Traction Central Ltd SHEFFIELD


Traction Central started in year 2013 as Private Limited Company with registration number 08725205. The Traction Central company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at Electric Works Sheaf Street. Postal code: S1 2BJ.

The firm has 2 directors, namely Emma C., Ian G.. Of them, Emma C., Ian G. have been with the company the longest, being appointed on 6 April 2015. As of 15 May 2024, there were 3 ex directors - David C., Lee S. and others listed below. There were no ex secretaries.

Traction Central Ltd Address / Contact

Office Address Electric Works Sheaf Street
Office Address2 Sheffield Digital Campus
Town Sheffield
Post code S1 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08725205
Date of Incorporation Wed, 9th Oct 2013
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Emma C.

Position: Director

Appointed: 06 April 2015

Ian G.

Position: Director

Appointed: 06 April 2015

David C.

Position: Director

Appointed: 21 January 2014

Resigned: 19 July 2017

Lee S.

Position: Director

Appointed: 09 October 2013

Resigned: 19 July 2017

Jonathon B.

Position: Director

Appointed: 09 October 2013

Resigned: 21 January 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Ian G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Emma C. This PSC has significiant influence or control over the company,.

Ian G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63 19519 635       
Balance Sheet
Cash Bank On Hand 171 06666 17364 30313 8978 8955 0623 252 
Current Assets282 577215 315101 663136 71349 98343 90140 54338 25231 051
Debtors91 77544 24935 490132 41036 08635 00635 48135 000 
Net Assets Liabilities 19 635-86 759-63 31071 01667 24024 193-29 989-29 989
Other Debtors 35 00035 49035 00035 00035 00035 00035 000 
Cash Bank In Hand190 802171 066       
Net Assets Liabilities Including Pension Asset Liability63 19519 635       
Reserves/Capital
Called Up Share Capital992992       
Profit Loss Account Reserve-1 884-45 444       
Shareholder Funds63 19519 635       
Other
Bank Borrowings  250 000209 000109 000109 000109 000109 000 
Creditors 250 000250 00079 02816 32114 01513 32813 3291 128
Fixed Assets  63 05528 005146 354132 148105 97854 08849 088
Intangible Assets  5 0005 0005 0005 0005 0005 000 
Intangible Assets Gross Cost  5 0005 0005 0005 0005 0005 000 
Investments Fixed Assets62 77862 77863 05523 005141 354127 148100 97849 088 
Net Current Assets Liabilities250 417206 857100 186117 68533 66229 88627 21524 92329 923
Other Creditors 250 000250 00061 22015 10814 01513 01513 015 
Other Investments Other Than Loans 5 0005 00023 005141 354141 354100 97849 088 
Taxation Social Security Payable   14 561   14 
Total Assets Less Current Liabilities313 195269 635163 241145 690180 016176 240133 19379 01179 011
Trade Creditors Trade Payables 2 298 3 2471 213 313300 
Trade Debtors Trade Receivables 9 249 37 410     
Average Number Employees During Period  1      
Creditors Due After One Year250 000250 000       
Creditors Due Within One Year32 1608 458       
Investments 62 77863 055      
Number Shares Allotted 767       
Other Loans Classified Under Investments 57 77858 055      
Other Taxation Social Security Payable 2 119       
Par Value Share 1       
Share Capital Allotted Called Up Paid767767       
Share Premium Account64 08764 087       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements