Trackwise Designs Plc

DataGardener
trackwise designs plc
in administration
Small

Trackwise Designs Plc

03959572Public Limited With Share Capital

2Nd Floor 120 Colmore Row, Birmingham, B33BD
Incorporated

29/03/2000

Company Age

26 years

Directors

5

Employees

132

SIC Code

26110

Risk

not scored

Company Overview

Registration, classification & business activity

Trackwise Designs Plc (03959572) is a public limited with share capital incorporated on 29/03/2000 (26 years old) and registered in birmingham, B33BD. The company operates under SIC code 26110 and is classified as Small.

Trackwise - world leading rf pcbs as a world leader in microwave and radio frequency pcbs, trackwise boards are used globally across a wide range of market sectors and applications across the rf spectrum. our specialist knowledge of rf substrates and associated manufacturing processes help trackwise...

Public Limited With Share Capital
SIC: 26110
Small
Incorporated 29/03/2000
B33BD
132 employees

Financial Overview

Total Assets

£36.63M

Liabilities

£12.18M

Net Assets

£24.45M

Turnover

£8.01M

Cash

£2.90M

Key Metrics

132

Employees

5

Directors

2

Shareholders

1

Patents

Board of Directors

4

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:30-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Capital Allotment Shares
Category:Capital
Date:31-03-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2023
Resolution
Category:Resolution
Date:17-01-2023
Capital Alter Shares Subdivision
Category:Capital
Date:16-01-2023
Memorandum Articles
Category:Incorporation
Date:16-01-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2022
Resolution
Category:Resolution
Date:05-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2021
Resolution
Category:Resolution
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Capital Allotment Shares
Category:Capital
Date:02-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2018
Move Registers To Sail Company With New Address
Category:Address
Date:17-09-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:17-09-2018
Change Sail Address Company With New Address
Category:Address
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Resolution
Category:Resolution
Date:09-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:10-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:10-07-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:06-07-2018
Resolution
Category:Resolution
Date:06-07-2018
Resolution
Category:Resolution
Date:06-07-2018
Accounts Balance Sheet
Category:Accounts
Date:02-07-2018
Auditors Report
Category:Auditors
Date:02-07-2018
Auditors Statement
Category:Auditors
Date:02-07-2018
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:02-07-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:02-07-2018
Resolution
Category:Resolution
Date:02-07-2018
Reregistration Private To Public Company
Category:Change Of Name
Date:02-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2018
Capital Allotment Shares
Category:Capital
Date:29-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015

Innovate Grants

5

This company received a grant of £620157.0 for Advanced Inlet Systems Architecture (Aisa). The project started on 01/02/2020 and ended on 31/10/2024.

This company received a grant of £244895.0 for Amplifii-2. The project started on 01/02/2018 and ended on 31/07/2020.

+3 more grants available

Import / Export

Imports
12 Months0
60 Months24
Exports
12 Months0
60 Months32

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2023
Filing Date26/08/2022
Latest Accounts31/12/2021

Trading Addresses

Ashvale, 1 Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL208NB
2Nd Floor 120 Colmore Row, Birmingham, B33BDRegistered

Contact

01684299930
enquiries@trackwise.co.uk
trackwise.co.uk
2Nd Floor 120 Colmore Row, Birmingham, B33BD