Background WavePink WaveYellow Wave

TRAX EXPRESS HOLDINGS LTD (10864403)

TRAX EXPRESS HOLDINGS LTD (10864403) is an active UK company. incorporated on 13 July 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRAX EXPRESS HOLDINGS LTD has been registered for 8 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen.

Company Number
10864403
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
248 Mackadown Lane, Birmingham, B33 0LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRITCHLOW, David John, EYLES, Samuel Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAX EXPRESS HOLDINGS LTD

TRAX EXPRESS HOLDINGS LTD is an active company incorporated on 13 July 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRAX EXPRESS HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10864403

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

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

248 Mackadown Lane Birmingham, B33 0LE,

Previous Addresses

9 Holford Way Holford Birmingham B6 7AX United Kingdom
From: 13 July 2017To: 19 May 2023
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Dec 17
Funding Round
Jan 18
Loan Cleared
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRITCHLOW, David John

Active
Mackadown Lane, BirminghamB33 0LE
Born October 1975
Director
Appointed 19 May 2023

EYLES, Samuel Owen

Active
Mackadown Lane, BirminghamB33 0LE
Born January 1992
Director
Appointed 19 May 2023

EYLES, Paul Norman

Resigned
Mackadown Lane, BirminghamB33 0LE
Born January 1965
Director
Appointed 19 May 2023
Resigned 02 Apr 2026

MALLABONE, Craig

Resigned
Mere Green Road, Sutton ColdfieldB75 5BY
Born October 1964
Director
Appointed 13 Jul 2017
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased
Mackadown Lane, BirminghamB33 0LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Craig Mallabone

Ceased
Mere Green Road, Sutton ColdfieldB75 5BY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Incorporation Company
13 July 2017
NEWINCIncorporation