Trakm8 Limited BIRMINGHAM


Trakm8 started in year 2002 as Private Limited Company with registration number 04415597. The Trakm8 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Birmingham at 4 Roman Park Roman Way. Postal code: B46 1HG. Since Thursday 1st August 2002 Trakm8 Limited is no longer carrying the name Sybtrack.

The company has 5 directors, namely Jonathan E., Keith E. and John W. and others. Of them, Maddie C., Tim C. have been with the company the longest, being appointed on 1 January 2003 and Jonathan E. has been with the company for the least time - from 1 October 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trakm8 Limited Address / Contact

Office Address 4 Roman Park Roman Way
Office Address2 Coleshill, West Midlands
Town Birmingham
Post code B46 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415597
Date of Incorporation Fri, 12th Apr 2002
Industry Other information technology service activities
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 October 2021

Keith E.

Position: Director

Appointed: 01 July 2013

John W.

Position: Director

Appointed: 29 January 2007

Maddie C.

Position: Director

Appointed: 01 January 2003

Tim C.

Position: Director

Appointed: 01 January 2003

Jonathan F.

Position: Director

Appointed: 18 September 2017

Resigned: 30 September 2021

James H.

Position: Secretary

Appointed: 30 June 2010

Resigned: 31 August 2017

Paul W.

Position: Director

Appointed: 23 February 2009

Resigned: 15 December 2015

James H.

Position: Director

Appointed: 25 September 2008

Resigned: 31 August 2017

Timothy C.

Position: Secretary

Appointed: 26 May 2006

Resigned: 01 December 2008

Dawson B.

Position: Director

Appointed: 26 May 2006

Resigned: 01 July 2013

Timothy C.

Position: Director

Appointed: 09 May 2005

Resigned: 01 December 2008

Timothy E.

Position: Director

Appointed: 22 September 2004

Resigned: 24 April 2007

Clifford F.

Position: Director

Appointed: 01 January 2003

Resigned: 26 May 2006

Paul C.

Position: Director

Appointed: 01 January 2003

Resigned: 31 March 2005

Cary K.

Position: Director

Appointed: 01 January 2003

Resigned: 09 September 2008

Karen K.

Position: Director

Appointed: 01 January 2003

Resigned: 26 May 2006

Adrian W.

Position: Director

Appointed: 01 January 2003

Resigned: 16 October 2006

Patricia B.

Position: Director

Appointed: 30 June 2002

Resigned: 01 October 2003

Fisher Lamont Management Services Limited

Position: Corporate Secretary

Appointed: 19 June 2002

Resigned: 26 May 2006

Clifford F.

Position: Director

Appointed: 19 June 2002

Resigned: 30 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 April 2002

Resigned: 19 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2002

Resigned: 19 June 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Trakm8 Holdings Plc from Coleshill, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trakm8 Holdings Plc

4 Roman Park, Roman Way, Coleshill, West Midlands, B46 1HG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 05452547
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sybtrack August 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 9th, November 2022
Free Download (35 pages)

Company search

Advertisements