Background WavePink WaveYellow Wave

XTRAC TRANSMISSIONS (HOLDINGS) LIMITED (09353497)

XTRAC TRANSMISSIONS (HOLDINGS) LIMITED (09353497) is an active UK company. incorporated on 12 December 2014. with registered office in Thatcham. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). XTRAC TRANSMISSIONS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include MOORE, Adrian Paul, WILSON, Mark Gerrard.

Company Number
09353497
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Gables Way, Thatcham, RG19 4ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
MOORE, Adrian Paul, WILSON, Mark Gerrard
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRAC TRANSMISSIONS (HOLDINGS) LIMITED

XTRAC TRANSMISSIONS (HOLDINGS) LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Thatcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). XTRAC TRANSMISSIONS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 29320)

Status

active

Active since 11 years ago

Company No

09353497

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Gables Way Thatcham, RG19 4ZA,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Buyback
Oct 17
Loan Cleared
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Loan Secured
Oct 17
Director Joined
Sept 19
Director Left
May 20
Director Left
Jan 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOORE, Adrian Paul

Active
ThatchamRG19 4ZA
Born June 1966
Director
Appointed 12 Dec 2014

WILSON, Mark Gerrard

Active
ThatchamRG19 4ZA
Born March 1974
Director
Appointed 11 Apr 2025

LANE, Stephen John Roger

Resigned
ThatchamRG19 4ZA
Secretary
Appointed 05 Jan 2016
Resigned 11 Apr 2025

DAENEN, Piet Hubert

Resigned
ThatchamRG19 4ZA
Born November 1966
Director
Appointed 11 Mar 2019
Resigned 31 Mar 2020

DIGBY, Peter

Resigned
ThatchamRG19 4ZA
Born January 1958
Director
Appointed 12 Dec 2014
Resigned 27 Jul 2023

HAWKINS, Clifford Arthur

Resigned
ThatchamRG19 4ZA
Born April 1962
Director
Appointed 12 Dec 2014
Resigned 30 Dec 2022

LANE, Stephen John Roger

Resigned
ThatchamRG19 4ZA
Born August 1966
Director
Appointed 12 Dec 2014
Resigned 11 Apr 2025

Persons with significant control

1

Gables Way, ThatchamRG19 4ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
20 November 2017
SH05Notice of Cancellation of Shares
Resolution
2 November 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
18 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 October 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
4 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Resolution
2 February 2015
RESOLUTIONSResolutions
Incorporation Company
12 December 2014
NEWINCIncorporation