UKBizDB.co.uk

TRACE ADVISORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trace Advisory Ltd. The company was founded 5 years ago and was given the registration number 11794963. The firm's registered office is in CHERTSEY. You can find them at Unit 1 Hersham Farm Business Park, Longcross Road, Chertsey, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRACE ADVISORY LTD
Company Number:11794963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 1 Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom, KT16 0DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, England, KT16 0DN

Director29 January 2019Active
Hersham Farm House, Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, England, KT16 0DN

Director14 December 2021Active
Northwood House, 138 Bromham Road, Bedford, United Kingdom, MK40 2QW

Director29 January 2019Active
27, Franklyn Road, Walton-On-Thames, United Kingdom, KT12 2LG

Director29 January 2019Active

People with Significant Control

Mr David Freer
Notified on:28 January 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Hersham Farm House, Hersham Farm Business Park, Chertsey, England, KT16 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leon Vincent Manco
Notified on:29 January 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:27, Franklyn Road, Walton-On-Thames, United Kingdom, KT12 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gezim Llanaj
Notified on:29 January 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Northwood House, 138 Bromham Road, Bedford, United Kingdom, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

Change registered office address company with date old address new address.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Change account reference date company previous shortened.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.