Background WavePink WaveYellow Wave

TRAK GLOBAL INSURANCE SERVICES LIMITED (10387580)

TRAK GLOBAL INSURANCE SERVICES LIMITED (10387580) is an active UK company. incorporated on 21 September 2016. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TRAK GLOBAL INSURANCE SERVICES LIMITED has been registered for 9 years. Current directors include CORRIE, Nicholas.

Company Number
10387580
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Global House Westmere Drive, Crewe, CW1 6ZD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CORRIE, Nicholas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAK GLOBAL INSURANCE SERVICES LIMITED

TRAK GLOBAL INSURANCE SERVICES LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TRAK GLOBAL INSURANCE SERVICES LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10387580

LTD Company

Age

9 Years

Incorporated 21 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 3 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 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: 21 September 2016To: 22 November 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jul 17
Director Left
Oct 17
Owner Exit
Jul 19
Loan Cleared
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORRIE, Nicholas

Active
Westmere Drive, CreweCW1 6ZD
Born February 1969
Director
Appointed 21 Sept 2016

GOMES, Peter Denis

Resigned
Maxwell House, LiverpoolL7 9NJ
Born June 1961
Director
Appointed 21 Sept 2016
Resigned 29 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Corrie

Ceased
Westmere Drive, CreweCW1 6ZD
Born February 1969

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 21 Sept 2016

Trak Global Group Limited

Active
Crewe Business Park, CreweCW1 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
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 Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 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
21 September 2016
NEWINCIncorporation