Background WavePink WaveYellow Wave

ETRAC LIMITED (06494187)

ETRAC LIMITED (06494187) is an active UK company. incorporated on 5 February 2008. with registered office in Godalming. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). ETRAC LIMITED has been registered for 18 years. Current directors include JONES, Steve, WHITCOMB, Hugh Mark.

Company Number
06494187
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
Unit 6 Corium House, Godalming, GU7 1JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
JONES, Steve, WHITCOMB, Hugh Mark
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETRAC LIMITED

ETRAC LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Godalming. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). ETRAC LIMITED was registered 18 years ago.(SIC: 33170)

Status

active

Active since 18 years ago

Company No

06494187

LTD Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 6 Corium House Douglas Drive, Catteshal Drive Godalming, GU7 1JX,

Previous Addresses

E-Trac Ltd Sample Oak Lane Chilworth Guildford Surrey GU4 8QW
From: 8 October 2010To: 25 February 2020
Astra House the Common Cranleigh Surrey GU6 8RZ England
From: 29 July 2010To: 8 October 2010
4 Wayside Cottages, Ellens Green Rudgwick Horsham West Sussex RH12 3AS
From: 5 February 2008To: 29 July 2010
Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Mar 10
Director Joined
Apr 13
Loan Secured
Feb 20
Loan Cleared
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOCKHART-ROSS, Inca

Active
Corium House, GodalmingGU7 1JX
Secretary
Appointed 01 Aug 2022

JONES, Steve

Active
Corium House, GodalmingGU7 1JX
Born September 1977
Director
Appointed 15 Jun 2022

WHITCOMB, Hugh Mark

Active
Corium House, GodalmingGU7 1JX
Born November 1961
Director
Appointed 07 Nov 2022

COSGROVE, Harriet Katrina

Resigned
Corium House, GodalmingGU7 1JX
Secretary
Appointed 05 Feb 2008
Resigned 15 Jun 2022

COSGROVE, Dominic James

Resigned
Corium House, GodalmingGU7 1JX
Born March 1972
Director
Appointed 05 Feb 2008
Resigned 07 Nov 2022

COSGROVE, Harriet Katrina

Resigned
Corium House, GodalmingGU7 1JX
Born January 1976
Director
Appointed 01 Apr 2013
Resigned 15 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
The Courtyard, HorshamRH12 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2022
The Courtyard, HorshamRH12 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2022
Ceased 14 Jun 2022

Mr Dominic James Cosgrove

Ceased
Corium House, GodalmingGU7 1JX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2022

Mrs Harriet Katrina Cosgrove

Ceased
Corium House, GodalmingGU7 1JX
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Incorporation Company
5 February 2008
NEWINCIncorporation