Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAX UK LIMITED
Company Information for

TRAX UK LIMITED

KENT INNOVATION CENTRE, THANET REACH BUSINESS PARK, MILLENNIUM WAY, BROADSTAIRS, KENT, CT10 2QQ,
Company Registration Number
02529055
Private Limited Company
Active

Company Overview

About Trax Uk Ltd
TRAX UK LIMITED was founded on 1990-08-08 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Trax Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRAX UK LIMITED
 
Legal Registered Office
KENT INNOVATION CENTRE, THANET REACH BUSINESS PARK
MILLENNIUM WAY
BROADSTAIRS
KENT
CT10 2QQ
Other companies in CT5
 
Filing Information
Company Number 02529055
Company ID Number 02529055
Date formed 1990-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB619469895  
Last Datalog update: 2024-05-05 06:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAX UK LIMITED
The following companies were found which have the same name as TRAX UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAX UK MUSIC LIMITED 9 CHESTFIELD ROAD CHESTFIELD WHITSTABLE KENT CT5 3LJ Active - Proposal to Strike off Company formed on the 2014-11-27

Company Officers of TRAX UK LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES WOOLHOUSE
Company Secretary 1997-08-25
JULIE MARY BRAMPTON
Director 2017-09-25
COLIN JAMES WOOLHOUSE
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE SNASHALL
Director 2010-04-05 2017-02-28
JULIE MARY BRAMPTON
Director 1992-08-08 2016-09-30
BARRY JOHN SNASHALL
Director 2009-07-17 2011-05-25
DANIAL LEONARD PHILLIPS
Director 2009-07-17 2010-11-26
MARIA ELIZABETH BULL
Company Secretary 1995-07-03 1997-08-25
BARRY JOHN SNASHALL
Company Secretary 1993-08-07 1995-07-03
COLIN JAMES WOOLHOUSE
Company Secretary 1992-08-08 1993-08-07
DAVID LEONARD WAKEHAM
Director 1992-08-08 1993-06-14
LINDA WAKEHAM
Director 1992-08-08 1993-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES WOOLHOUSE ASSESS SOLUTIONS LTD Director 2017-03-06 CURRENT 2017-03-06 Dissolved 2018-08-14
COLIN JAMES WOOLHOUSE TRAX UK MUSIC LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-17CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JULIE MARY BRAMPTON
2022-06-23PSC04Change of details for Mr Muhammad Zafar Ayub as a person with significant control on 2022-06-17
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 9 Chestfield Road Chestfield Whitstable Kent CT5 3LJ England
2022-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZAFAR AYUB
2022-04-07PSC07CESSATION OF JULIE MARY BRAMPTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07AP01DIRECTOR APPOINTED MR MUHAMMAD ZAFAR AYUB
2022-04-07TM02Termination of appointment of Julie Mary Brampton on 2022-04-05
2022-04-07AP03Appointment of Mr Muhammad Zafar Ayub as company secretary on 2022-04-05
2022-02-01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES WOOLHOUSE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES WOOLHOUSE
2022-02-01Appointment of Ms Julie Mary Brampton as company secretary on 2022-01-17
2022-02-01Appointment of Ms Julie Mary Brampton as company secretary on 2022-01-17
2022-02-01Termination of appointment of Colin James Woolhouse on 2022-01-17
2022-02-01Termination of appointment of Colin James Woolhouse on 2022-01-17
2022-02-01TM02Termination of appointment of Colin James Woolhouse on 2022-01-17
2022-02-01AP03Appointment of Ms Julie Mary Brampton as company secretary on 2022-01-17
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES WOOLHOUSE
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-07PSC04Change of details for Ms Julie Mary Brampton as a person with significant control on 2020-07-31
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Marine House Tyler Way Whitstable Kent CT5 2RS
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-09CH01Director's details changed for Mr Colin James Woolhouse on 2019-07-31
2018-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-29AP01DIRECTOR APPOINTED MS JULIE MARY BRAMPTON
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SNASHALL
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BRAMPTON
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY BRAMPTON / 12/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WOOLHOUSE / 12/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WOOLHOUSE / 12/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARY BRAMPTON / 12/07/2016
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-10LATEST SOC10/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-10AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WOOLHOUSE / 31/07/2014
2014-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE SNASHALL / 31/07/2014
2014-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY BRAMPTON / 31/07/2014
2014-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN JAMES WOOLHOUSE on 2014-07-31
2014-01-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-20AR0131/07/13 FULL LIST
2012-12-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-01AR0131/07/12 FULL LIST
2012-05-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-03AR0131/07/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SNASHALL
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-26AP01DIRECTOR APPOINTED MRS CLARE LOUISE SNASHALL
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIAL PHILLIPS
2010-08-26AR0131/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WOOLHOUSE / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SNASHALL / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIAL LEONARD PHILLIPS / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY BRAMPTON / 31/07/2010
2010-05-07AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED COLIN WOOLHOUSE
2009-08-12288aDIRECTOR APPOINTED DANIAL PHILLIPS
2009-08-12288aDIRECTOR APPOINTED BARRY SNASHALL
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 CASTLE HOUSE CASTLE ROAD SITTINGBOURNE KENT ME10 3TD
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-10AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/07
2007-10-16363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-07363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-01363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-14363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-03288bSECRETARY RESIGNED
1997-09-03363sRETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS
1997-09-03288aNEW SECRETARY APPOINTED
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-25395PARTICULARS OF MORTGAGE/CHARGE
1996-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-27363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-09-01288SECRETARY RESIGNED
1995-09-01363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-09-01288NEW SECRETARY APPOINTED
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TRAX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-10-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAX UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 100
Called Up Share Capital 2012-07-31 £ 100
Cash Bank In Hand 2013-07-31 £ 3,264
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 111,411
Current Assets 2012-07-31 £ 91,259
Debtors 2013-07-31 £ 93,147
Debtors 2012-07-31 £ 76,259
Fixed Assets 2013-07-31 £ 58,184
Fixed Assets 2012-07-31 £ 76,657
Shareholder Funds 2013-07-31 £ 20,437
Shareholder Funds 2012-07-31 £ 368
Stocks Inventory 2013-07-31 £ 15,000
Stocks Inventory 2012-07-31 £ 15,000
Tangible Fixed Assets 2013-07-31 £ 58,184
Tangible Fixed Assets 2012-07-31 £ 76,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAX UK LIMITED registering or being granted any patents
Domain Names

TRAX UK LIMITED owns 4 domain names.

omrdatacapture.co.uk   printandscan.co.uk   webassessment.co.uk   trax-uk.co.uk  

Trademarks
We have not found any records of TRAX UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAX UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-11-17 GBP £624 Consultancy
Northamptonshire County Council 2014-08-11 GBP £605 Consultancy
Northamptonshire County Council 2014-08-08 GBP £605 Consultancy
Northamptonshire County Council 2014-04-16 GBP £605 Supplies & Services
Northamptonshire County Council 2013-12-10 GBP £605 Supplies & Services
Northamptonshire County Council 2013-08-08 GBP £605 Supplies & Services
Northamptonshire County Council 2013-06-12 GBP £605 Supplies & Services
Northamptonshire County Council 2013-03-19 GBP £522 Supplies & Services
Northamptonshire County Council 2012-11-28 GBP £717 Supplies & Services
East Sussex County Council 2012-09-30 GBP £588
Northamptonshire County Council 2012-07-09 GBP £582 Supplies & Services
Northamptonshire County Council 2012-02-27 GBP £559 Supplies & Services
Northamptonshire County Council 2011-12-19 GBP £764 Supplies & Services
Northamptonshire County Council 2011-12-19 GBP £616 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRAX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRAX UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-02-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-10-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-01-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-01-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.