Background WavePink WaveYellow Wave

TRAQA LIMITED (03440555)

TRAQA LIMITED (03440555) is an active UK company. incorporated on 26 September 1997. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TRAQA LIMITED has been registered for 28 years. Current directors include PEGNA, Catherine Nicola, PEGNA, Jonathan Sebastian, PEGNA, Robin Arnold.

Company Number
03440555
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
2 Arlington Court Whittle Way, Stevenage, SG1 2FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PEGNA, Catherine Nicola, PEGNA, Jonathan Sebastian, PEGNA, Robin Arnold
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAQA LIMITED

TRAQA LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TRAQA LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03440555

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

G V TRADING LIMITED
From: 12 May 2011To: 21 July 2016
G V TRADING LIMITED LIMITED
From: 10 May 2011To: 12 May 2011
GV RENTALS LIMITED
From: 10 October 1997To: 10 May 2011
YARON LIMITED
From: 26 September 1997To: 10 October 1997
Contact
Address

2 Arlington Court Whittle Way Arlington Business Park Stevenage, SG1 2FS,

Previous Addresses

1 Centrus Mead Lane Hertford SG13 7GX England
From: 4 July 2016To: 1 August 2019
Swains Mill Crane Mead Ware Herts SG12 9PY
From: 26 September 1997To: 4 July 2016
Timeline

8 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 14
Loan Secured
Oct 15
Director Left
Apr 18
Director Joined
Sept 22
Director Left
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCLAREN, Nilani

Active
Whittle Way, StevenageSG1 2FS
Secretary
Appointed 01 Sept 2024

PEGNA, Catherine Nicola

Active
15 Barley Road, Great ChishillSG8 8SB
Born December 1973
Director
Appointed 27 Jul 2009

PEGNA, Jonathan Sebastian

Active
19 Baldock Street, RoystonSG8 5AY
Born September 1982
Director
Appointed 09 Apr 2014

PEGNA, Robin Arnold

Active
Talwins, RoystonSG8 5AY
Born September 1945
Director
Appointed 07 Nov 2003

FALEY, Lisa

Resigned
Whittle Way, StevenageSG1 2FS
Secretary
Appointed 06 Apr 2018
Resigned 31 Aug 2024

PEGNA, Robin Arnold

Resigned
Talwins, RoystonSG8 5AY
Secretary
Appointed 13 Oct 1997
Resigned 06 Apr 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 13 Oct 1997

BRADSHAW, Malcolm John

Resigned
The Willows, HerstmonceuxBN27 4NL
Born October 1947
Director
Appointed 13 Oct 1997
Resigned 06 Apr 2018

FALEY, Lisa

Resigned
Whittle Way, StevenageSG1 2FS
Born January 1980
Director
Appointed 26 Sept 2022
Resigned 28 Feb 2026

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Sept 1997
Resigned 13 Oct 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Sept 1997
Resigned 13 Oct 1997

Persons with significant control

1

Mead Lane, HertfordSG13 7GX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company
20 April 2010
AP01Appointment of Director
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Legacy
28 September 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Legacy
12 January 2006
225Change of Accounting Reference Date
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288cChange of Particulars
Legacy
1 September 1999
287Change of Registered Office
Legacy
17 November 1998
123Notice of Increase in Nominal Capital
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
88(2)R88(2)R
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
287Change of Registered Office
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1997
123Notice of Increase in Nominal Capital
Incorporation Company
26 September 1997
NEWINCIncorporation