UKBizDB.co.uk

TRACE FINANCIAL LIMITED

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

This company is commonly known as Trace Financial Limited. The company was founded 43 years ago and was given the registration number 01516137. The firm's registered office is in . You can find them at 224-232 St John Street, London, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRACE FINANCIAL LIMITED
Company Number:01516137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1980
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:224-232 St John Street, London, EC1V 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE

Secretary-Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director01 June 2017Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director26 February 2014Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director01 June 2017Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director01 June 2017Active
54, Gurney Drive, London, England, N2 0DE

Director12 January 2016Active
3 Rochester Terrace, London, NW1 9JN

Director15 July 1997Active
Edenhill 13 Abbey Rise, Wollaston, Wellingborough, NN29 7QA

Director16 March 1992Active
23 Camden Road, Sevenoaks, TN13 3LU

Director-Active
42 Windmill Avenue, St Albans, AL4 9TF

Director-Active
28 Stradella Road, London, SE24 9HA

Director-Active
21 Birchwood Avenue, London, N10 3BE

Director-Active
57 Harrowes Meade, Edgware, HA8 8RR

Director25 June 2001Active
38 Kirby Road, Dunstable, LU6 3JH

Director19 September 2002Active
10 Farley Croft, Westerham, TN16 1SA

Director01 May 1999Active
30 Royal Oak Lane, Pirton, Hitchin, SG5 3QT

Director-Active

People with Significant Control

Mr. Richard Jonathan Wolfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Trace Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Significant influence or control
Tulip Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type small.

Download
2024-02-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-14Capital

Capital variation of rights attached to shares.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Incorporation

Memorandum articles.

Download
2023-12-08Capital

Capital variation of rights attached to shares.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Address

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

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-03-20Annual return

Second filing of annual return with made up date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.