London
EC4A 4AB
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mrs Victoria Barlow |
---|---|
Status | Closed |
Appointed | 27 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Dr Damian James Gardiner |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Mark Pemberton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mr Simon Farrant |
---|---|
Status | Resigned |
Appointed | 12 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nicolas Robert Louis Pitrat |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Fiona Bainbridge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Dominic Quinn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Graeme Leddie McGregor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Mrs Linda Bruce-Watt |
---|---|
Status | Resigned |
Appointed | 16 April 2020(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Website | tracerco.com |
---|---|
Telephone | 01642 375500 |
Telephone region | Middlesbrough |
Registered Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
12.5k at £0.001 | Tracerco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Gross Profit | £8,000 |
Net Worth | -£56,000 |
Cash | £6,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2021 | Termination of appointment of Linda Bruce-Watt as a secretary on 5 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 22 February 2021 (2 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 August 2020 | Termination of appointment of Graeme Leddie Mcgregor as a director on 31 July 2020 (1 page) |
17 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
16 April 2020 | Appointment of Mrs Linda Bruce-Watt as a secretary on 16 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Simon Farrant as a secretary on 31 March 2020 (1 page) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Appointment of Mrs Victoria Barlow as a secretary on 27 November 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 July 2018 | Appointment of Mr Graeme Leddie Mcgregor as a director on 10 July 2018 (2 pages) |
11 July 2018 | Appointment of Paul Nicholson as a director on 10 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of David Dominic Quinn as a director on 6 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr David Dominic Quinn as a director on 18 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Damian James Gardiner as a director on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Jonathan Matthew Tate as a director on 18 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Fiona Bainbridge as a director on 19 January 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
1 July 2016 | Appointment of Ms Fiona Bainbridge as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Nicolas Robert Louis Pitrat as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Nicolas Robert Louis Pitrat as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Ms Fiona Bainbridge as a director on 1 July 2016 (2 pages) |
7 April 2016 | Director's details changed for Dr Damian James Gardiner on 7 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Dr Damian James Gardiner on 7 April 2016 (2 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
30 April 2015 | Termination of appointment of Mark Pemberton as a director on 28 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Nicolas Pitrat as a director on 28 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Pemberton as a director on 28 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Nicolas Pitrat as a director on 28 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 February 2015 | Appointment of Mr Mark Pemberton as a director on 12 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Mark Pemberton as a director on 12 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to 5Th Floor 25 Farringdon Street London EC4A 4AB on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to 5Th Floor 25 Farringdon Street London EC4A 4AB on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Simon Farrant as a secretary on 12 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Simon Farrant as a secretary on 12 February 2015 (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 January 2014 | Sub-division of shares on 8 January 2014 (6 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Sub-division of shares on 8 January 2014 (6 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Sub-division of shares on 8 January 2014 (6 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Resolutions
|
27 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|