 2023Change of details for Mr James Douglas Innes as a person with significant control on 20 April 2023 (2 pages)
2 August 2023Notification of Daryl Mendelsberg as a person with significant control on 20 July 2023 (2 pages)
2 August 2023Statement of capital following an allotment of shares on 2 August 2023
  • GBP 1,081
(3 pages)
2 August 2023Notification of Jeffrey Paul Ploen as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Cessation of Daryl Mendelsberg as a person with significant control on 2 August 2023 (1 page)
28 July 2023Statement of capital following an allotment of shares on 20 July 2023
  • GBP 81
(3 pages)
6 June 2023Appointment of Mr Jeffrey Paul Ploen as a director on 3 June 2023 (2 pages)
6 June 2023Appointment of Mr David Turin as a director on 3 June 2023 (2 pages)
6 June 2023Termination of appointment of James Douglas Innes as a director on 3 June 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
5 April 2023Company name changed peridot acquisition company I LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
(3 pages)
28 March 2023Appointment of Mr Lance Jason Baller as a director on 23 March 2023 (2 pages)
27 March 2023Termination of appointment of Kingsley Derek Wilson as a director on 23 March 2023 (1 page)
27 March 2023Appointment of Mrs Katie Joanne Shelton -Innes as a director on 23 March 2023 (2 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
6 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2022Notification of James Douglas Innes as a person with significant control on 31 May 2022 (2 pages)
5 July 2022Cessation of Penelope Jane Mcdermid as a person with significant control on 31 May 2022 (1 page)
1 July 2022Termination of appointment of Penelope Jane Mcdermid as a director on 31 May 2022 (1 page)
1 July 2022Termination of appointment of Robin William Campbell as a director on 31 May 2022 (1 page)
1 July 2022Termination of appointment of Edward Peter Mcdermott as a director on 31 May 2022 (1 page)
1 July 2022Appointment of Mr Kingsley Derek Wilson as a director on 31 May 2022 (2 pages)
14 June 2022Registered office address changed from 24 Grosvenor Street London W1K 4QN United Kingdom to 23 King Street St James’S London SW1Y 6QY on 14 June 2022 (1 page)
1 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 September 2021Appointment of Mr Edward Peter Mcdermott as a director on 22 September 2021 (2 pages)
8 September 2021Appointment of Ms Penelope Jane Mcdermid as a director on 7 September 2021 (2 pages)
8 September 2021Appointment of Dr Robin William Campbell as a director on 7 September 2021 (2 pages)
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
(3 pages)
14 June 2021Appointment of Mr James Douglas Innes as a director on 18 May 2021 (2 pages)
14 June 2021Termination of appointment of Penelope Jane Mcdermid as a director on 18 May 2021 (1 page)
26 March 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-26
  • GBP 1
(28 pages)