Tramtrack Croydon Limited LONDON


Founded in 1995, Tramtrack Croydon, classified under reg no. 03092613 is an active company. Currently registered at 5 Endeavour Square E20 1JN, London the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since December 16, 1996 Tramtrack Croydon Limited is no longer carrying the name Tramtrack Croydon.

At present there are 4 directors in the the company, namely Oliver G., Tricia A. and Lilli M. and others. In addition 2 active secretaries, Andrea C. and Justine C. were appointed. At present 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.

Tramtrack Croydon Limited Address / Contact

Office Address 5 Endeavour Square
Town London
Post code E20 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092613
Date of Incorporation Thu, 17th Aug 1995
Industry Urban and suburban passenger railway transportation by underground, metro and similar systems
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrea C.

Position: Secretary

Appointed: 29 September 2023

Justine C.

Position: Secretary

Appointed: 29 September 2023

Oliver G.

Position: Director

Appointed: 22 September 2023

Tricia A.

Position: Director

Appointed: 18 May 2022

Lilli M.

Position: Director

Appointed: 25 September 2019

Geoffrey H.

Position: Director

Appointed: 25 September 2019

Rajiv S.

Position: Director

Appointed: 19 December 2022

Resigned: 22 September 2023

Jonathan F.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2021

Patrick D.

Position: Director

Appointed: 01 September 2016

Resigned: 15 December 2022

Leon D.

Position: Director

Appointed: 01 September 2016

Resigned: 20 December 2017

Sarah A.

Position: Director

Appointed: 03 June 2013

Resigned: 01 September 2016

Jill C.

Position: Director

Appointed: 03 June 2013

Resigned: 06 September 2019

Gareth P.

Position: Director

Appointed: 19 June 2012

Resigned: 18 May 2022

Michael B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 September 2016

Andrew P.

Position: Director

Appointed: 01 February 2011

Resigned: 01 September 2016

Ellen H.

Position: Secretary

Appointed: 02 October 2008

Resigned: 15 July 2011

Howard S.

Position: Director

Appointed: 26 June 2008

Resigned: 31 May 2013

Tomothy P.

Position: Director

Appointed: 26 June 2008

Resigned: 06 April 2010

Peter H.

Position: Director

Appointed: 26 June 2008

Resigned: 16 July 2015

Phillip H.

Position: Director

Appointed: 26 June 2008

Resigned: 31 December 2011

Martin B.

Position: Director

Appointed: 26 June 2008

Resigned: 31 May 2013

Stuart M.

Position: Director

Appointed: 26 June 2008

Resigned: 01 July 2011

Howard C.

Position: Secretary

Appointed: 26 June 2008

Resigned: 29 September 2023

Jeffrey P.

Position: Secretary

Appointed: 26 June 2008

Resigned: 09 July 2010

Ian B.

Position: Director

Appointed: 26 June 2008

Resigned: 05 November 2010

Simon M.

Position: Director

Appointed: 01 January 2005

Resigned: 27 June 2008

Keith C.

Position: Director

Appointed: 19 March 2003

Resigned: 27 June 2008

Michael K.

Position: Director

Appointed: 11 September 2002

Resigned: 15 October 2002

Paul D.

Position: Director

Appointed: 18 August 2002

Resigned: 27 June 2008

Douglas S.

Position: Director

Appointed: 15 October 2001

Resigned: 11 December 2002

Andrew N.

Position: Director

Appointed: 26 September 2001

Resigned: 27 June 2008

Ian K.

Position: Director

Appointed: 07 September 2001

Resigned: 25 March 2003

Andrew T.

Position: Director

Appointed: 06 September 2001

Resigned: 28 February 2003

Nicholas C.

Position: Director

Appointed: 11 January 2001

Resigned: 21 September 2001

David Q.

Position: Director

Appointed: 27 September 2000

Resigned: 25 September 2001

Charles M.

Position: Director

Appointed: 27 September 2000

Resigned: 03 September 2003

Roger H.

Position: Secretary

Appointed: 10 July 2000

Resigned: 27 June 2008

John S.

Position: Director

Appointed: 28 February 2000

Resigned: 27 September 2000

William M.

Position: Director

Appointed: 10 January 2000

Resigned: 06 September 2001

John S.

Position: Director

Appointed: 01 November 1999

Resigned: 16 February 2000

John R.

Position: Director

Appointed: 28 October 1999

Resigned: 28 February 2000

Miles S.

Position: Director

Appointed: 20 October 1999

Resigned: 10 January 2000

Elaine R.

Position: Director

Appointed: 12 March 1999

Resigned: 06 May 1999

Michael C.

Position: Director

Appointed: 04 February 1999

Resigned: 06 September 2001

David M.

Position: Director

Appointed: 25 November 1998

Resigned: 10 September 2002

Colin W.

Position: Director

Appointed: 01 October 1998

Resigned: 12 March 1999

Brendon C.

Position: Director

Appointed: 01 October 1998

Resigned: 04 February 1999

Brian S.

Position: Director

Appointed: 29 January 1998

Resigned: 27 September 2000

Anthony M.

Position: Secretary

Appointed: 22 May 1997

Resigned: 10 July 2000

Kenneth D.

Position: Director

Appointed: 24 April 1997

Resigned: 06 September 2001

Gerard M.

Position: Director

Appointed: 04 March 1997

Resigned: 25 November 1998

Ian K.

Position: Director

Appointed: 19 December 1996

Resigned: 27 August 1999

Michael G.

Position: Director

Appointed: 06 December 1996

Resigned: 16 June 1997

Robert D.

Position: Director

Appointed: 24 November 1996

Resigned: 31 May 2002

John S.

Position: Director

Appointed: 24 November 1996

Resigned: 28 October 1999

Charles L.

Position: Director

Appointed: 24 November 1996

Resigned: 01 October 2001

Colin C.

Position: Director

Appointed: 24 November 1996

Resigned: 25 September 2001

Graham T.

Position: Director

Appointed: 24 November 1996

Resigned: 27 June 2008

Michael C.

Position: Director

Appointed: 24 November 1996

Resigned: 01 October 1998

David C.

Position: Director

Appointed: 24 November 1996

Resigned: 04 March 1997

Jeffrey T.

Position: Director

Appointed: 18 June 1996

Resigned: 24 April 1997

Ralph B.

Position: Director

Appointed: 18 June 1996

Resigned: 01 October 1998

Edmund K.

Position: Director

Appointed: 18 June 1996

Resigned: 29 January 1998

Vincent C.

Position: Director

Appointed: 18 June 1996

Resigned: 20 October 1999

John S.

Position: Director

Appointed: 22 August 1995

Resigned: 18 June 1996

Peter H.

Position: Director

Appointed: 17 August 1995

Resigned: 11 January 2001

John S.

Position: Secretary

Appointed: 17 August 1995

Resigned: 22 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1995

Resigned: 17 August 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Transport Trading Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Transport Trading Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transport Trading Limited

5 Endeavour Square, London, E20 1JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03914810
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Trading Limited

Windsor House 42-50 Victoria Street, London, SW1H 0TL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03914810
Notified on 6 April 2016
Ceased 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

Tramtrack Croydon December 16, 1996
Tramtrack (croydon) July 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 30th, December 2023
Free Download (42 pages)

Company search