Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coretrax Global Limited
Coretrax Global Limited is an active company incorporated on 29 November 2002 with the registered office located in Aberdeen, Aberdeenshire. Coretrax Global Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC240299
Private limited company
Scottish Company
Age
22 years
Incorporated
29 November 2002
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
1 July 2025
(2 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(10 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Coretrax Global Limited
Contact
Address
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
United Kingdom
Address changed on
23 May 2024
(1 year 3 months ago)
Previous address was
Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
Companies in AB21 0LQ
Telephone
01224898848
Email
Available in Endole App
Website
Circsub.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Domenico Sansalone
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Mr Lewis John Woodburn McAlister
Director • British • Lives in UK • Born in May 1966
John Paul Fraser
Director • British • Lives in UK • Born in Mar 1976
Michael Anthony De Rhune
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Mrs Sarah Louise Eley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CTL UK Holdco Ltd
Michael Anthony De Rhune, John Paul Fraser, and 2 more are mutual people.
Active
Coretrax Technology Limited
Michael Anthony De Rhune, John Paul Fraser, and 2 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 Technology Holding Company 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£740K
Increased by £113K (+18%)
Turnover
£36.36M
Increased by £7.91M (+28%)
Employees
126
Increased by 30 (+31%)
Total Assets
£55.12M
Increased by £8.73M (+19%)
Total Liabilities
-£10.19M
Increased by £2.15M (+27%)
Net Assets
£44.94M
Increased by £6.58M (+17%)
Debt Ratio (%)
18%
Increased by 1.15% (+7%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 2 Aug 2025
Charge Satisfied
1 Month Ago on 2 Aug 2025
Charge Satisfied
1 Month Ago on 2 Aug 2025
New Charge Registered
1 Month Ago on 23 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Michael Anthony De Rhune Resigned
8 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Coretrax Technology Holding Company Limited (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Hsbc Corporate Trustee Company (Uk) Limited (PSC) Resigned
1 Year 3 Months Ago on 15 May 2024
Get Alerts
Get Credit Report
Discover Coretrax Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge SC2402990009 in full
Submitted on 2 Aug 2025
Satisfaction of charge SC2402990010 in full
Submitted on 2 Aug 2025
Satisfaction of charge SC2402990011 in full
Submitted on 2 Aug 2025
Registration of charge SC2402990012, created on 23 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Termination of appointment of Michael Anthony De Rhune as a director on 16 December 2024
Submitted on 17 Dec 2024
Termination of appointment of John Paul Fraser as a director on 16 December 2024
Submitted on 17 Dec 2024
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 15 May 2024
Submitted on 14 Oct 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 14 Oct 2024
Change of details for Coretrax Technology Holding Company Limited as a person with significant control on 23 May 2024
Submitted on 14 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs