Background WavePink WaveYellow Wave

TRAKM8 LIMITED (04415597)

TRAKM8 LIMITED (04415597) is an active UK company. incorporated on 12 April 2002. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. TRAKM8 LIMITED has been registered for 23 years. Current directors include BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy.

Company Number
04415597
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
4 Roman Park Roman Way, Birmingham, B46 1HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy
SIC Codes
26309, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAKM8 LIMITED

TRAKM8 LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. TRAKM8 LIMITED was registered 23 years ago.(SIC: 26309, 62090)

Status

active

Active since 23 years ago

Company No

04415597

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

SYBTRACK LIMITED
From: 12 April 2002To: 1 August 2002
Contact
Address

4 Roman Park Roman Way Coleshill, West Midlands Birmingham, B46 1HG,

Previous Addresses

Lydden House Wincombe Business Park Shaftesbury Dorset SP7 9QJ
From: 12 April 2002To: 26 November 2017
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 13
Director Joined
Aug 13
Loan Secured
Oct 13
Loan Secured
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 15
Loan Secured
Dec 15
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BRADLEY, Kevin

Active
Roman Way, BirminghamB46 1HG
Born August 1980
Director
Appointed 09 Jul 2025

MANSELL, Katharine

Active
Roman Way, BirminghamB46 1HG
Born January 1979
Director
Appointed 09 Jul 2025

O'CONNOR, Troy

Active
Roman Way, BirminghamB46 1HG
Born April 1973
Director
Appointed 09 Jul 2025

COULING, Timothy Paul

Resigned
3 Mellstock Close, Blandford ForumDT11 7XX
Secretary
Appointed 26 May 2006
Resigned 01 Dec 2008

HEDGES, James Killingworth

Resigned
House, ShaftesburySP7 0PL
Secretary
Appointed 30 Jun 2010
Resigned 31 Aug 2017

FISHER LAMONT MANAGEMENT SERVICES LIMITED

Resigned
3 Church Street, FromeBA11 1PW
Corporate secretary
Appointed 19 Jun 2002
Resigned 26 May 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 19 Jun 2002

BAILY, Patricia Mary

Resigned
3 Church Street, FromeBA11 1PW
Born March 1961
Director
Appointed 30 Jun 2002
Resigned 01 Oct 2003

BUCK, Dawson

Resigned
Dunsfold Ryse, ChiddingfoldGU8 4YA
Born July 1946
Director
Appointed 26 May 2006
Resigned 01 Jul 2013

COLLINS, Paul Anthony

Resigned
The Gables Marston Lane, FromeBA11 4DS
Born August 1963
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2005

COULING, Timothy Paul

Resigned
3 Mellstock Close, Blandford ForumDT11 7XX
Born May 1964
Director
Appointed 09 May 2005
Resigned 01 Dec 2008

COWLEY, Madeline Joanna

Resigned
Roman Way, BirminghamB46 1HG
Born December 1969
Director
Appointed 01 Jan 2003
Resigned 11 Aug 2025

COWLEY, Tim Adam

Resigned
5 Hawkers Close, Blandford ForumDT11 7SJ
Born February 1966
Director
Appointed 01 Jan 2003
Resigned 11 Aug 2025

EDWARDS, Jonathan Luke

Resigned
Roman Way, BirminghamB46 1HG
Born September 1986
Director
Appointed 01 Oct 2021
Resigned 11 Aug 2025

EVANS, Keith

Resigned
Roman Way, BirminghamB46 1HG
Born August 1954
Director
Appointed 01 Jul 2013
Resigned 09 Jul 2025

EVANS, Timothy David Douglas

Resigned
Abergavenny Farm, Child OkefordDT11 8HB
Born April 1964
Director
Appointed 22 Sept 2004
Resigned 24 Apr 2007

FISHER, Clifford George

Resigned
12 Howell Road, DevonEX4 4LG
Born February 1949
Director
Appointed 01 Jan 2003
Resigned 26 May 2006

FISHER, Clifford George

Resigned
12 Howell Road, DevonEX4 4LG
Born February 1949
Director
Appointed 19 Jun 2002
Resigned 30 Jun 2002

FURBER, Jonathan Peter

Resigned
Roman Way, BirminghamB46 1HG
Born March 1976
Director
Appointed 18 Sept 2017
Resigned 30 Sept 2021

HEDGES, James Killingworth

Resigned
Charlton House, ShaftesburySP7 0PL
Born August 1958
Director
Appointed 25 Sept 2008
Resigned 31 Aug 2017

KNAPTON, Cary Paul

Resigned
Long Close House, Blandford ForumDT11 8EX
Born June 1964
Director
Appointed 01 Jan 2003
Resigned 09 Sept 2008

KNAPTON, Karen June

Resigned
Long Close House, Blandford ForumDT11 8EX
Born February 1965
Director
Appointed 01 Jan 2003
Resigned 26 May 2006

WATKINS, John Ferris

Resigned
The Old Watermill, EdenbridgeTN8 7AA
Born November 1952
Director
Appointed 29 Jan 2007
Resigned 09 Jul 2025

WHITE, Adrian Richard Dowding

Resigned
5 Weiss Road, LondonSW15 1DH
Born June 1954
Director
Appointed 01 Jan 2003
Resigned 16 Oct 2006

WILSON, Paul

Resigned
14 Aragon Drive, WarwickCV34 6LR
Born May 1960
Director
Appointed 23 Feb 2009
Resigned 15 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2002
Resigned 19 Jun 2002

Persons with significant control

1

Roman Park, ColeshillB46 1HG

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

169

Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
24 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
8 December 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 December 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 December 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 December 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 December 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Part
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2018
AAAnnual Accounts
Legacy
17 December 2018
PARENT_ACCPARENT_ACC
Legacy
17 December 2018
AGREEMENT2AGREEMENT2
Legacy
17 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2018
AAAnnual Accounts
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Memorandum Articles
8 January 2016
MAMA
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Auditors Resignation Company
7 April 2015
AUDAUD
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Resolution
11 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Miscellaneous
31 January 2011
MISCMISC
Miscellaneous
26 January 2011
MISCMISC
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Resolution
16 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Miscellaneous
20 January 2004
MISCMISC
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
27 September 2002
88(2)R88(2)R
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
122122
Legacy
16 September 2002
123Notice of Increase in Nominal Capital
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
16 September 2002
RESOLUTIONSResolutions
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Incorporation Company
12 April 2002
NEWINCIncorporation