Background WavePink WaveYellow Wave

TRAK GLOBAL GROUP LIMITED (10385568)

TRAK GLOBAL GROUP LIMITED (10385568) is an active UK company. incorporated on 20 September 2016. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRAK GLOBAL GROUP LIMITED has been registered for 9 years. Current directors include CORRIE, Nicholas.

Company Number
10385568
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Global House Westmere Drive, Crewe, CW1 6ZD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRIE, Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAK GLOBAL GROUP LIMITED

TRAK GLOBAL GROUP LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRAK GLOBAL GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10385568

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Global House Westmere Drive Crewe Business Park Crewe, CW1 6ZD,

Previous Addresses

Office One, Floor One Maxwell House Liverpool Innovation Park Liverpool L7 9NJ England
From: 20 September 2016To: 22 November 2016
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Apr 18
Share Buyback
Jun 18
Capital Reduction
Jun 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Share Issue
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 24
9
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HULSKEN, James

Active
Westmere Drive, CreweCW1 6ZD
Secretary
Appointed 20 Mar 2018

CORRIE, Nicholas

Active
Maxwell House, LiverpoolL7 9NJ
Born February 1969
Director
Appointed 20 Sept 2016

BUMSTEAD, Ivan Victor

Resigned
Westmere Drive, CreweCW1 6ZD
Born May 1973
Director
Appointed 27 Apr 2018
Resigned 31 Dec 2023

GOMES, Peter Denis

Resigned
Maxwell House, LiverpoolL7 9NJ
Born June 1961
Director
Appointed 20 Sept 2016
Resigned 29 Sept 2017

Persons with significant control

1

Mr Nicholas Corrie

Active
Westmere Drive, CreweCW1 6ZD
Born February 1969

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
9 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Auditors Resignation Company
24 October 2019
AUDAUD
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
10 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 October 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation