Background WavePink WaveYellow Wave

ETRAC TRADING LIMITED (14128020)

ETRAC TRADING LIMITED (14128020) is an active UK company. incorporated on 24 May 2022. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ETRAC TRADING LIMITED has been registered for 3 years. Current directors include JONES, Steve, WHITCOMB, Hugh Mark.

Company Number
14128020
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 years
Address
Unit 6, Corium House Douglas Drive, Godalming, GU7 1JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Steve, WHITCOMB, Hugh Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETRAC TRADING LIMITED

ETRAC TRADING LIMITED is an active company incorporated on 24 May 2022 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ETRAC TRADING LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14128020

LTD Company

Age

3 Years

Incorporated 24 May 2022

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 2 July 2025 (9 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 6, Corium House Douglas Drive Catteshal Drive Godalming, GU7 1JX,

Previous Addresses

Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom
From: 24 May 2022To: 8 November 2022
Timeline

9 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Douglas Drive, GodalmingGU7 1JX
Secretary
Appointed 01 Aug 2022

JONES, Steve

Active
Douglas Drive, GodalmingGU7 1JX
Born September 1977
Director
Appointed 15 Jun 2022

WHITCOMB, Hugh Mark

Active
Douglas Drive, GodalmingGU7 1JX
Born November 1961
Director
Appointed 07 Nov 2022

COSGROVE, Dominic James

Resigned
The Courtyard, HorshamRH12 1AT
Born March 1972
Director
Appointed 24 May 2022
Resigned 07 Nov 2022

COSGROVE, Harriet Katrina

Resigned
The Courtyard, HorshamRH12 1AT
Born January 1976
Director
Appointed 24 May 2022
Resigned 15 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Amcomri 14 Limited

Active
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Mr Dominic James Cosgrove

Ceased
The Courtyard, HorshamRH12 1AT
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
16 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Incorporation Company
24 May 2022
NEWINCIncorporation