ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contrak Holdings Limited

Contrak Holdings Limited is an active company incorporated on 4 March 2016 with the registered office located in Derby, Derbyshire. Contrak Holdings Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10043076
Private limited company
Age
9 years
Incorporated 4 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Carter House G2 Wyvern Court
Stanier Way
Derby
DE21 6BF
England
Address changed on 24 Jan 2024 (1 year 9 months ago)
Previous address was 83 Friar Gate Derby DE1 1FL England
Telephone
01782 564444
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Secretary • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Jun 1973
Mr Philip James Cookson
PSC • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£165
Increased by £164 (+16400%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£466.61K
Increased by £215.44K (+86%)
Total Liabilities
-£648.22K
Increased by £339.78K (+110%)
Net Assets
-£181.61K
Decreased by £124.34K (+217%)
Debt Ratio (%)
139%
Increased by 16.12% (+13%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 27 Aug 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Philip James Cookson Details Changed
1 Year Ago on 1 Nov 2024
Mr Philip James Cookson (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Victoria Hewitt Details Changed
1 Year Ago on 1 Nov 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 24 Jan 2024
Victoria Cookson (PSC) Appointed
1 Year 11 Months Ago on 1 Dec 2023
Mrs Victoria Cookson (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover Contrak Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 2 Apr 2025
Director's details changed for Philip James Cookson on 1 November 2024
Submitted on 4 Nov 2024
Change of details for Mr Philip James Cookson as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Secretary's details changed for Victoria Hewitt on 1 November 2024
Submitted on 1 Nov 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 9 Aug 2024
Confirmation statement made on 3 March 2024 with updates
Submitted on 11 Mar 2024
Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 24 January 2024
Submitted on 24 Jan 2024
Change of details for Mr Philip James Cookson as a person with significant control on 1 December 2023
Submitted on 4 Dec 2023
Change of details for Mrs Victoria Cookson as a person with significant control on 1 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year