Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACSIS RETAIL AND OPERATIONS LIMITED
Company Information for

TRACSIS RETAIL AND OPERATIONS LIMITED

NEXUS, DISCOVERY WAY, LEEDS, LS2 3AA,
Company Registration Number
04225250
Private Limited Company
Active

Company Overview

About Tracsis Retail And Operations Ltd
TRACSIS RETAIL AND OPERATIONS LIMITED was founded on 2001-05-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Tracsis Retail And Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRACSIS RETAIL AND OPERATIONS LIMITED
 
Legal Registered Office
NEXUS
DISCOVERY WAY
LEEDS
LS2 3AA
Other companies in LS2
 
Previous Names
DATASYS LIMITED04/01/2017
Filing Information
Company Number 04225250
Company ID Number 04225250
Date formed 2001-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:56:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACSIS RETAIL AND OPERATIONS LIMITED
Is this data useful to you?
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.

Company Officers of TRACSIS RETAIL AND OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL JAMES CAWTHRA
Company Secretary 2014-05-16
MAXWELL JAMES CAWTHRA
Director 2014-05-16
ALEX JOHNSON
Director 2014-05-16
JOHN CAMERON MCARTHUR
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ASHWORTH
Company Secretary 2001-05-30 2014-05-16
ANDREW JOHN ASHWORTH
Director 2001-05-30 2014-05-16
MORAG SINCLAIR ASHWORTH
Director 2006-02-01 2014-05-16
IAN BITHELL
Director 2001-05-30 2014-05-16
MARGARET ANNE BITHELL
Director 2006-02-01 2014-05-16
ALAN SPENCER
Director 2001-05-30 2009-10-30
MARJORIE SPENCER
Director 2006-02-01 2009-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-30 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL JAMES CAWTHRA S DALBY CONSULTING LIMITED Director 2018-01-31 CURRENT 2016-09-20 Active
MAXWELL JAMES CAWTHRA TRACSIS TRAVEL COMPENSATION SERVICES LIMITED Director 2018-01-31 CURRENT 2016-09-22 Active
MAXWELL JAMES CAWTHRA DELAY REPAY SNIPER LIMITED Director 2018-01-31 CURRENT 2013-08-16 Liquidation
MAXWELL JAMES CAWTHRA ONTRAC LIMITED Director 2015-12-01 CURRENT 2008-08-01 Active
MAXWELL JAMES CAWTHRA ONTRAC TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2013-02-28 Active
MAXWELL JAMES CAWTHRA SEP EVENTS LTD Director 2015-09-25 CURRENT 2015-01-12 Active
MAXWELL JAMES CAWTHRA DATASYS INTEGRATION LIMITED Director 2014-05-16 CURRENT 2009-10-27 Active
ALEX JOHNSON FORSYTH WHITEHEAD & ASSOCIATES LIMITED Director 2016-09-01 CURRENT 1991-07-23 Active
ALEX JOHNSON HALIFAX COMPUTER SERVICES LIMITED Director 2016-09-01 CURRENT 2003-10-17 Active
ALEX JOHNSON COUNT ON US TRAFFIC LIMITED Director 2016-09-01 CURRENT 2004-03-08 Active
ALEX JOHNSON MYRATECH.NET LIMITED Director 2016-09-01 CURRENT 2006-12-08 Active
ALEX JOHNSON FOOTFALL VERIFICATION LIMITED Director 2016-09-01 CURRENT 2009-11-25 Active
ALEX JOHNSON THE WEB FACTORY BIRMINGHAM LIMITED Director 2016-09-01 CURRENT 1996-06-12 Active
ALEX JOHNSON SKYHIGHTRAFFIC LIMITED Director 2016-09-01 CURRENT 2004-02-25 Active
ALEX JOHNSON SKY HIGH TECHNOLOGY (SCOTLAND) LIMITED Director 2016-09-01 CURRENT 2004-03-05 Active
ALEX JOHNSON SKY HIGH (NCS) LIMITED Director 2016-09-01 CURRENT 2004-05-06 Active
ALEX JOHNSON THE TRAFFIC SURVEY COMPANY LIMITED Director 2016-09-01 CURRENT 2005-09-26 Active
ALEX JOHNSON THE PEOPLE COUNTING COMPANY LIMITED Director 2016-09-01 CURRENT 2006-07-14 Active
ALEX JOHNSON BURRA BURRA DISTRIBUTION LTD Director 2016-09-01 CURRENT 1982-02-23 Active
ALEX JOHNSON SKY HIGH DATA CAPTURE LIMITED Director 2016-09-01 CURRENT 1989-05-12 Active
ALEX JOHNSON TRACSIS PASSENGER ANALYTICS LIMITED Director 2016-08-01 CURRENT 1997-02-06 Active
ALEX JOHNSON ONTRAC LIMITED Director 2015-12-01 CURRENT 2008-08-01 Active
ALEX JOHNSON ONTRAC TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2013-02-28 Active
ALEX JOHNSON SEP LIMITED Director 2015-09-25 CURRENT 1998-11-11 Active
ALEX JOHNSON SEP EVENTS LTD Director 2015-09-25 CURRENT 2015-01-12 Active
ALEX JOHNSON DATASYS INTEGRATION LIMITED Director 2014-05-16 CURRENT 2009-10-27 Active
ALEX JOHNSON SKY HIGH TRAFFIC DATA LIMITED Director 2013-11-01 CURRENT 2001-07-24 Active
ALEX JOHNSON TRACSIS TRAFFIC DATA LIMITED Director 2011-07-29 CURRENT 1999-12-17 Active
JOHN CAMERON MCARTHUR DATASYS INTEGRATION LIMITED Director 2014-05-16 CURRENT 2009-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-04Termination of appointment of Andrew John Kelly on 2024-04-02
2024-04-04Appointment of Mr Jan David Mitson as company secretary on 2024-04-02
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-19DIRECTOR APPOINTED CHRISTOPHER WARRINGTON
2023-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALEX JOHNSON
2023-01-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN THORNTON
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SARGINSON
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-02AP03Appointment of Mr Andrew John Kelly as company secretary on 2021-02-01
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES CAWTHRA
2021-02-01TM02Termination of appointment of Maxwell James Cawthra on 2021-01-29
2021-02-01AP01DIRECTOR APPOINTED MR ANDREW JOHN KELLY
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for Mr Maxwell James Cawthra on 2020-06-01
2020-06-01PSC05Change of details for Datasys Integration Limited as a person with significant control on 2019-03-18
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-03AD02Register inspection address changed from C/O Tracsis Plc Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON MCARTHUR
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-03AP01DIRECTOR APPOINTED MR DAVID JOHN THORNTON
2018-08-03AP01DIRECTOR APPOINTED MS ALEXANDRA SARGINSON
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-04RES15CHANGE OF COMPANY NAME 04/01/17
2017-01-04CERTNMCOMPANY NAME CHANGED DATASYS LIMITED CERTIFICATE ISSUED ON 04/01/17
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-08AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-04AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-12AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-12AD02Register inspection address changed from 14 Milton Crescent Cheadle Cheshire SK8 1NU United Kingdom
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 5Th Floor Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom
2014-06-12AP03Appointment of Mr Maxwell James Cawthra as company secretary
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BITHELL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BITHELL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MORAG ASHWORTH
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHWORTH
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW ASHWORTH
2014-06-12AP01DIRECTOR APPOINTED MR ALEXANDER JOHNSON
2014-06-12AP01DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR
2014-06-12AP01DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA
2014-06-02AA01Current accounting period extended from 31/05/14 TO 31/07/14
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4ZU
2013-07-18AR0130/05/13 FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION FULL
2012-06-19AR0130/05/12 FULL LIST
2011-10-07AA31/05/11 TOTAL EXEMPTION FULL
2011-06-03AR0130/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG SINCLAIR ASHWORTH / 03/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ASHWORTH / 03/06/2011
2010-12-16AA31/05/10 TOTAL EXEMPTION FULL
2010-06-23AR0130/05/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BITHELL / 30/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG SINCLAIR ASHWORTH / 30/05/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SPENCER
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE SPENCER
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-10363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-07363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-01363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-07-01CERTNMCOMPANY NAME CHANGED DATASYS SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/07/02
2002-06-2888(2)RAD 30/05/01--------- £ SI 299@1=299 £ IC 1/300
2001-06-01288bSECRETARY RESIGNED
2001-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TRACSIS RETAIL AND OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACSIS RETAIL AND OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACSIS RETAIL AND OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TRACSIS RETAIL AND OPERATIONS LIMITED registering or being granted any patents
Domain Names

TRACSIS RETAIL AND OPERATIONS LIMITED owns 3 domain names.

datasys.co.uk   maitrise.co.uk   acumenbi.co.uk  

Trademarks
We have not found any records of TRACSIS RETAIL AND OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACSIS RETAIL AND OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRACSIS RETAIL AND OPERATIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRACSIS RETAIL AND OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
TRACSIS RETAIL AND OPERATIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 149,272

CategoryAward Date Award/Grant
Day1: A Contextually Aware Mobile Application to revolutionise attribution in the UK rail industry : Smart - Development of Prototype 2013-03-01 £ 149,272

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TRACSIS RETAIL AND OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.