Background WavePink WaveYellow Wave

TRAX LIMITED (02273540)

TRAX LIMITED (02273540) is an active UK company. incorporated on 1 July 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRAX LIMITED has been registered for 37 years. Current directors include BERRY, Dean, CONCANNON, Christopher Robert.

Company Number
02273540
Status
active
Type
ltd
Incorporated
1 July 1988
Age
37 years
Address
5 (10th Floor), London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERRY, Dean, CONCANNON, Christopher Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAX LIMITED

TRAX LIMITED is an active company incorporated on 1 July 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRAX LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02273540

LTD Company

Age

37 Years

Incorporated 1 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PLANSTOCK LIMITED
From: 1 July 1988To: 4 November 1988
Contact
Address

5 (10th Floor) Aldermanbury Square London, EC2V 7HR,

Previous Addresses

Watling House 33 Cannon Street London EC4M 5SB United Kingdom
From: 12 July 2011To: 8 November 2013
7 Limeharbour Docklands London E14 9NQ
From: 1 July 1988To: 12 July 2011
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MORAD, Miranda Ruth

Active
(10th Floor), LondonEC2V 7HR
Secretary
Appointed 07 Nov 2013

BERRY, Dean

Active
(10th Floor), LondonEC2V 7HR
Born December 1972
Director
Appointed 28 Oct 2025

CONCANNON, Christopher Robert

Active
(10th Floor), LondonEC2V 7HR
Born September 1967
Director
Appointed 29 Sept 2025

DART, Philip Paul

Resigned
8 Birches Close, EpsomKT18 5JG
Secretary
Appointed 03 May 1994
Resigned 01 Sept 1995

GILL, Adrian

Resigned
33 Cannon Street, LondonEC4M 5SB
Secretary
Appointed 01 Jan 2012
Resigned 28 Aug 2013

MCCORMACK, Barry James

Resigned
13 Crossing Road, EppingCM16 7BQ
Secretary
Appointed N/A
Resigned 03 May 1994

SPIRES, Christopher John

Resigned
81 Moffats Lane, HatfieldAL9 7RT
Secretary
Appointed 01 Sept 1995
Resigned 22 Jun 2009

WHITEHEAD, David Clive

Resigned
Hurst Drive, Walton On The HillKT20 9QU
Secretary
Appointed 22 Jun 2009
Resigned 31 Dec 2011

EATON, Scott William

Resigned
(10th Floor), LondonEC2V 7HR
Born March 1962
Director
Appointed 27 Jul 2015
Resigned 15 Dec 2017

KARSENTI, Rene

Resigned
Rainstrasse 40c, Pfaffikon
Born January 1950
Director
Appointed 01 Jan 2007
Resigned 07 Jan 2008

LAMBERT, Royston

Resigned
36 Brook Road, LoughtonIG10 1BP
Born April 1946
Director
Appointed N/A
Resigned 31 Jan 2007

LANGTON, John Leslie

Resigned
Lerchenbergstrasse 115, Erlenbach
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 2005

LAWLER, David Charles

Resigned
Old Farm Avenue, SidcupDA15 8AF
Born January 1956
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2010

MILNE, Kevin Lawrence

Resigned
62 Spurgate, BrentwoodCM13 2JT
Born June 1962
Director
Appointed 19 Feb 2007
Resigned 08 Jan 2010

ROUPIE, Christophe Pierre Daniel

Resigned
(10th Floor), LondonEC2V 7HR
Born January 1966
Director
Appointed 19 Apr 2017
Resigned 20 May 2025

RUCKER, James Nevil Blair

Resigned
(10th Floor), LondonEC2V 7HR
Born July 1956
Director
Appointed 28 Feb 2013
Resigned 27 Jul 2015

WEBER, Yannic Pierre Jean

Resigned
33 Cannon Street, LondonEC4M 5SB
Born August 1955
Director
Appointed 08 Jan 2010
Resigned 28 Feb 2013

Persons with significant control

1

Aldermanbury Square, LondonEC2V 7HR

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

128

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts Amended With Made Up Date
3 July 2009
AAMDAAMD
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
288288
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
8 November 1989
288288
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
17 October 1989
288288
Resolution
6 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
11 January 1989
224224
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Legacy
23 November 1988
287Change of Registered Office
Memorandum Articles
17 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1988
NEWINCIncorporation