Background WavePink WaveYellow Wave

LANDTRAC AFRICA LTD (06863156)

LANDTRAC AFRICA LTD (06863156) is an active UK company. incorporated on 30 March 2009. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46630). LANDTRAC AFRICA LTD has been registered for 16 years. Current directors include DIXON, James Peter.

Company Number
06863156
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
Suite 4, East Barton Barns East Barton Road, Bury St Edmunds, IP31 2QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46630)
Directors
DIXON, James Peter
SIC Codes
46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDTRAC AFRICA LTD

LANDTRAC AFRICA LTD is an active company incorporated on 30 March 2009 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46630). LANDTRAC AFRICA LTD was registered 16 years ago.(SIC: 46630)

Status

active

Active since 16 years ago

Company No

06863156

LTD Company

Age

16 Years

Incorporated 30 March 2009

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Suite 4, East Barton Barns East Barton Road Great Barton Bury St Edmunds, IP31 2QY,

Previous Addresses

Porters Farm West Hall Road Rickinghall Diss Norfolk IP22 1LY
From: 20 June 2015To: 12 May 2023
Oak Lodge Porters Farm West Hall Road Rickinghall Diss Norfolk IP22 1LY
From: 7 April 2011To: 20 June 2015
Oak Lodge Porters Farm West Hall Road Rickinghall Diss Norfolk IP22 1LY United Kingdom
From: 7 April 2011To: 7 April 2011
Holly Barn Newnham Court Farm Bredgar Sittingbourne ME9 8EH Uk
From: 30 March 2009To: 7 April 2011
Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DIXON, James Peter

Active
Porters Farm, NorfolkIP22 1LY
Secretary
Appointed 30 Mar 2009

DIXON, James Peter

Active
Porters Farm, NorfolkIP22 1LY
Born March 1976
Director
Appointed 30 Mar 2009

BARTLETT, Keith

Resigned
Porters Farm, NorfolkIP22 1LY
Born October 1960
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2010

Persons with significant control

1

Mr James Peter Dixon

Active
East Barton Road, Bury St EdmundsIP31 2QY
Born March 1976

Nature of Control

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

Filing History

44

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
4 April 2011
DS02DS02
Gazette Notice Voluntary
1 March 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2011
DS01DS01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
30 March 2009
NEWINCIncorporation