Coretrax Technology Limited

DataGardener
coretrax technology limited
live
Medium

Coretrax Technology Limited

sc352403Private Limited With Share Capital

Lion House Dyce Avenue, Dyce, Aberdeen, AB210LQ
Incorporated

10/12/2008

Company Age

17 years

Directors

3

Employees

102

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Coretrax Technology Limited (sc352403) is a private limited with share capital incorporated on 10/12/2008 (17 years old) and registered in aberdeen, AB210LQ. The company operates under SIC code 74909 and is classified as Medium.

The global innovation leader enabling efficient and sustainable well lifecycle solutions. operating throughout the world, our team takes an integrated and boundary pushing approach to improve production performance and deliver well intervention efficiencies #expandthelimits

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 10/12/2008
AB210LQ
102 employees

Financial Overview

Total Assets

£37.78M

Liabilities

£13.96M

Net Assets

£23.82M

Turnover

£26.71M

Cash

£697

Key Metrics

102

Employees

3

Directors

1

Shareholders

12

Patents

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-08-2021
Legacy
Category:Capital
Date:16-08-2021
Legacy
Category:Insolvency
Date:16-08-2021
Resolution
Category:Resolution
Date:16-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2020
Auditors Resignation Company
Category:Auditors
Date:20-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:04-03-2019
Resolution
Category:Resolution
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Capital Cancellation Shares
Category:Capital
Date:24-12-2014
Resolution
Category:Resolution
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Resolution
Category:Resolution
Date:13-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Capital Allotment Shares
Category:Capital
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010

Import / Export

Imports
12 Months3
60 Months10
Exports
12 Months0
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Controls Building Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Ab12 4Ya, AB124YARegistered
Technology House, Moss Road, Nigg, Aberdeen, Aberdeenshire, AB123GQ
Badentoy Road, Portlethen, Aberdeen, Aberdeenshire, AB124YA
Lion House, Dyce Avenue, Dyce, Aberdeen, AB210LQRegistered
Lion House, Dyce Avenue, Dyce, Aberdeen, AB210LQRegistered

Contact

01224872020
enquiries@coretrax.com
coretrax.com
Lion House Dyce Avenue, Dyce, Aberdeen, AB210LQ