Background WavePink WaveYellow Wave

EVE TRAKWAY LIMITED (02207643)

EVE TRAKWAY LIMITED (02207643) is an active UK company. incorporated on 21 December 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVE TRAKWAY LIMITED has been registered for 38 years. Current directors include PARKER, Philip John.

Company Number
02207643
Status
active
Type
ltd
Incorporated
21 December 1987
Age
38 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARKER, Philip John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVE TRAKWAY LIMITED

EVE TRAKWAY LIMITED is an active company incorporated on 21 December 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVE TRAKWAY LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02207643

LTD Company

Age

38 Years

Incorporated 21 December 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Kings House 36-37 King Street London EC2V 8BB
From: 24 June 2013To: 23 September 2015
Bramley Vale Chesterfield Derbyshire S44 5GA
From: 21 December 1987To: 24 June 2013
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Nov 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 14 Aug 2019

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 22 Nov 2004
Resigned 03 Apr 2006

LOWTON, Christopher John

Resigned
Bramley Vale, DerbyshireS44 5GA
Secretary
Appointed 03 Apr 2006
Resigned 10 May 2013

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 10 May 2013
Resigned 13 May 2024

WOOLLHEAD, John Andrew

Resigned
23 Ruxley Ridge, EsherKT10 0HZ
Secretary
Appointed N/A
Resigned 23 Dec 2004

BARNETT, Ricky John

Resigned
Chatsworth Road, ChesterfieldS40 3NU
Born January 1959
Director
Appointed 31 Jan 2005
Resigned 10 Jan 2014

CLELAND, Robert Haddow

Resigned
12 Lea Rig, LanarkML11 8EA
Born February 1944
Director
Appointed 01 Feb 1997
Resigned 31 May 1998

DHAIWAL, Satpal Singh

Resigned
Cheapside, LondonEC2V 6DT
Born October 1968
Director
Appointed 10 May 2013
Resigned 31 Jul 2018

FARMER, Paul Fritchley

Resigned
31 Willow Road, BinghamNG13 8DJ
Born July 1944
Director
Appointed 01 Dec 1997
Resigned 31 May 1998

FOSTER, Graham Stuart

Resigned
1 Warren Farm Cottages, AshteadKT22 2SH
Born October 1939
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1999

HOUGH, Gerald Malcolm

Resigned
8 Broad High Way, CobhamKT11 2RP
Born June 1930
Director
Appointed N/A
Resigned 30 Jun 1994

LOWTON, Christopher John

Resigned
King Street, LondonEC2V 8BB
Born May 1968
Director
Appointed 03 Apr 2006
Resigned 10 Jan 2014

MARTINELLI, Franco

Resigned
WD3
Born October 1960
Director
Appointed 11 May 2005
Resigned 03 Apr 2006

MURDOCH, Paul Anthony

Resigned
2 Mallard Green, NewarkNG24 3DQ
Born May 1947
Director
Appointed N/A
Resigned 06 Sept 1999

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 10 May 2013
Resigned 03 Mar 2025

RABBITT, James Michael

Resigned
114 Water Meadows, WorksopS80 3DB
Born April 1943
Director
Appointed 25 Jan 1993
Resigned 24 Apr 1997

ROBERTSON, Alan Robert

Resigned
Foss Dyke Farm, YorkY026 8JG
Born June 1962
Director
Appointed 01 Apr 1999
Resigned 14 May 2005

ROBINSON, Dale John

Resigned
38 Wallingbrook Rise, WorksopS80 3PG
Born January 1966
Director
Appointed 01 Apr 1995
Resigned 06 Sept 1999

ROBINSON, John Frederick

Resigned
6 Mill Crescent, WorksopS80 4SF
Born September 1940
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1993

ROGERS, Peter Lloyd

Resigned
Flat 28 Richbourne Court, LondonW1H 5PT
Born December 1947
Director
Appointed 31 Jan 2005
Resigned 03 Apr 2006

TAME, William

Resigned
The Riddings, SkiptonBD23 4QN
Born July 1954
Director
Appointed 31 Jan 2005
Resigned 03 Apr 2006

THOMAS, Richard David

Resigned
Cheapside, LondonEC2V 6DT
Born March 1979
Director
Appointed 10 May 2013
Resigned 14 Aug 2019

WATSON, Greville Priestley

Resigned
21 Pinewood Close, SouthwellNG25 0DD
Born June 1928
Director
Appointed N/A
Resigned 31 Jul 1992

WIGG, Christopher Graham

Resigned
169 Worple Road, LondonSW20 8RQ
Born March 1951
Director
Appointed 01 Sept 1997
Resigned 11 Aug 2000

WOOLLHEAD, John Andrew

Resigned
23 Ruxley Ridge, EsherKT10 0HZ
Born January 1961
Director
Appointed 11 Aug 2000
Resigned 23 Dec 2004

Persons with significant control

1

Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Auditors Resignation Company
10 April 2014
AUDAUD
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Memorandum Articles
19 August 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
288cChange of Particulars
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
155(6)a155(6)a
Legacy
3 July 2008
155(6)a155(6)a
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
353353
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
155(6)a155(6)a
Auditors Resignation Company
11 April 2006
AUDAUD
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Legacy
16 June 2005
288cChange of Particulars
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
287Change of Registered Office
Auditors Resignation Company
20 September 2004
AUDAUD
Accounts With Made Up Date
10 September 2004
AAAnnual Accounts
Legacy
25 August 2004
287Change of Registered Office
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Resolution
7 July 2003
RESOLUTIONSResolutions
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 February 2002
287Change of Registered Office
Legacy
5 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
30 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
2 October 1998
AUDAUD
Accounts With Made Up Date
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288cChange of Particulars
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1995
288288
Accounts With Made Up Date
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Accounts With Made Up Date
15 November 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Accounts With Made Up Date
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
288288
Legacy
20 November 1991
288288
Accounts With Made Up Date
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
12 August 1991
288288
Legacy
25 October 1990
363363
Accounts With Made Up Date
16 October 1990
AAAnnual Accounts
Accounts With Made Up Date
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
29 September 1988
363363
Legacy
12 May 1988
288288
Legacy
25 February 1988
PUC 5PUC 5
Legacy
2 February 1988
224224
Legacy
15 January 1988
287Change of Registered Office
Legacy
15 January 1988
288288
Incorporation Company
21 December 1987
NEWINCIncorporation