Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1000TRAX OPERATIONS LIMITED
Company Information for

1000TRAX OPERATIONS LIMITED

STEPHANIE JENSEN, 83 ROBERTS ROAD, COLCHESTER, CO2 7FQ,
Company Registration Number
06166796
Private Limited Company
Active

Company Overview

About 1000trax Operations Ltd
1000TRAX OPERATIONS LIMITED was founded on 2007-03-19 and has its registered office in Colchester. The organisation's status is listed as "Active". 1000trax Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1000TRAX OPERATIONS LIMITED
 
Legal Registered Office
STEPHANIE JENSEN
83 ROBERTS ROAD
COLCHESTER
CO2 7FQ
Other companies in SW1E
 
Previous Names
AP 2002 CONSTRUCTION LTD.11/08/2022
WCC, WEB CONTROL COMPANY LTD07/10/2015
TV TUNES LTD11/11/2014
CD (29) LIMITED21/09/2007
Filing Information
Company Number 06166796
Company ID Number 06166796
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919233618  
Last Datalog update: 2023-10-08 06:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1000TRAX OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1000TRAX OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
SAPE CAPITAL LTD
Company Secretary 2015-09-18
STEPHANIE HALLMAN JENSEN
Director 2017-03-02
PER TROEN
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC DIRECT LIMITED
Company Secretary 2007-03-19 2015-09-18
BO SJOHOLM
Director 2013-07-01 2015-09-18
PER TROEN
Director 2008-07-18 2013-07-01
CD CORPORATE MANAGEMENT LIMITED
Director 2007-09-18 2008-07-18
CD GROUP NOMINEES LIMITED
Director 2007-03-19 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE HALLMAN JENSEN HEALTH GATE GROUP LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
STEPHANIE HALLMAN JENSEN EUROPEAN FILM BONDS LIMITED Director 2017-10-25 CURRENT 2012-04-26 Liquidation
STEPHANIE HALLMAN JENSEN HYPERION FILM BONDS UK LTD. Director 2017-07-31 CURRENT 2017-07-31 Active
STEPHANIE HALLMAN JENSEN LM COMMUNAL LTD Director 2017-07-05 CURRENT 2017-07-05 Active
PER TROEN CARTE BLANCHE FAMILY OFFICE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
PER TROEN BEAUTYMORE INTERNATIONAL LTD. Director 2013-03-07 CURRENT 2013-03-07 Active
PER TROEN SWORDFISH UK HOLDING LTD Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
PER TROEN ADMIRAL CAPITAL PROPERTIES HOLDING LTD Director 2012-07-10 CURRENT 2012-07-10 Active
PER TROEN KOSMETERIA LTD Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
PER TROEN DANNE-BRO UK LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2017-03-21
PER TROEN BEAUTYMORE LTD Director 2010-04-09 CURRENT 2010-04-09 Active
PER TROEN DANES ABROAD LTD Director 2006-08-15 CURRENT 2004-06-15 Dissolved 2015-12-29
PER TROEN SAPE WEALTH MANAGEMENT UK LTD. Director 2005-05-17 CURRENT 2005-05-17 Dissolved 2017-01-17
PER TROEN SAPE CAPITAL LTD Director 2004-06-10 CURRENT 2004-06-10 Active
PER TROEN SAPE GROUP HOLDINGS UK LTD Director 1999-12-22 CURRENT 1998-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15APPOINTMENT TERMINATED, DIRECTOR PER TROEN
2023-05-15DIRECTOR APPOINTED MR MICHAEL GERHARD PFUNDHELLER
2023-05-15CESSATION OF PER TROEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERHARD PFUNDHELLER
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-11CERTNMCompany name changed ap 2002 construction LTD.\certificate issued on 11/08/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-04CH04SECRETARY'S DETAILS CHNAGED FOR SAPE CAPITAL LTD on 2018-06-01
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-02SH0102/03/17 STATEMENT OF CAPITAL GBP 2
2017-03-02AP01DIRECTOR APPOINTED MISS STEPHANIE HALLMAN JENSEN
2016-12-15AAMDAmended account full exemption
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR SAPE CAPITAL LTD on 2016-02-04
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-07RES15CHANGE OF NAME 07/10/2015
2015-10-07CERTNMCompany name changed wcc, web control company LTD\certificate issued on 07/10/15
2015-10-01AP04Appointment of Sape Capital Ltd as company secretary on 2015-09-18
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 73 Watling Street London EC4M 9BJ England
2015-10-01TM02Termination of appointment of Cosec Direct Limited on 2015-09-18
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AP01DIRECTOR APPOINTED MR PER TROEN
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BO SJOHOLM
2015-08-03CH01Director's details changed for Mr Bo Sjoholm on 2015-07-25
2015-05-23CH04SECRETARY'S DETAILS CHNAGED FOR COSEC DIRECT LIMITED on 2015-05-21
2015-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/15 FROM 35 Catherine Place London SW1E 6DY
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-11RES15CHANGE OF NAME 10/11/2014
2014-11-11CERTNMCOMPANY NAME CHANGED TV TUNES LTD CERTIFICATE ISSUED ON 11/11/14
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0119/03/14 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 01/07/2013
2013-07-18AP01DIRECTOR APPOINTED MR BO SJOHOLM
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PER TROEN
2013-03-20AR0119/03/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-03-20AR0119/03/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-03-22AR0119/03/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-03-23AR0119/03/10 FULL LIST
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 19/03/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR CD CORPORATE MANAGEMENT LIMITED
2008-07-18288aDIRECTOR APPOINTED MR PER TROEN
2008-04-02363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-28ELRESS386 DISP APP AUDS 18/09/07
2007-09-28ELRESS366A DISP HOLDING AGM 18/09/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR
2007-09-21CERTNMCOMPANY NAME CHANGED CD (29) LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-09-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works



Licences & Regulatory approval
We could not find any licences issued to 1000TRAX OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1000TRAX OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1000TRAX OPERATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.229
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1000TRAX OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of 1000TRAX OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1000TRAX OPERATIONS LIMITED
Trademarks
We have not found any records of 1000TRAX OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1000TRAX OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as 1000TRAX OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1000TRAX OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1000TRAX OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1000TRAX OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.