ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trac Holdings Limited

Trac Holdings Limited is an active company incorporated on 22 June 2022 with the registered office located in Crewe, Cheshire. Trac Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14189489
Private limited company
Age
3 years
Incorporated 22 June 2022
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May31 Mar 2025 (11 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
9a Marshfield Bank Business Park
Middlewich Road
Crewe
Cheshire
CW2 8UY
United Kingdom
Address changed on 23 Dec 2024 (10 months ago)
Previous address was 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in UK • Born in Mar 1988
PSC • Director • Indian • Lives in India • Born in Apr 1972
Director • Finance Director • British • Lives in UK • Born in Dec 1978
Director • British • Lives in UK • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trac Group Limited
W1S Directors Limited, Ashley Charles Anderson Reek, and 4 more are mutual people.
Active
Trac Precision Solutions Limited
W1S Directors Limited, Ashley Charles Anderson Reek, and 4 more are mutual people.
Active
Broomco (4266) Limited
W1S Directors Limited, Ashley Charles Anderson Reek, and 4 more are mutual people.
Active
Nasmyth Group Limited
W1S Directors Limited, Ashley Charles Anderson Reek, and 2 more are mutual people.
Active
Rcapital Nominees Limited
Ashley Charles Anderson Reek, Philip Raymond Emmerson, and 1 more are mutual people.
Active
Rcapital Limited
Ashley Charles Anderson Reek, Philip Raymond Emmerson, and 1 more are mutual people.
Active
Avonside Energy Holdings Limited
Ashley Charles Anderson Reek, Cossey Cosec Services Limited, and 1 more are mutual people.
Active
British Corner Shop Group Limited
Ashley Charles Anderson Reek, Cossey Cosec Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 1 May31 Mar 2025
Traded for 11 months
Cash in Bank
£1.25M
Increased by £86K (+7%)
Turnover
£22.22M
Increased by £11.96M (+117%)
Employees
162
Decreased by 7 (-4%)
Total Assets
£12.27M
Increased by £2.67M (+28%)
Total Liabilities
-£4.03M
Decreased by £2.63M (-39%)
Net Assets
£8.23M
Increased by £5.3M (+181%)
Debt Ratio (%)
33%
Decreased by 36.58% (-53%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Group Accounts Submitted
4 Months Ago on 16 Jun 2025
Accounting Period Shortened
9 Months Ago on 8 Jan 2025
Sachin Agarwal (PSC) Appointed
10 Months Ago on 18 Dec 2024
W1S Directors Limited (PSC) Resigned
10 Months Ago on 18 Dec 2024
Jamie Christopher Constable (PSC) Resigned
10 Months Ago on 18 Dec 2024
Liam Marc Bevington Resigned
10 Months Ago on 18 Dec 2024
Christopher Campbell Resigned
10 Months Ago on 18 Dec 2024
Philip Raymond Emmerson Resigned
10 Months Ago on 18 Dec 2024
Ashley Charles Anderson Reek Resigned
10 Months Ago on 18 Dec 2024
Get Credit Report
Discover Trac Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with updates
Submitted on 23 Jun 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Current accounting period shortened from 30 April 2025 to 31 March 2025
Submitted on 8 Jan 2025
Cessation of Jamie Christopher Constable as a person with significant control on 18 December 2024
Submitted on 2 Jan 2025
Cessation of W1S Directors Limited as a person with significant control on 18 December 2024
Submitted on 2 Jan 2025
Notification of Sachin Agarwal as a person with significant control on 18 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Cossey Cosec Services Limited as a secretary on 18 December 2024
Submitted on 23 Dec 2024
Termination of appointment of W1S Directors Limited as a director on 18 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 9a Marshfield Bank Business Park Middlewich Road Crewe Cheshire CW2 8UY on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Mr Sachin Agarwal as a director on 18 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year