Traq 21 Limited FARNHAM


Traq 21 Limited was formally closed on 2023-08-15. Traq 21 was a private limited company that could have been found at 9 St. Georges Yard, Farnham, GU9 7LW, Surrey, ENGLAND. Its net worth was estimated to be approximately 9913 pounds, and the fixed assets that belonged to the company totalled up to 234577 pounds. The company (formally formed on 2015-05-05) was run by 3 directors.
Director Christine D. who was appointed on 14 February 2023.
Director Emanuel M. who was appointed on 14 February 2023.
Director Paul B. who was appointed on 05 May 2015.

The company was officially classified as "information technology consultancy activities" (62020). As stated in the Companies House information, there was a name change on 2015-06-24 and their previous name was Traq21. The most recent confirmation statement was sent on 2022-07-18 and last time the annual accounts were sent was on 31 December 2021. 2016-05-05 was the date of the most recent annual return.

Traq 21 Limited Address / Contact

Office Address 9 St. Georges Yard
Town Farnham
Post code GU9 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09575354
Date of Incorporation Tue, 5th May 2015
Date of Dissolution Tue, 15th Aug 2023
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Aug 2023
Last confirmation statement dated Mon, 18th Jul 2022

Company staff

Christine D.

Position: Director

Appointed: 14 February 2023

Emanuel M.

Position: Director

Appointed: 14 February 2023

Paul B.

Position: Director

Appointed: 05 May 2015

James S.

Position: Director

Appointed: 22 December 2015

Resigned: 06 June 2022

James S.

Position: Secretary

Appointed: 08 May 2015

Resigned: 06 June 2022

Trevor I.

Position: Director

Appointed: 05 May 2015

Resigned: 09 June 2016

People with significant control

Paul B.

Notified on 21 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Travel Assets Group Limited

Birch House Fairfield Avenue, Staines-Upon-Thames, Middlesex, TW18 4AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05980674
Notified on 23 December 2016
Ceased on 21 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Frank S.

Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James S.

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

Paul B.

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

Company previous names

Traq21 June 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth244 490      
Balance Sheet
Cash Bank On Hand 3 17742 73913 2411 802643442
Current Assets220 017206 140177 50793 06872 80270 77570 674
Debtors220 017202 963134 76879 82771 00070 13270 232
Intangible Fixed Assets234 577      
Other Debtors197 047127 352130 73777 02271 00070 13270 232
Property Plant Equipment 1 63885266   
Reserves/Capital
Called Up Share Capital594 077      
Profit Loss Account Reserve-512 072      
Shareholder Funds244 490      
Other
Accrued Liabilities Deferred Income66 98524 56611 700    
Accumulated Amortisation Impairment Intangible Assets 51 581105 165159 241213 317267 394 
Accumulated Depreciation Impairment Property Plant Equipment 7211 5072 2932 3592 359 
Average Number Employees During Period 1222  
Bank Borrowings Overdrafts30 396      
Bank Overdrafts30 396      
Corporation Tax Recoverable 70 965     
Creditors210 104199 568189 967172 661172 665172 536175 511
Creditors Due Within One Year210 104      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 735     
Disposals Property Plant Equipment 5 208     
Fixed Assets234 577214 451163 081108 21954 077  
Increase From Amortisation Charge For Year Intangible Assets 51 58153 58454 07654 07654 077 
Increase From Depreciation Charge For Year Property Plant Equipment 2 45678678666  
Intangible Assets234 577212 813162 229108 15354 077  
Intangible Assets Gross Cost234 577264 394267 394267 394267 394267 394 
Intangible Fixed Assets Additions234 577      
Intangible Fixed Assets Cost Or Valuation234 577      
Net Current Assets Liabilities9 9136 572-12 460-79 593-99 863-101 761-104 837
Number Shares Allotted594 077      
Number Shares Issued Fully Paid 648 794     
Other Creditors 165 336168 052170 800172 425172 027175 103
Other Taxation Social Security Payable7 595 1 131409   
Par Value Share11     
Prepayments5 4021 3111 065    
Profit Loss -143 592     
Property Plant Equipment Gross Cost 2 3592 3592 3592 3592 359 
Secured Debts30 396      
Share Capital Allotted Called Up Paid594 077      
Share Premium Account162 485      
Total Additions Including From Business Combinations Intangible Assets 29 8173 000    
Total Additions Including From Business Combinations Property Plant Equipment 7 567     
Total Assets Less Current Liabilities244 490221 023150 62128 626-45 786-101 761-104 837
Trade Creditors Trade Payables105 1289 6669 0841 452240509408
Trade Debtors Trade Receivables17 5683 3352 9662 805   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements