ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coretrax Technology Holding Company Limited

Coretrax Technology Holding Company Limited is an active company incorporated on 15 October 2019 with the registered office located in Reading, Berkshire. Coretrax Technology Holding Company Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12262309
Private limited company
Age
6 years
Incorporated 15 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Second Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
United Kingdom
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was International House 36-38 Cornhill London EC3V 3NG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Director • British • Lives in UK • Born in May 1966
Director • Accountant • British • Lives in UK • Born in Jul 1968
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CTL UK Holdco Ltd
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
CTL UK Pledgeco Ltd
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Coretrax Global Limited
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Coretrax Technology Limited
Michael Anthony De Rhune, Mr Lewis John Woodburn McAlister, and 1 more are mutual people.
Active
Exploration And Production Services (Holdings) Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Eurasia Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Holdings UK 4 Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Expro Holdings UK 2 Limited
Mr Lewis John Woodburn McAlister and Mr Domenico Sansalone are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.09M
Decreased by £1.33M (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100.79M
Increased by £155K (0%)
Total Liabilities
-£44.13M
Increased by £3.74M (+9%)
Net Assets
£56.66M
Decreased by £3.58M (-6%)
Debt Ratio (%)
44%
Increased by 3.65% (+9%)
Latest Activity
Ctl Uk Holdco Ltd (PSC) Appointed
1 Month Ago on 15 Sep 2025
Ctl Uk Pledgeco Ltd (PSC) Resigned
1 Month Ago on 15 Sep 2025
Charge Satisfied
2 Months Ago on 31 Jul 2025
Charge Satisfied
2 Months Ago on 31 Jul 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Michael Anthony De Rhune Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
Get Credit Report
Discover Coretrax Technology Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ctl Uk Pledgeco Ltd as a person with significant control on 15 September 2025
Submitted on 17 Sep 2025
Notification of Ctl Uk Holdco Ltd as a person with significant control on 15 September 2025
Submitted on 17 Sep 2025
Satisfaction of charge 122623090007 in full
Submitted on 31 Jul 2025
Satisfaction of charge 122623090006 in full
Submitted on 31 Jul 2025
Registration of charge 122623090009, created on 23 July 2025
Submitted on 29 Jul 2025
Registration of charge 122623090008, created on 23 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 1 July 2025 with updates
Submitted on 7 Jul 2025
Solvency Statement dated 18/12/24
Submitted on 18 Dec 2024
Statement by Directors
Submitted on 18 Dec 2024
Termination of appointment of Michael Anthony De Rhune as a director on 16 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year