Background WavePink WaveYellow Wave

TRACTION CHARGER COMPANY LIMITED (00970190)

TRACTION CHARGER COMPANY LIMITED (00970190) is an active UK company. incorporated on 14 January 1970. with registered office in Devizes. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TRACTION CHARGER COMPANY LIMITED has been registered for 56 years. Current directors include CLARK, Kenneth George, JOHNSTON, Michael Barrington.

Company Number
00970190
Status
active
Type
ltd
Incorporated
14 January 1970
Age
56 years
Address
Roundway Hill Business Centre, Devizes, SN10 2LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CLARK, Kenneth George, JOHNSTON, Michael Barrington
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACTION CHARGER COMPANY LIMITED

TRACTION CHARGER COMPANY LIMITED is an active company incorporated on 14 January 1970 with the registered office located in Devizes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TRACTION CHARGER COMPANY LIMITED was registered 56 years ago.(SIC: 26511)

Status

active

Active since 56 years ago

Company No

00970190

LTD Company

Age

56 Years

Incorporated 14 January 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

TRACTION CHARGER SERVICES CO.LIMITED
From: 14 January 1970To: 8 October 1993
Contact
Address

Roundway Hill Business Centre Devizes, SN10 2LT,

Timeline

11 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Jan 70
Director Left
Aug 10
Funding Round
Apr 15
Funding Round
Nov 15
Funding Round
May 18
Funding Round
Jun 19
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLARK, Kenneth George

Active
DevizesSN10 2LT
Born February 1968
Director
Appointed 28 Jan 2026

JOHNSTON, Michael Barrington

Active
DevizesSN10 2LT
Born December 1964
Director
Appointed 25 Jun 2024

LARKIN, Pamela

Resigned
67 Lowercroft Road, BuryBL8 2EP
Secretary
Appointed N/A
Resigned 06 Jul 2004

MARCHENT, Nevelle

Resigned
Cherry Tree House, TauntonTA2 8BQ
Secretary
Appointed 06 Jul 2004
Resigned 28 Sept 2007

WALKER, Christopher

Resigned
1 Harebell Way, DevizesSN10 2TF
Secretary
Appointed 28 Sept 2007
Resigned 01 Jun 2008

KOLOSKA, Walt

Resigned
Ketch House Enmore Road, BridgwaterTA5 2DP
Born November 1953
Director
Appointed 06 Jul 2004
Resigned 09 Aug 2010

LARKIN, Pamela

Resigned
67 Lowercroft Road, BuryBL8 2EP
Born April 1942
Director
Appointed N/A
Resigned 06 Jul 2004

MARCHENT, Nevelle

Resigned
Cherry Tree House, TauntonTA2 8BQ
Born September 1955
Director
Appointed 06 Jul 2004
Resigned 28 Sept 2007

TRACE, Robert William

Resigned
67 Lowercroft Road, BuryBL8 2EP
Born November 1940
Director
Appointed N/A
Resigned 06 Jul 2004

WALKER, Christopher

Resigned
DevizesSN10 2LT
Born June 1969
Director
Appointed 28 Sept 2007
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Tortworth Business Park, TortworthGL12 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Christopher Walker

Ceased
DevizesSN10 2LT
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Confirmation Statement
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Resolution
24 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
20 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
17 November 2009
MG02MG02
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
155(6)a155(6)a
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
88(3)88(3)
Legacy
10 June 2004
88(2)R88(2)R
Legacy
8 June 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Resolution
13 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Resolution
17 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
7 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
28 February 1992
363(287)363(287)
Legacy
15 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
13 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
4 September 1987
287Change of Registered Office
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Accounts With Made Up Date
23 March 1984
AAAnnual Accounts
Accounts With Made Up Date
17 August 1982
AAAnnual Accounts
Legacy
17 August 1982
363363
Accounts With Made Up Date
28 March 1981
AAAnnual Accounts
Incorporation Company
14 January 1970
NEWINCIncorporation