ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trax Retail Ltd

Trax Retail Ltd is an active company incorporated on 3 March 2015 with the registered office located in Borehamwood, Hertfordshire. Trax Retail Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09468317
Private limited company
Age
10 years
Incorporated 3 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (6 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Address changed on 1 Nov 2023 (1 year 10 months ago)
Previous address was PO Box 4385 09468317 - Companies House Default Address Cardiff CF14 8LH
Telephone
02079479507
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Controller • British • Lives in United States • Born in Jan 1989
Director • American • Lives in United States • Born in Dec 1974
Director • Managing Director Apac & Emea • French • Lives in France • Born in Jan 1976
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teradyne Limited
OHS Secretaries Limited is a mutual person.
Active
Kistos Energy Storage Limited
OHS Secretaries Limited is a mutual person.
Active
Cleansorb Limited
OHS Secretaries Limited is a mutual person.
Active
NPK Access Solutions (UK) Limited
OHS Secretaries Limited is a mutual person.
Active
Aptean Limited
OHS Secretaries Limited is a mutual person.
Active
GFT Financial Limited
OHS Secretaries Limited is a mutual person.
Active
Tiziana Life Sciences Limited
OHS Secretaries Limited is a mutual person.
Active
GFT UK Limited
OHS Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£36.96K
Decreased by £200.95K (-84%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.07M
Decreased by £19.98K (-2%)
Total Liabilities
-£96.67K
Decreased by £54.72K (-36%)
Net Assets
£974.54K
Increased by £34.74K (+4%)
Debt Ratio (%)
9%
Decreased by 4.85% (-35%)
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Small Accounts Submitted
10 Months Ago on 13 Nov 2024
Small Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 1 Nov 2023
Mr Luke Alexander Nightingale Appointed
1 Year 10 Months Ago on 18 Oct 2023
Mr Marcus Colton Mc Carty Appointed
1 Year 10 Months Ago on 18 Oct 2023
Dror Feldheim Resigned
1 Year 10 Months Ago on 18 Oct 2023
Justin Charles Behar Resigned
1 Year 10 Months Ago on 18 Oct 2023
Mrs Karine Sophie Eloy Appointed
1 Year 10 Months Ago on 18 Oct 2023
Get Credit Report
Discover Trax Retail Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 March 2025 with no updates
Submitted on 13 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 13 Nov 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 May 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 10 Apr 2024
Termination of appointment of Justin Charles Behar as a director on 18 October 2023
Submitted on 1 Nov 2023
Termination of appointment of Dror Feldheim as a director on 18 October 2023
Submitted on 1 Nov 2023
Appointment of Mr Marcus Colton Mc Carty as a director on 18 October 2023
Submitted on 1 Nov 2023
Appointment of Mr Luke Alexander Nightingale as a director on 18 October 2023
Submitted on 1 Nov 2023
Registered office address changed from PO Box 4385 09468317 - Companies House Default Address Cardiff CF14 8LH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 November 2023
Submitted on 1 Nov 2023
Appointment of Mrs Karine Sophie Eloy as a director on 18 October 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year