ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contrax Group Of Companies UK Ltd

Contrax Group Of Companies UK Ltd is an active company incorporated on 13 April 2006 with the registered office located in London, City of London. Contrax Group Of Companies UK Ltd was registered 19 years ago.
Status
Active
Active since 2 years 7 months ago
Company No
05780397
Private limited company
Age
19 years
Incorporated 13 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (6 months remaining)
Contact
Address
Birchin Court
20 Birchin Lane
London
EC3V 9DJ
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was Suite 44, Vicarage House 58-60 Kensington Church Street London W8 4DB
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • German • Lives in Germany • Born in Jul 1976
Director • Chartered Accountant • Mauritian • Lives in England • Born in Apr 1978
Ms Nicole Kelley
PSC • German • Lives in United States • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contrax International Limited
City Secretaries Limited, Marie Gerard Gaston Yannick Langlois, and 1 more are mutual people.
Active
Deltatruck Spares Limited
City Secretaries Limited is a mutual person.
Active
Texpharma Limited
City Secretaries Limited is a mutual person.
Active
Micton Limited
City Secretaries Limited is a mutual person.
Active
Megafish Limited
City Secretaries Limited is a mutual person.
Active
Sergent Major Company Limited
City Secretaries Limited is a mutual person.
Active
Eures Limited
City Secretaries Limited is a mutual person.
Active
Interfin Limited
City Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£10.7K
Decreased by £554 (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£29.07K
Increased by £6.32K (+28%)
Total Liabilities
-£4.82K
Increased by £4.82K (%)
Net Assets
£24.25K
Increased by £1.5K (+7%)
Debt Ratio (%)
17%
Increased by 16.58% (%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Accounting Period Shortened
5 Months Ago on 19 Mar 2025
Mr Marie Gerard Gaston Yannick Langlois Appointed
1 Year 4 Months Ago on 1 May 2024
Accounting Period Extended
1 Year 4 Months Ago on 30 Apr 2024
Mr. Casom Claus (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr. Casom Claus (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr. Casom Claus (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Nicole Kelley (PSC) Appointed
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover Contrax Group Of Companies UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Jun 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 19 Mar 2025
Appointment of Mr Marie Gerard Gaston Yannick Langlois as a director on 1 May 2024
Submitted on 13 May 2024
Current accounting period extended from 30 April 2024 to 30 June 2024
Submitted on 30 Apr 2024
Change of details for Mr. Casom Claus as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Change of details for Mr. Casom Claus as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Cessation of Nicole Kelley as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Notification of Nicole Kelley as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year