General information

Name:

Traq 21 Ltd

Office Address:

9 St. Georges Yard GU9 7LW Farnham

Number: 09575354

Incorporation date: 2015-05-05

Dissolution date: 2023-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Traq 21 came into being in 2015 as a company enlisted under no 09575354, located at GU9 7LW Farnham at 9 St. Georges Yard. This firm's last known status was dissolved. Traq 21 had been operating offering its services for eight years. Traq 21 Limited was registered 9 years ago under the name of Traq21.

The info we gathered describing the enterprise's members implies that the last three directors were: Christine D., Emanuel M. and Paul B. who became the part of the company on 2023-02-14, 2015-05-05.

Paul B. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Traq 21 Limited 2015-06-24
  • Traq21 Limited 2015-05-05

Financial data based on annual reports

Company staff

Christine D.

Role: Director

Appointed: 14 February 2023

Latest update: 10 April 2024

Emanuel M.

Role: Director

Appointed: 14 February 2023

Latest update: 10 April 2024

Paul B.

Role: Director

Appointed: 05 May 2015

Latest update: 10 April 2024

People with significant control

Paul B.
Notified on 21 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Travel Assets Group Limited
Address: Birch House Fairfield Avenue, Staines-Upon-Thames, Middlesex, TW18 4AB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05980674
Notified on 23 December 2016
Ceased on 21 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Frank S.
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Paul B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 05 May 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

21 Knightsbridge

Post code:

SW1X 7LY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies