Background WavePink WaveYellow Wave

TRACXION LIMITED (06401650)

TRACXION LIMITED (06401650) is an active UK company. incorporated on 17 October 2007. with registered office in Mold. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TRACXION LIMITED has been registered for 18 years. Current directors include SMITH, Philip Gordon.

Company Number
06401650
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
The Harlech Building, Mold, CH7 1YA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SMITH, Philip Gordon
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACXION LIMITED

TRACXION LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Mold. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TRACXION LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06401650

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BACE1 LIMITED
From: 17 October 2007To: 11 April 2025
Contact
Address

The Harlech Building Theatre Clwyd Complex Mold, CH7 1YA,

Previous Addresses

6 Devonhurst Place Heathfield Terrace Chiswick W4 4JD
From: 17 October 2007To: 23 June 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 10
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SMITH, Philip Gordon

Active
Theatre Clwyd Complex, MoldCH7 1YA
Born April 1963
Director
Appointed 01 Apr 2012

HODGE, Damian Jonathan

Resigned
Heathfield Terrace, ChiswickW4 4JD
Secretary
Appointed 27 Jul 2012
Resigned 28 Feb 2013

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 16 May 2008
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Secretary
Appointed 28 Feb 2013
Resigned 30 Jun 2020

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 17 Oct 2007
Resigned 18 Oct 2007

ATKINS, Richard William

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1957
Director
Appointed 16 May 2008
Resigned 08 Jan 2010

DAWSON, Gary William

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born December 1958
Director
Appointed 16 May 2008
Resigned 31 Oct 2025

PENDLEBURY, Mark Lewis

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1960
Director
Appointed 16 May 2008
Resigned 27 Jul 2012

REES-PULLMAN, Meriel Anne Brymor

Resigned
Theatre Clwyd Complex, MoldCH7 1YA
Born October 1968
Director
Appointed 01 Sept 2012
Resigned 30 Jun 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 17 Oct 2007
Resigned 18 Oct 2007

Persons with significant control

1

Theatre Clwyd Complex, MoldCH7 1YA

Nature of Control

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

Filing History

84

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Legacy
21 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
15 May 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts Amended With Made Up Date
11 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Statement Of Affairs
6 June 2008
SASA
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
287Change of Registered Office
Legacy
6 June 2008
122122
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Incorporation Company
17 October 2007
NEWINCIncorporation