UKBizDB.co.uk

TRACETAG UK LTD

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

This company is commonly known as Tracetag Uk Ltd. The company was founded 23 years ago and was given the registration number 04177270. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TRACETAG UK LTD
Company Number:04177270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 B Drammensveien 108 B, Oslo, Norway,

Director09 October 2006Active
2 Mill Place, Lisvane, Cardiff, CF14 0TF

Director20 July 2001Active
11 Biskop Grimelunds Vei, Oslo, Norway, 0374

Director09 October 2006Active
36 Preswylfa Court, Merthyr Mawr Road, Bridgend, CF31 3NX

Secretary01 April 2003Active
100 Badshot Park, Farnham, GU9 9NE

Secretary27 September 2005Active
108 B Drammensveien 108 B, Oslo, Norway,

Secretary09 October 2006Active
Driftwood 14 The Paddocks, Penarth, CF64 5BW

Secretary20 July 2001Active
38 Alexandra Road, Canton, Cardiff, CF5 1NU

Secretary12 March 2001Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Director12 March 2001Active
100 Badshot Park, Farnham, GU9 9NE

Director16 December 2002Active
17, Vibes Gate 17, Oslo, Norway, 0356

Director09 October 2006Active
4 Delamas Beggars Hill, Fryerning, Ingatestone, CM4 0PW

Director20 July 2001Active

People with Significant Control

Titlis As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Strandveien 50, 1366 Lysaker, Norway, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
Tracetag International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ty Derw, Lime Tree Court, Cardiff, United Kingdom, CF23 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Minton,Treharne & Davies Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Merton House, Croescadarn Close, Cardiff, Wales, CF23 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Tt Nordic As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Strandveien 50, 1366 Lysaker, Norway, Norway,
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Address

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

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-16Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.