General information

Name:

Trakz Labs Limited

Office Address:

Techcube Summerhall EH9 1PL Edinburgh

Number: SC543855

Incorporation date: 2016-08-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trakz Labs came into being in 2016 as a company enlisted under no SC543855, located at EH9 1PL Edinburgh at Techcube. The firm has been in business for 8 years and its last known status is active. The firm name is Trakz Labs Ltd. This enterprise's former clients may remember the company as 1partpet, which was in use up till 2018-02-13. This enterprise's registered with SIC code 62012 which stands for Business and domestic software development. Trakz Labs Limited reported its latest accounts for the financial period up to 2022-08-31. The firm's most recent confirmation statement was released on 2023-08-26.

The firm has obtained two trademarks, all are active. The first trademark was granted in 2017. The trademark that will become invalid sooner, i.e. in November, 2026 is Tailz.

Regarding to this particular limited company, the majority of director's assignments have so far been met by Michael B., Tom B. and Euan M.. Within the group of these three executives, Euan M. has carried on with the limited company the longest, having become a member of the Management Board on August 2016.

  • Previous company's names
  • Trakz Labs Ltd 2018-02-13
  • 1partpet Ltd 2016-08-26

Trade marks

Trademark UK00003194329
Trademark image:-
Trademark name:Tailz
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-01-27
Renewal date:2026-11-01
Owner name:1partPet Ltd
Owner address:Brodies Llp, 15 Atholl Crescent, EDINBURGH, United Kingdom, EH3 8HA
Trademark UK00003197907
Trademark image:-
Trademark name:Trakz
Status:Application Published
Filing date:2016-11-21
Owner name:1partPet Ltd
Owner address:Brodies Llp, 15 Atholl Crescent, EDINBURGH, United Kingdom, EH3 8HA

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 04 April 2018

Latest update: 5 March 2024

Tom B.

Role: Director

Appointed: 29 August 2016

Latest update: 5 March 2024

Euan M.

Role: Director

Appointed: 26 August 2016

Latest update: 5 March 2024

People with significant control

Euan M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Euan M.
Notified on 26 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 25 May 2018
Start Date For Period Covered By Report 2016-08-26
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 25 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/08/26 (CS01)
filed on: 22nd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode