Background WavePink WaveYellow Wave

CELLTRACE COMMUNICATIONS LIMITED (02760585)

CELLTRACE COMMUNICATIONS LIMITED (02760585) is an active UK company. incorporated on 30 October 1992. with registered office in Winkfield. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CELLTRACE COMMUNICATIONS LIMITED has been registered for 33 years. Current directors include MICHAELS, Wayne David.

Company Number
02760585
Status
active
Type
ltd
Incorporated
30 October 1992
Age
33 years
Address
Poplars Farm, Winkfield, SL4 4TL
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MICHAELS, Wayne David
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLTRACE COMMUNICATIONS LIMITED

CELLTRACE COMMUNICATIONS LIMITED is an active company incorporated on 30 October 1992 with the registered office located in Winkfield. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CELLTRACE COMMUNICATIONS LIMITED was registered 33 years ago.(SIC: 61200)

Status

active

Active since 33 years ago

Company No

02760585

LTD Company

Age

33 Years

Incorporated 30 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SPEED 3043 LIMITED
From: 30 October 1992To: 18 November 1992
Contact
Address

Poplars Farm Crouch Lane Winkfield, SL4 4TL,

Timeline

6 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
Jul 15
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Feb 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MICHAELS, Tracey Shane

Active
Crouch Lane, WindsorSL4 4TL
Secretary
Appointed 27 Jul 2016

MICHAELS, Wayne David

Active
Poplars Farm Crouch Lane, WindsorSL4 4TL
Born January 1959
Director
Appointed 30 Oct 1992

MICHAELS, Wayne David

Resigned
Poplars Farm Crouch Lane, WindsorSL4 4TL
Secretary
Appointed 30 Oct 1992
Resigned 27 Jul 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 30 Oct 1992

DERVAN, Eden

Resigned
Poplars Farm, WinkfieldSL4 4TL
Born October 1959
Director
Appointed 30 Oct 1992
Resigned 15 Jul 1993

MICHAELS, Tracey Shane

Resigned
Poplars Farm Crouch Lane, WindsorSL4 4TL
Born November 1958
Director
Appointed 18 Oct 1995
Resigned 27 Jul 2016

TIMSON, Anthony

Resigned
39 Carmelite Road, HarrowHA3 5LT
Born August 1968
Director
Appointed 30 Oct 1992
Resigned 18 Oct 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Oct 1992
Resigned 30 Oct 1992

Persons with significant control

2

Mrs Tracey Shane Michaels

Active
Crouch Lane, WindsorSL4 4TL
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wayne David Michaels

Active
Crouch Lane, WindsorSL4 4TL
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
88(2)R88(2)R
Resolution
16 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
27 August 1996
88(2)R88(2)R
Legacy
24 October 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Resolution
10 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1994
AAAnnual Accounts
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
24 August 1993
288288
Legacy
16 July 1993
287Change of Registered Office
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
18 November 1992
287Change of Registered Office
Certificate Change Of Name Company
17 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1992
NEWINCIncorporation