Background WavePink WaveYellow Wave

XTRAC GROUP LIMITED (03243346)

XTRAC GROUP LIMITED (03243346) is an active UK company. incorporated on 29 August 1996. with registered office in Thatcham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). XTRAC GROUP LIMITED has been registered for 29 years. Current directors include MOORE, Adrian Paul, WILSON, Mark Gerrard.

Company Number
03243346
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
Gables Way, Thatcham, RG19 4ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MOORE, Adrian Paul, WILSON, Mark Gerrard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRAC GROUP LIMITED

XTRAC GROUP LIMITED is an active company incorporated on 29 August 1996 with the registered office located in Thatcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). XTRAC GROUP LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03243346

LTD Company

Age

29 Years

Incorporated 29 August 1996

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

CHESTLANE LIMITED
From: 29 August 1996To: 2 June 1997
Contact
Address

Gables Way Kennet Park Thatcham, RG19 4ZA,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Sept 13
Director Joined
Sept 14
Loan Secured
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Sept 19
Director Left
May 20
Director Left
Jan 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Secured
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORE, Adrian Paul

Active
Gables Way, ThatchamRG19 4ZA
Born June 1966
Director
Appointed 02 Jan 2002

WILSON, Mark Gerrard

Active
Gables Way, ThatchamRG19 4ZA
Born March 1974
Director
Appointed 11 Apr 2025

DIGBY, Peter

Resigned
Gables Way, ThatchamRG19 4ZA
Secretary
Appointed 18 Sept 1996
Resigned 27 Jul 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 18 Sept 1996

DAENEN, Piet Hubert

Resigned
Gables Way, ThatchamRG19 4ZA
Born November 1966
Director
Appointed 11 Mar 2019
Resigned 31 Mar 2020

DIGBY, Peter

Resigned
Gables Way, ThatchamRG19 4ZA
Born January 1958
Director
Appointed 18 Sept 1996
Resigned 27 Jul 2023

ENDEAN, Michael Bruce

Resigned
Farleigh Les Camps Du Moulin, GuernseyGY4 6EA
Born June 1946
Director
Appointed 24 Feb 1998
Resigned 20 Jul 2000

ENDEAN, Shirley Ann

Resigned
Farleigh Les Camps Du Moulin, GuernseyGY4 6EA
Born January 1935
Director
Appointed 24 Feb 1998
Resigned 30 Sept 1999

HAWKINS, Clifford Arthur

Resigned
Gables Way, ThatchamRG19 4ZA
Born April 1962
Director
Appointed 16 May 1997
Resigned 30 Dec 2022

JAMES, John Charles

Resigned
Swanston House, OxfordshireRG8 7ER
Born August 1958
Director
Appointed 18 Sept 1996
Resigned 31 Aug 2004

KOOPMAN, George Arthur

Resigned
Gables Way, ThatchamRG19 4ZA
Born December 1943
Director
Appointed 04 Jan 2000
Resigned 25 Sept 2013

LANE, Stephen John Roger

Resigned
Gables Way, ThatchamRG19 4ZA
Born August 1966
Director
Appointed 24 Sept 2014
Resigned 11 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Aug 1996
Resigned 18 Sept 1996

Persons with significant control

1

Gables Way, ThatchamRG2 9NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Statement Of Companys Objects
30 October 2023
CC04CC04
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Resolution
10 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
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
23 September 2010
AR01AR01
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2001
AAAnnual Accounts
Legacy
27 November 2000
122122
Memorandum Articles
2 November 2000
MEM/ARTSMEM/ARTS
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
287Change of Registered Office
Legacy
7 August 2000
88(2)R88(2)R
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Legacy
7 August 2000
123Notice of Increase in Nominal Capital
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
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
Legacy
27 July 2000
155(6)b155(6)b
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 July 2000
AAAnnual Accounts
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
123Notice of Increase in Nominal Capital
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 December 1999
122122
Legacy
23 November 1999
288bResignation of Director or Secretary
Memorandum Articles
12 November 1999
MEM/ARTSMEM/ARTS
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Memorandum Articles
23 May 1999
MEM/ARTSMEM/ARTS
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
122122
Memorandum Articles
17 April 1998
MEM/ARTSMEM/ARTS
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
88(3)88(3)
Legacy
19 December 1997
88(2)P88(2)P
Legacy
29 September 1997
363sAnnual Return (shuttle)
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1997
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
8 October 1996
287Change of Registered Office
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Incorporation Company
29 August 1996
NEWINCIncorporation