Background WavePink WaveYellow Wave

TREKSTOCK CANCER SUPPORT LTD (06919669)

TREKSTOCK CANCER SUPPORT LTD (06919669) is an active UK company. incorporated on 29 May 2009. with registered office in Derbyshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TREKSTOCK CANCER SUPPORT LTD has been registered for 16 years. Current directors include BATLA, Ankita, Dr, DALLAS, Anthony Joseph, DE MARCO, Christopher Anthony and 7 others.

Company Number
06919669
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2009
Age
16 years
Address
The Barn, Kings Newton Hall Main Street, Derbyshire, DE73 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATLA, Ankita, Dr, DALLAS, Anthony Joseph, DE MARCO, Christopher Anthony, HILL, Alison Stephanie, JEANCOLAS, Julie, LOWE, Simon Leslie David, PUGH, Gemma, Dr, REYNOLDS, Eva, ROXBURGH, Rachel, SOANES, Louise Anne, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREKSTOCK CANCER SUPPORT LTD

TREKSTOCK CANCER SUPPORT LTD is an active company incorporated on 29 May 2009 with the registered office located in Derbyshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TREKSTOCK CANCER SUPPORT LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06919669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

TREKSTOCK LIMITED
From: 29 May 2009To: 2 September 2025
Contact
Address

The Barn, Kings Newton Hall Main Street Kings Newton Derbyshire, DE73 8BX,

Previous Addresses

206 Screenworks 22-24 Highbury Grove London N5 2EF
From: 23 April 2021To: 30 June 2023
9B Delancey Street Camden NW1 7NL
From: 21 January 2019To: 23 April 2021
, 23 Carnaby Street, London, W1F 7DD
From: 16 August 2016To: 21 January 2019
, Hathaway House Popes Drive, Finchley, London, N3 1QF
From: 17 March 2010To: 16 August 2016
, Flat 1 78 Fleet Road, Belsize Park, London, NW3 2QT
From: 29 May 2009To: 17 March 2010
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
May 12
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Feb 20
Owner Exit
Feb 22
Director Joined
Mar 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jun 25
0
Funding
35
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

BATLA, Ankita, Dr

Active
Main Street, DerbyshireDE73 8BX
Born February 1975
Director
Appointed 10 Aug 2022

DALLAS, Anthony Joseph

Active
Main Street, DerbyshireDE73 8BX
Born October 1961
Director
Appointed 06 Apr 2022

DE MARCO, Christopher Anthony

Active
Main Street, DerbyshireDE73 8BX
Born October 1965
Director
Appointed 01 Jul 2023

HILL, Alison Stephanie

Active
Main Street, DerbyshireDE73 8BX
Born July 1961
Director
Appointed 01 Jul 2023

JEANCOLAS, Julie

Active
Main Street, DerbyshireDE73 8BX
Born March 1976
Director
Appointed 19 Sept 2023

LOWE, Simon Leslie David

Active
Main Street, DerbyshireDE73 8BX
Born May 1950
Director
Appointed 31 May 2011

PUGH, Gemma, Dr

Active
Main Street, DerbyshireDE73 8BX
Born May 1993
Director
Appointed 01 Oct 2023

REYNOLDS, Eva

Active
22-24 Highbury Grove, LondonN5 2EF
Born October 1974
Director
Appointed 22 Jan 2019

ROXBURGH, Rachel

Active
Main Street, DerbyshireDE73 8BX
Born June 1966
Director
Appointed 01 Oct 2023

SOANES, Louise Anne, Dr

Active
22-24 Highbury Grove, LondonN5 2EF
Born December 1962
Director
Appointed 22 Jan 2019

BEES, Harrison

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born March 1989
Director
Appointed 19 Mar 2021
Resigned 05 Jan 2023

BOWER, David Metcalf

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born January 1957
Director
Appointed 25 Jul 2016
Resigned 19 Dec 2023

CHALLIS, Robert Owen

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born September 1951
Director
Appointed 11 Feb 2020
Resigned 31 May 2025

DAVIS, Elliot

Resigned
158 Princess Park Manor, LondonN11 3FR
Born December 1972
Director
Appointed 29 May 2009
Resigned 01 Jun 2011

DAVIS, Richard

Resigned
Sandringham Road, LondonNW11 9DP
Born April 1977
Director
Appointed 29 May 2009
Resigned 01 Jun 2011

DOUGAN, Jennifer

Resigned
Carnaby Street, LondonW1F 7DD
Born December 1971
Director
Appointed 11 Mar 2015
Resigned 10 Jan 2017

GRAY, Alexander

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born October 1966
Director
Appointed 22 Jan 2019
Resigned 01 Jul 2023

MASON, Karen Louise

Resigned
Churchill Road, LondonNW2 5EA
Born September 1965
Director
Appointed 29 May 2009
Resigned 19 Mar 2012

RENTON, Claudia

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born August 1981
Director
Appointed 22 Jan 2019
Resigned 01 Jul 2023

ROSEN, Stephen Howard

Resigned
High Holborn, LondonWC1V 6XX
Born March 1971
Director
Appointed 20 Jul 2011
Resigned 14 May 2018

STURT, Philippa Bethany

Resigned
22-24 Highbury Grove, LondonN5 2EF
Born January 1973
Director
Appointed 25 Jul 2016
Resigned 20 Jun 2023

TEOH, Jolyn

Resigned
Bennerley Road, LondonSW11 6DS
Born September 1978
Director
Appointed 18 Sept 2017
Resigned 06 Sept 2019

TURNBULL, Charles Colin Andrew

Resigned
Popes Drive, LondonN3 1QF
Born May 1950
Director
Appointed 17 Aug 2010
Resigned 06 Nov 2014

WEMYSS, Robin Andrew

Resigned
Gorst Road, LondonSW11 6JB
Born October 1972
Director
Appointed 19 Mar 2012
Resigned 13 Mar 2015

Persons with significant control

8

0 Active
8 Ceased

Mr David Metcalf Bower

Ceased
LondonW1F 7DD
Born January 1957

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 11 Jul 2023

Miss Philippa Bethany Sturt

Ceased
LondonW1F 7DD
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 20 Jun 2023

Miss Philippa Bethany Sturt

Ceased
LondonW1F 7DD
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 29 May 2023

Mr David Metcalf Bower

Ceased
LondonW1F 7DD
Born January 1957

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2016
Ceased 01 Mar 2022

Simon Leslie David Lowe

Ceased
Four Seasons Resort, Nevis
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2023

Simon Leslie David Lowe

Ceased
Four Seasons Resort, Nevis
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2023

Mr Stephen Howard Rosen

Ceased
LondonEC2M 1QS
Born March 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018

Mr Stephen Howard Rosen

Ceased
LondonEC2M 1QS
Born March 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2025
RESOLUTIONSResolutions
Resolution
30 July 2025
RESOLUTIONSResolutions
Resolution
21 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2025
CC04CC04
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Statement Of Companys Objects
27 April 2018
CC04CC04
Resolution
27 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Memorandum Articles
14 April 2015
MAMA
Resolution
14 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Resolution
23 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
287Change of Registered Office
Incorporation Company
29 May 2009
NEWINCIncorporation