Background WavePink WaveYellow Wave

XTRAC LIMITED (01825037)

XTRAC LIMITED (01825037) is an active UK company. incorporated on 15 June 1984. with registered office in Thatcham. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). XTRAC LIMITED has been registered for 41 years. Current directors include HATT, Steven Geoffrey, KNIGHT, Kirsten Joanne, MOORE, Adrian Paul and 2 others.

Company Number
01825037
Status
active
Type
ltd
Incorporated
15 June 1984
Age
41 years
Address
Gables Way, Thatcham, RG19 4ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
HATT, Steven Geoffrey, KNIGHT, Kirsten Joanne, MOORE, Adrian Paul, SETTER, James Anthony John, WILSON, Mark Gerrard
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRAC LIMITED

XTRAC LIMITED is an active company incorporated on 15 June 1984 with the registered office located in Thatcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). XTRAC LIMITED was registered 41 years ago.(SIC: 28150)

Status

active

Active since 41 years ago

Company No

01825037

LTD Company

Age

41 Years

Incorporated 15 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Gables Way Kennet Park Thatcham, RG19 4ZA,

Previous Addresses

Gables Way Gables Way Kennet Park Thatcham Berkshire RG19 4ZA England
From: 6 May 2016To: 6 May 2016
Gables Way Thatcham Berkshire RG19 4ZA
From: 15 June 1984To: 6 May 2016
Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Director Joined
Nov 11
Director Left
Sept 13
Director Left
Nov 14
Loan Secured
Mar 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Director Joined
Oct 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HATT, Steven Geoffrey

Active
Kennet Park, ThatchamRG19 4ZA
Born November 1983
Director
Appointed 01 Jan 2023

KNIGHT, Kirsten Joanne

Active
Kennet Park, ThatchamRG19 4ZA
Born November 1972
Director
Appointed 01 Jan 2023

MOORE, Adrian Paul

Active
Kennet Park, ThatchamRG19 4ZA
Born June 1966
Director
Appointed 02 Jan 2002

SETTER, James Anthony John

Active
Kennet Park, ThatchamRG19 4ZA
Born September 1979
Director
Appointed 01 Jan 2023

WILSON, Mark Gerrard

Active
Kennet Park, ThatchamRG19 4ZA
Born March 1974
Director
Appointed 11 Apr 2025

DIGBY, Peter

Resigned
Kennet Park, ThatchamRG19 4ZA
Secretary
Appointed N/A
Resigned 27 Jul 2023

BARKER, Simon David

Resigned
Gables Way, BerkshireRG19 4ZA
Born November 1966
Director
Appointed 01 Jan 2006
Resigned 27 Oct 2014

DAENEN, Piet Hubert

Resigned
Kennet Park, ThatchamRG19 4ZA
Born November 1966
Director
Appointed 11 Mar 2019
Resigned 31 Mar 2020

DIGBY, Peter

Resigned
Kennet Park, ThatchamRG19 4ZA
Born January 1958
Director
Appointed N/A
Resigned 27 Jul 2023

ENDEAN, Michael Bruce

Resigned
Farleigh Les Camps Du Moulin, GuernseyGY4 6EA
Born June 1946
Director
Appointed N/A
Resigned 20 Jul 2000

ENDEAN, Shirley Ann

Resigned
Farleigh Les Camps Du Moulin, GuernseyGY4 6EA
Born January 1935
Director
Appointed N/A
Resigned 30 Sept 1999

HALLEY, Martin Anthony

Resigned
Kennet Park, ThatchamRG19 4ZA
Born March 1965
Director
Appointed 01 Oct 2015
Resigned 27 Jul 2023

HAWKINS, Clifford Arthur

Resigned
Kennet Park, ThatchamRG19 4ZA
Born April 1962
Director
Appointed 01 Dec 1997
Resigned 30 Dec 2022

JAMES, John Charles

Resigned
Swanston House, OxfordshireRG8 7ER
Born August 1958
Director
Appointed 01 Dec 1997
Resigned 31 Aug 2004

KOOPMAN, George Arthur

Resigned
Gables Way, BerkshireRG19 4ZA
Born December 1943
Director
Appointed 04 Jan 2000
Resigned 25 Sept 2013

LANE, Stephen John Roger

Resigned
Kennet Park, ThatchamRG19 4ZA
Born August 1966
Director
Appointed 03 Oct 2011
Resigned 11 Apr 2025

Persons with significant control

1

Gables Way, ThatchamRG19 4ZA

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
Fundings
Financials
Latest Activities

Filing History

146

Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Resolution
2 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Statement Of Companys Objects
30 October 2023
CC04CC04
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
21 September 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Resolution
10 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Resolution
8 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
287Change of Registered Office
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
155(6)a155(6)a
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Legacy
17 May 2000
403aParticulars of Charge Subject to s859A
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
155(6)a155(6)a
Resolution
2 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
17 December 1996
225Change of Accounting Reference Date
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 1992
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Accounts With Accounts Type Medium
20 December 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Medium
9 July 1990
AAAnnual Accounts
Legacy
8 September 1989
288288
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
14 February 1989
287Change of Registered Office
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Legacy
2 June 1988
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
363363
Incorporation Company
15 June 1984
NEWINCIncorporation