Background WavePink WaveYellow Wave

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED (12262309)

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED (12262309) is a dissolved UK company. incorporated on 15 October 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED has been registered for 6 years. Current directors include MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
12262309
Status
dissolved
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED

CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED is an dissolved company incorporated on 15 October 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORETRAX TECHNOLOGY HOLDING COMPANY LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12262309

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 July 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by N/A

Previous Company Names

CTL UK BIDCO LTD
From: 15 October 2019To: 14 December 2020
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

, International House 36-38 Cornhill, London, EC3V 3NG, England
From: 6 July 2023To: 23 May 2024
, International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
From: 24 September 2020To: 6 July 2023
, International House Holborn Viaduct, London, EC1A 2BN, United Kingdom
From: 22 September 2020To: 24 September 2020
, 76 Brook Street, London, W1K 5EE, England
From: 15 October 2019To: 22 September 2020
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Dec 19
Director Joined
Dec 19
Funding Round
Aug 20
Loan Secured
Aug 21
Loan Cleared
Dec 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Capital Update
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
Owner Exit
Nov 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 15 May 2024

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 15 May 2024

SANSALONE, Domenico

Active
Davidson House, ReadingRG1 3EU
Born February 1979
Director
Appointed 15 May 2024

CHAICHIAN, Mark Ramin

Resigned
Badentoy Road, PortlethenAB12 4YA
Born September 1977
Director
Appointed 04 Dec 2019
Resigned 15 May 2024

CONNOLLY, Joseph Adam

Resigned
Badentoy Road, PortlethenAB12 4YA
Born June 1978
Director
Appointed 15 Oct 2019
Resigned 15 May 2024

DE RHUNE, Michael Anthony

Resigned
Badentoy Road, PortlethenAB12 4YA
Born November 1966
Director
Appointed 15 Oct 2019
Resigned 16 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
Forbury Square, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Ceased 10 Nov 2025
Forbury Square, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
24 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 December 2025
DS01DS01
Mortgage Charge Whole Release With Charge Number
1 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Resolution
19 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Incorporation Company
15 October 2019
NEWINCIncorporation