UKBizDB.co.uk

TRACE SOLUTIONS LIMITED

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

This company is commonly known as Trace Solutions Limited. The company was founded 37 years ago and was given the registration number 02052844. 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 SOLUTIONS LIMITED
Company Number:02052844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1986
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

Director17 January 2024Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director22 December 2016Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director19 November 2014Active
29.5 To 30a, Great Sutton Street, London, England, EC1V 0DU

Director10 February 2020Active
54, Gurney Drive, London, England, N2 0DE

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

Director04 February 2003Active
5 Trinity Place, Stevenage, SG1 3LF

Director20 June 2001Active
31 Brocklebank Road, Earlsfield, SW18 3AP

Director01 October 2003Active
Pick Road Cresswell Quay, Cresselly, Kilgetty, SA68 0TJ

Director-Active
152 Green End Road, Sawtry, Huntingdon, PE28 5XA

Director01 November 2006Active
37 Church Street, Harston, Cambridge, CB2 5NP

Director-Active
4 Ashley Court Providence Hill, Bursledon, Southampton, SO31 8AT

Director16 September 1992Active
7 Pertwee Drive, Great Baddow, Chelmsford, CM2 8DY

Director-Active
15 George Street, Hertford, SG14 3AD

Director16 September 1992Active
63 Battlefield Road, St Albans, AL1 4DB

Director-Active
Fountain House Church Road, Stoke Hammond, Milton Keynes, MK17 9BP

Director-Active
Ivy House, 33 Prath Street Soham, Ley, CB7 5BH

Director16 September 1992Active
31 Cornwall Grove, Chiswick, London, W4 2LB

Director21 February 1995Active

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:
  • Significant influence or control
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 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
2024-01-29Capital

Capital variation of rights attached to shares.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-16Resolution

Resolution.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with 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
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type small.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.