Active
Company Information for TRACE SOLUTIONS LIMITED
29.5 TO 30A GREAT SUTTON STREET, LONDON, EC1V 0DU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRACE SOLUTIONS LIMITED | |
Legal Registered Office | |
29.5 TO 30A GREAT SUTTON STREET LONDON EC1V 0DU Other companies in EC1V | |
Company Number | 02052844 | |
---|---|---|
Company ID Number | 02052844 | |
Date formed | 1986-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:38:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TRACE Solutions, LLC | 1620 Central Ave Ste 202 Cheyenne WY 82001 | Active | Company formed on the 2007-09-20 |
![]() |
TRACE SOLUTIONS, LLC | 7030 GATEWAY PARK DR CLARKSTON Michigan 48346 | UNKNOWN | Company formed on the 2008-08-27 |
TRACE SOLUTIONS INC. | 105 COUNTRY CREEK LANE KISSIMMEE FL 34746 | Inactive | Company formed on the 2000-09-08 | |
![]() |
TRACE SOLUTIONS INC | Delaware | Unknown | |
![]() |
Trace Solutions LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER IAN STOLERMAN |
||
GRAHAM NEIL DAVIES |
||
LOUISE ANNE DAWSON |
||
KEVIN EDWARD GRICE |
||
PETER IAN STOLERMAN |
||
RICHARD JONATHAN WOLFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FRANCIS FLYNN |
Director | ||
MICHAEL GILBERT BOW |
Director | ||
PETER LEONARD BAKER |
Director | ||
COLIN ARTHUR CLARKE |
Director | ||
ROBERT LESLIE ROSEN |
Director | ||
PHILIP ERNEST PEARSON |
Director | ||
PETER BENJAMIN THIRLBY |
Director | ||
CHRISTOPHER DEREK WOODCOCK |
Director | ||
NIGEL JOHN BOWES YOUNG |
Director | ||
RUPERT JEFFCOAT DICK |
Director | ||
BRIAN PETER LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TULIP HOLDINGS LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
TEMPLAR'S LAWN TENNIS CLUB LIMITED | Company Secretary | 2005-01-17 | CURRENT | 1920-06-15 | Liquidation | |
TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Company Secretary | 2005-01-17 | CURRENT | 1955-11-12 | Liquidation | |
TRACE DATAWISE FINANCIAL LIMITED | Company Secretary | 2001-05-29 | CURRENT | 1994-04-14 | Active - Proposal to Strike off | |
TRACE COMMUNICATIONS LIMITED | Company Secretary | 1992-12-28 | CURRENT | 1981-06-08 | Active - Proposal to Strike off | |
TRACE ALEXANDER LIMITED | Company Secretary | 1992-05-04 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
PROSPECT MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 1992-03-01 | CURRENT | 1989-02-22 | Active - Proposal to Strike off | |
TRACE FINANCIAL LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1980-09-05 | Active | |
TRACE WORKFLOW LIMITED | Company Secretary | 1992-01-18 | CURRENT | 1986-08-27 | Active - Proposal to Strike off | |
COMMERCIAL COMPUTER BUREAU LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1964-10-12 | Active - Proposal to Strike off | |
BROADCAST DATA SERVICES LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1972-07-27 | Active - Proposal to Strike off | |
A. B. COMPUTERLINK LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1965-03-24 | Active - Proposal to Strike off | |
SENATE COMPUTER SERVICES LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1980-01-03 | Active - Proposal to Strike off | |
FACET (COMPUTER SERVICES) LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1981-01-16 | Active - Proposal to Strike off | |
TRACE ISYS LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1974-09-20 | Active | |
TRACE THECA LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1979-12-07 | Active - Proposal to Strike off | |
TRACE (MANPOWER) LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1979-11-27 | Active - Proposal to Strike off | |
WESPAC LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
THINKING CAP LIMITED | Company Secretary | 1991-10-13 | CURRENT | 1988-10-13 | Active - Proposal to Strike off | |
TRACE IMAGE PROCESSING LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
SYSTEMS MANAGEMENT SERVICES LIMITED | Company Secretary | 1991-09-07 | CURRENT | 1987-08-17 | Active - Proposal to Strike off | |
TRACE GROUP LIMITED | Company Secretary | 1991-05-24 | CURRENT | 1989-05-24 | Active | |
COMPUTER BUSINESS CENTRES LIMITED | Company Secretary | 1991-03-14 | CURRENT | 1989-03-14 | Active - Proposal to Strike off | |
PROSPECT HOLDINGS LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1986-04-10 | Active - Proposal to Strike off | |
PROSPECT CONSULTANCY SERVICES LIMITED | Company Secretary | 1991-03-01 | CURRENT | 1984-12-14 | Active - Proposal to Strike off | |
G&G COMPUTER GROUP LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1988-06-27 | Active - Proposal to Strike off | |
CINTRA PAYROLL SERVICES LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1965-11-03 | Active | |
TRACE (INFORMATION SERVICES) LTD | Company Secretary | 1990-12-27 | CURRENT | 1975-03-14 | Active - Proposal to Strike off | |
GOTCH CONTINUOUS LIMITED | Company Secretary | 1990-12-27 | CURRENT | 1977-08-09 | Active - Proposal to Strike off | |
TULIP HOLDINGS LIMITED | Director | 2018-01-19 | CURRENT | 2007-01-09 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
TRACE GROUP LIMITED | Director | 2016-11-25 | CURRENT | 1989-05-24 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
TRACE GROUP TRUSTEES LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
TRACE FINANCIAL LIMITED | Director | 2016-01-12 | CURRENT | 1980-09-05 | Active | |
TRACE ISYS LIMITED | Director | 2015-12-29 | CURRENT | 1974-09-20 | Active | |
TULIP HOLDINGS LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
TEMPLAR'S LAWN TENNIS CLUB LIMITED | Director | 2005-01-17 | CURRENT | 1920-06-15 | Liquidation | |
TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED | Director | 2005-01-17 | CURRENT | 1955-11-12 | Liquidation | |
TRACE GROUP LIMITED | Director | 1991-05-24 | CURRENT | 1989-05-24 | Active | |
CINTRA PAYROLL SERVICES LIMITED | Director | 1990-12-27 | CURRENT | 1965-11-03 | Active | |
EUROPEAN ACADEMY FOR JEWISH LITURGY | Director | 2017-08-29 | CURRENT | 2007-11-20 | Active | |
ESTATEMAN LIMITED | Director | 2017-02-16 | CURRENT | 2005-09-29 | Active | |
RWGAD LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
TULIP HOLDINGS LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active | |
TRACE DATAWISE FINANCIAL LIMITED | Director | 2001-05-29 | CURRENT | 1994-04-14 | Active - Proposal to Strike off | |
CINTRA PAYROLL SERVICES LIMITED | Director | 2001-03-01 | CURRENT | 1965-11-03 | Active | |
TRACE FINANCIAL LIMITED | Director | 1997-07-15 | CURRENT | 1980-09-05 | Active | |
WORDFLOW LIMITED | Director | 1997-01-23 | CURRENT | 1996-12-31 | Active | |
TRACE COMMUNICATIONS LIMITED | Director | 1992-12-28 | CURRENT | 1981-06-08 | Active - Proposal to Strike off | |
TRACE ALEXANDER LIMITED | Director | 1992-06-01 | CURRENT | 1990-05-04 | Active - Proposal to Strike off | |
PROSPECT MANAGEMENT CONSULTANCY LIMITED | Director | 1992-03-01 | CURRENT | 1989-02-22 | Active - Proposal to Strike off | |
TRACE WORKFLOW LIMITED | Director | 1992-01-18 | CURRENT | 1986-08-27 | Active - Proposal to Strike off | |
COMMERCIAL COMPUTER BUREAU LIMITED | Director | 1992-01-02 | CURRENT | 1964-10-12 | Active - Proposal to Strike off | |
BROADCAST DATA SERVICES LIMITED | Director | 1992-01-02 | CURRENT | 1972-07-27 | Active - Proposal to Strike off | |
A. B. COMPUTERLINK LIMITED | Director | 1992-01-02 | CURRENT | 1965-03-24 | Active - Proposal to Strike off | |
SENATE COMPUTER SERVICES LIMITED | Director | 1992-01-02 | CURRENT | 1980-01-03 | Active - Proposal to Strike off | |
FACET (COMPUTER SERVICES) LIMITED | Director | 1991-12-28 | CURRENT | 1981-01-16 | Active - Proposal to Strike off | |
TRACE ISYS LIMITED | Director | 1991-12-28 | CURRENT | 1974-09-20 | Active | |
TRACE THECA LIMITED | Director | 1991-12-28 | CURRENT | 1979-12-07 | Active - Proposal to Strike off | |
TRACE (MANPOWER) LIMITED | Director | 1991-12-28 | CURRENT | 1979-11-27 | Active - Proposal to Strike off | |
WESPAC LIMITED | Director | 1991-10-31 | CURRENT | 1986-12-09 | Active - Proposal to Strike off | |
THINKING CAP LIMITED | Director | 1991-10-13 | CURRENT | 1988-10-13 | Active - Proposal to Strike off | |
TRACE IMAGE PROCESSING LIMITED | Director | 1991-09-30 | CURRENT | 1988-09-30 | Active - Proposal to Strike off | |
SYSTEMS MANAGEMENT SERVICES LIMITED | Director | 1991-09-07 | CURRENT | 1987-08-17 | Active - Proposal to Strike off | |
TRACE GROUP LIMITED | Director | 1991-05-24 | CURRENT | 1989-05-24 | Active | |
COMPUTER BUSINESS CENTRES LIMITED | Director | 1991-03-14 | CURRENT | 1989-03-14 | Active - Proposal to Strike off | |
PROSPECT HOLDINGS LIMITED | Director | 1991-03-01 | CURRENT | 1986-04-10 | Active - Proposal to Strike off | |
PROSPECT CONSULTANCY SERVICES LIMITED | Director | 1991-03-01 | CURRENT | 1984-12-14 | Active - Proposal to Strike off | |
G&G COMPUTER GROUP LIMITED | Director | 1990-12-27 | CURRENT | 1988-06-27 | Active - Proposal to Strike off | |
TRACE (INFORMATION SERVICES) LTD | Director | 1990-12-27 | CURRENT | 1975-03-14 | Active - Proposal to Strike off | |
GOTCH CONTINUOUS LIMITED | Director | 1990-12-27 | CURRENT | 1977-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM 224-232 st John Street London EC1V 4QR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR NEIL MURRAY STEWART | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS FLYNN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT BOW | |
AP01 | DIRECTOR APPOINTED MRS LOUISE ANNE DAWSON | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1115 | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 1115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1115 | |
SH01 | 21/01/16 STATEMENT OF CAPITAL GBP 1115.00 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/02/16 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association... | |
AP01 | DIRECTOR APPOINTED MR PETER IAN STOLERMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN EDWARD GRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 22/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 22/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFE / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS FLYNN / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL DAVIES / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILBERT BOW / 22/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD BAKER / 22/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST JOHN STREET LONDON EC1V 4PH | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALLIANCE & LEICESTER PLC |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRACE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |