Company NameTrace Group Limited
Company StatusActive
Company Number02388822
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Previous NamesTrace Computers Plc and Trace Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Simon Bruce Howden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Keith Thomas Donovan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMrs Louise Anne Dawson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1996)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMr Derek Victor Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkswood Lower Broad Oak Road
West Hill
Ottery St. Mary
Devon
EX11 1UF
Director NameRobert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameJohn William Perry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(5 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 November 2004)
RoleConsultant
Correspondence AddressGreat Barn Sandpit Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QQ
Director NameClive William Ingham
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Pheasants Hill
Hambleden
Oxfordshire
RG9 6RT
Director NameRoger Stanley Bellass
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1999)
RoleConsultant
Correspondence AddressBriarcroft Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameProf David Knox Houston Begg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleProfessor Of Economics
Country of ResidenceUnited Kingdom
Correspondence AddressCamberlot Place
Camberlot Road Upper Dicker
Hailsham
East Sussex
BN27 3RQ
Director NameRobin Hugh Woodall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleFund Manager
Correspondence Address77 Manor Way
London
SE3 9XG
Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(18 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashley Court Providence Hill
Bursledon
Southampton
SO31 8AT
Director NameAndrew Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys
5 Boxgrove Road
Guildford
Surrey
GU1 2LX
Director NameMr John Murphy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(18 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Birchwood Avenue
London
N10 3BE
Director NameConnel James Torley
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence Address8 Brewery Square
London
EC1V 4LE
Director NameJulian Conway Mancell Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Victoria Road
Teddington
Middlesex
TW11 0BB
Director NameMr Graham Neil Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(27 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224-232 St. John Street
London
EC1V 4QR
Director NameMr Ian Thomas Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224-232 St. John Street
London
EC1V 4QR

Contact

Websitetracegroup.com
Telephone020 78251000
Telephone regionLondon

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14.6m at £0.05Tulip Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,978,767
Gross Profit£3,749,233
Net Worth£21,713,242
Cash£801
Current Liabilities£7,496,396

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

19 February 2010Delivered on: 5 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Charge and release over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge as a continuing security for the payment and discharge of the liabilities; see image for full details.
Part Satisfied
19 February 2010Delivered on: 5 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 20 October 2007
Satisfied on: 12 May 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 53 farringdon road london t/no NGL50. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 October 2007Delivered on: 20 October 2007
Satisfied on: 12 May 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 53 farringdon road london t/no NGL50. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 May 2001Delivered on: 8 June 2001
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 90420853 with the bank and any deposit or account of any other currency.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 53 farrington road l/b of camden t/n NGL509438. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 224/232 st john street london borough of islington t/n NGL619042. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1996Delivered on: 8 August 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 25TH may 1995 issued by the company to the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the items listed on the attached schedule ("the equipment"). See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 1 June 1995
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
3 March 2023Group of companies' accounts made up to 31 May 2022 (41 pages)
30 November 2022Registered office address changed from 224-232 st. John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
4 May 2022Group of companies' accounts made up to 31 May 2021 (41 pages)
7 June 2021Appointment of Mrs Louise Anne Dawson as a director on 1 February 2021 (2 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 April 2021Group of companies' accounts made up to 31 May 2020 (43 pages)
19 March 2021Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 April 2020Group of companies' accounts made up to 31 May 2019 (39 pages)
15 January 2020Termination of appointment of Ian Thomas Davidson as a director on 15 January 2020 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page)
1 May 2019Termination of appointment of John Murphy as a director on 30 April 2019 (1 page)
22 March 2019Amended full accounts made up to 31 May 2018 (38 pages)
24 January 2019Full accounts made up to 31 May 2018 (38 pages)
31 July 2018Termination of appointment of Colin Arthur Clarke as a director on 31 July 2018 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 January 2018Group of companies' accounts made up to 31 May 2017 (39 pages)
9 January 2018Group of companies' accounts made up to 31 May 2017 (39 pages)
6 September 2017Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (37 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (37 pages)
30 November 2016Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page)
25 November 2016Appointment of Mr Graham Neil Davies as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Graham Neil Davies as a director on 25 November 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 728,734.6
(10 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 728,734.6
(10 pages)
4 January 2016Group of companies' accounts made up to 31 May 2015 (36 pages)
4 January 2016Group of companies' accounts made up to 31 May 2015 (36 pages)
1 June 2015Director's details changed for Colin Arthur Clarke on 20 April 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 728,734.6
(10 pages)
1 June 2015Director's details changed for Colin Arthur Clarke on 20 April 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 728,734.6
(10 pages)
3 January 2015Group of companies' accounts made up to 31 May 2014 (40 pages)
3 January 2015Group of companies' accounts made up to 31 May 2014 (40 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 728,734.6
(10 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 728,734.6
(10 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (40 pages)
23 December 2013Group of companies' accounts made up to 31 May 2013 (40 pages)
16 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
16 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
3 January 2013Group of companies' accounts made up to 31 May 2012 (40 pages)
3 January 2013Group of companies' accounts made up to 31 May 2012 (40 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
25 January 2012Group of companies' accounts made up to 31 May 2011 (40 pages)
25 January 2012Group of companies' accounts made up to 31 May 2011 (40 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (40 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (40 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Colin Arthur Clarke on 24 May 2010 (2 pages)
8 July 2010Director's details changed for Colin Arthur Clarke on 24 May 2010 (2 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2010Group of companies' accounts made up to 31 May 2009 (43 pages)
15 April 2010Group of companies' accounts made up to 31 May 2009 (43 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
1 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
1 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
4 August 2008Return made up to 24/05/08; full list of members (5 pages)
4 August 2008Return made up to 24/05/08; full list of members (5 pages)
1 August 2008Registered office changed on 01/08/2008 from 224-232 st john street london EC1V 4QR (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from 224-232 st john street london EC1V 4QR (1 page)
19 June 2008Group of companies' accounts made up to 31 May 2007 (43 pages)
19 June 2008Group of companies' accounts made up to 31 May 2007 (43 pages)
16 June 2008Director appointed julian conway mancell smith (2 pages)
16 June 2008Director appointed julian conway mancell smith (2 pages)
12 June 2008Appointment terminated director connel torley (1 page)
12 June 2008Appointment terminated director connel torley (1 page)
5 June 2008169A(2) at time of rereg 10/10/07. 939846ORD @ 5P (2 pages)
5 June 2008169A(2) at time of rereg 10/10/07. 939846ORD @ 5P (2 pages)
25 March 2008Ad 14/03/08\gbp si [email protected]=16293.85\gbp ic 759433/775726.85\ (12 pages)
25 March 2008Ad 14/03/08\gbp si [email protected]=16293.85\gbp ic 759433/775726.85\ (12 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Application for reregistration from PLC to private (3 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2007Re-registration of Memorandum and Articles (40 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Application for reregistration from PLC to private (3 pages)
10 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2007Re-registration of Memorandum and Articles (40 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
18 July 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Group of companies' accounts made up to 31 May 2006 (49 pages)
22 March 2007Group of companies' accounts made up to 31 May 2006 (49 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
11 July 2006Return made up to 24/05/06; bulk list available separately (9 pages)
11 July 2006Return made up to 24/05/06; bulk list available separately (9 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
22 December 2005Group of companies' accounts made up to 31 May 2005 (37 pages)
22 December 2005Group of companies' accounts made up to 31 May 2005 (37 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 July 2005Return made up to 24/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Return made up to 24/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Group of companies' accounts made up to 31 May 2004 (38 pages)
21 December 2004Group of companies' accounts made up to 31 May 2004 (38 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
13 December 2004New director appointed (3 pages)
13 December 2004New director appointed (3 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
5 July 2004Return made up to 24/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 2004Return made up to 24/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
3 December 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
2 July 2003Return made up to 24/05/03; bulk list available separately (9 pages)
2 July 2003Return made up to 24/05/03; bulk list available separately (9 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
22 December 2002Group of companies' accounts made up to 31 May 2002 (37 pages)
22 December 2002Group of companies' accounts made up to 31 May 2002 (37 pages)
17 July 2002Return made up to 24/05/02; bulk list available separately (9 pages)
17 July 2002Return made up to 24/05/02; bulk list available separately (9 pages)
3 July 2002£ ic 734933/734433 30/05/02 £ sr [email protected]=500 (1 page)
3 July 2002£ ic 734933/734433 30/05/02 £ sr [email protected]=500 (1 page)
21 June 2002£ ic 735933/734933 09/04/02 £ sr [email protected]=1000 (1 page)
21 June 2002£ ic 735933/734933 09/04/02 £ sr [email protected]=1000 (1 page)
10 December 2001Company name changed trace computers PLC\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed trace computers PLC\certificate issued on 10/12/01 (2 pages)
28 November 2001Group of companies' accounts made up to 31 May 2001 (36 pages)
28 November 2001Group of companies' accounts made up to 31 May 2001 (36 pages)
3 July 2001Return made up to 24/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2001Return made up to 24/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
22 December 2000Full group accounts made up to 31 May 2000 (33 pages)
22 December 2000Full group accounts made up to 31 May 2000 (33 pages)
29 June 2000Return made up to 24/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2000Return made up to 24/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 1999Full group accounts made up to 31 May 1999 (36 pages)
16 December 1999Full group accounts made up to 31 May 1999 (36 pages)
20 October 1999Return made up to 24/05/99; bulk list available separately (7 pages)
20 October 1999Return made up to 24/05/99; bulk list available separately (7 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
7 December 1998Ad 25/11/98--------- £ si [email protected]=447 £ ic 735485/735932 (2 pages)
7 December 1998Ad 25/11/98--------- £ si [email protected]=447 £ ic 735485/735932 (2 pages)
23 November 1998Full group accounts made up to 31 May 1998 (32 pages)
23 November 1998Full group accounts made up to 31 May 1998 (32 pages)
12 October 1998Ad 05/10/98--------- £ si [email protected]=6250 £ ic 729235/735485 (2 pages)
12 October 1998Ad 05/10/98--------- £ si [email protected]=6250 £ ic 729235/735485 (2 pages)
9 June 1998Return made up to 24/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1998Return made up to 24/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Ad 18/11/97--------- £ si [email protected]=447 £ ic 720844/721291 (2 pages)
2 December 1997Full group accounts made up to 31 May 1997 (29 pages)
2 December 1997Ad 18/11/97--------- £ si [email protected]=447 £ ic 720844/721291 (2 pages)
2 December 1997Full group accounts made up to 31 May 1997 (29 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
8 August 1997Ad 01/08/97--------- £ si [email protected]=17100 £ ic 703744/720844 (2 pages)
8 August 1997Ad 01/08/97--------- £ si [email protected]=17100 £ ic 703744/720844 (2 pages)
16 June 1997Return made up to 24/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 1997Return made up to 24/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 December 1996Full group accounts made up to 31 May 1996 (35 pages)
31 December 1996Full group accounts made up to 31 May 1996 (35 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996Return made up to 24/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1996Return made up to 24/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
24 January 1996Ad 11/01/96--------- £ si [email protected]=1955 £ ic 701789/703744 (3 pages)
24 January 1996Ad 11/01/96--------- £ si [email protected]=1955 £ ic 701789/703744 (3 pages)
4 January 1996Full group accounts made up to 31 May 1995 (37 pages)
4 January 1996Full group accounts made up to 31 May 1995 (37 pages)
27 June 1995Ad 06/06/95--------- £ si [email protected]=3323 £ ic 698466/701789 (18 pages)
27 June 1995Ad 06/06/95--------- £ si [email protected]=3323 £ ic 698466/701789 (18 pages)
26 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
16 January 1995Full group accounts made up to 31 May 1994 (34 pages)
16 January 1995Full group accounts made up to 31 May 1994 (34 pages)
9 January 1995Ad 28/12/94--------- £ si [email protected]=4663 £ ic 693802/698465 (18 pages)
9 January 1995Ad 28/12/94--------- £ si [email protected]=4663 £ ic 693802/698465 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
24 November 1994New director appointed (2 pages)
24 November 1994New director appointed (2 pages)
16 June 1994Return made up to 24/05/94; bulk list available separately (9 pages)
16 June 1994Return made up to 24/05/94; bulk list available separately (9 pages)
16 December 1993Ad 02/12/93--------- £ si [email protected]=8176 £ ic 680335/688511 (2 pages)
16 December 1993Ad 02/12/93--------- £ si [email protected]=8176 £ ic 680335/688511 (2 pages)
12 December 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 December 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 November 1993Full group accounts made up to 31 May 1993 (36 pages)
17 November 1993Full group accounts made up to 31 May 1993 (36 pages)
6 August 1993£ ic 685058/680335 18/06/93 £ sr [email protected]=4723 (1 page)
6 August 1993£ ic 685058/680335 18/06/93 £ sr [email protected]=4723 (1 page)
7 July 1993Return made up to 24/05/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 1993Return made up to 24/05/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1993Ad 18/06/93--------- £ si [email protected]=4723 £ ic 672335/677058 (2 pages)
5 July 1993Ad 18/06/93--------- £ si [email protected]=4723 £ ic 672335/677058 (2 pages)
1 March 1993Ad 05/01/93--------- £ si [email protected]=4805 £ ic 667530/672335 (2 pages)
1 March 1993Ad 05/01/93--------- £ si [email protected]=4805 £ ic 667530/672335 (2 pages)
12 February 1993£ ic 672335/667530 05/01/93 £ sr [email protected]=4805 (2 pages)
12 February 1993£ ic 672335/667530 05/01/93 £ sr [email protected]=4805 (2 pages)
13 January 1993Ad 02/12/92--------- £ si [email protected]=9897 £ ic 662438/672335 (2 pages)
13 January 1993Ad 02/12/92--------- £ si [email protected]=9897 £ ic 662438/672335 (2 pages)
10 December 1992Full group accounts made up to 31 May 1992 (36 pages)
10 December 1992Full group accounts made up to 31 May 1992 (36 pages)
9 December 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 December 1992Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 July 1992Return made up to 24/05/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1992Return made up to 24/05/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1992Ad 02/01/92--------- £ si [email protected]=4781 £ ic 657657/662438 (2 pages)
22 January 1992Ad 02/01/92--------- £ si [email protected]=4781 £ ic 657657/662438 (2 pages)
22 January 1992£ ic 662438/657657 02/01/92 £ sr [email protected]=4781 (1 page)
22 January 1992£ ic 662438/657657 02/01/92 £ sr [email protected]=4781 (1 page)
20 December 1991Ad 29/11/91--------- £ si [email protected]=15348 £ ic 647090/662438 (2 pages)
20 December 1991Ad 29/11/91--------- £ si [email protected]=15348 £ ic 647090/662438 (2 pages)
16 December 1991Full group accounts made up to 31 May 1991 (33 pages)
16 December 1991Full group accounts made up to 31 May 1991 (33 pages)
5 August 1991Return made up to 24/05/91; bulk list available separately (8 pages)
5 August 1991Return made up to 24/05/91; bulk list available separately (8 pages)
22 March 1991Full group accounts made up to 31 May 1990 (37 pages)
22 March 1991Full group accounts made up to 31 May 1990 (37 pages)
10 January 1991Ad 19/12/90--------- premium £ si [email protected]=5146 £ ic 641944/647090 (2 pages)
10 January 1991Ad 19/12/90--------- premium £ si [email protected]=5146 £ ic 641944/647090 (2 pages)
7 January 1991£ ic 647090/641944 19/12/90 £ sr [email protected]=5146 (1 page)
7 January 1991£ ic 647090/641944 19/12/90 £ sr [email protected]=5146 (1 page)
14 December 1990Return made up to 31/10/90; bulk list available separately (6 pages)
14 December 1990Return made up to 31/10/90; bulk list available separately (6 pages)
14 December 1990Full group accounts made up to 31 May 1989 (39 pages)
14 December 1990Full group accounts made up to 31 May 1989 (39 pages)
25 June 1990Particulars of contract relating to shares (3 pages)
25 June 1990Ad 13/06/89--------- premium £ si [email protected] (3 pages)
25 June 1990Particulars of contract relating to shares (3 pages)
25 June 1990Ad 13/06/89--------- premium £ si [email protected] (3 pages)
23 March 1990Statement of affairs (14 pages)
23 March 1990Ad 15/01/90--------- £ si [email protected] (3 pages)
23 March 1990Ad 15/01/90--------- £ si [email protected] (3 pages)
23 March 1990Statement of affairs (14 pages)
27 February 1990Initial accounts made up to 30 November 1989 (9 pages)
27 February 1990Initial accounts made up to 30 November 1989 (9 pages)
23 January 1990Statement of affairs (13 pages)
23 January 1990Statement of affairs (13 pages)
23 January 1990Ad 08/12/89--------- £ si [email protected] (2 pages)
23 January 1990Ad 08/12/89--------- £ si [email protected] (2 pages)
22 January 1990Ad 15/01/90--------- £ si [email protected]=1307 £ ic 537198/538505 (2 pages)
22 January 1990Ad 15/01/90--------- £ si [email protected]=1307 £ ic 537198/538505 (2 pages)
16 January 1990Ad 08/12/89--------- £ si [email protected]=782 £ ic 536416/537198 (2 pages)
16 January 1990Ad 08/12/89--------- £ si [email protected]=782 £ ic 536416/537198 (2 pages)
10 January 1990Ad 18/12/89--------- premium £ si [email protected]=4229 £ ic 532187/536416 (2 pages)
10 January 1990Ad 18/12/89--------- premium £ si [email protected]=4229 £ ic 532187/536416 (2 pages)
10 January 1990£ ic 536416/532187 18/12/89 £ sr [email protected]=4229 (1 page)
10 January 1990£ ic 536416/532187 18/12/89 £ sr [email protected]=4229 (1 page)
21 August 1989Statement of affairs (12 pages)
21 August 1989Statement of affairs (12 pages)
26 July 1989Registered office changed on 26/07/89 from: 53 farringdon road london EC1M 3JB (1 page)
26 July 1989Registered office changed on 26/07/89 from: 53 farringdon road london EC1M 3JB (1 page)
21 July 1989Listing of particulars (50 pages)
21 July 1989Listing of particulars (50 pages)
21 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 June 1989Wd 16/06/89 ad 13/06/89--------- £ si [email protected]=50 £ ic 1/51 (4 pages)
20 June 1989Wd 16/06/89 ad 13/06/89--------- £ si [email protected]=50 £ ic 1/51 (4 pages)
19 June 1989Accounting reference date notified as 31/05 (1 page)
19 June 1989Accounting reference date notified as 31/05 (1 page)
24 May 1989Incorporation (64 pages)
24 May 1989Incorporation (64 pages)