TRACWARE LIMITED
Overview
Company Name | TRACWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03750993 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRACWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is TRACWARE LIMITED located?
Registered Office Address | Flat 2 52, West Hill Road PO33 1LN Ryde Isle Of Wight England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRACWARE LIMITED?
Company Name | From | Until |
---|---|---|
CONKLIN & DE DECKER LIMITED | Feb 01, 2021 | Feb 01, 2021 |
TRACWARE LIMITED | Apr 13, 1999 | Apr 13, 1999 |
What are the latest accounts for TRACWARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRACWARE LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for TRACWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE England to Flat 2 52, West Hill Road Ryde Isle of Wight PO33 1LN on Apr 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Philip Clack as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael David Rumble as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Tierney as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Michael David Rumble as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Daniel Maley as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Bruce Waker as a director on Aug 24, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Andrew Maley as a person with significant control on Jul 01, 2021 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Rahe as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joy Nebel as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Jssi Limited as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kenneth J Goodman as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vp Secretarial Limited as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of TRACWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLACK, Steven Philip | Director | 52, West Hill Road PO33 1LN Ryde Flat 2 Isle Of Wight England | England | British | Technical Director | 321332650001 | ||||||||
MALEY, Andrew | Director | 84 Steyne Road PO35 5SL Bembridge Isle Of Wight | England | British | Director | 63724560001 | ||||||||
MALEY, James Daniel | Director | Jackson Way Wick BN17 7SF Littlehampton 29 Jackson Way England | England | British | Commercial Director | 246199630001 | ||||||||
TIERNEY, Peter | Director | 52, West Hill Road PO33 1LN Ryde Flat 2 Isle Of Wight England | England | British | Company Director | 132283210002 | ||||||||
WAKER, Patrick Bruce | Director | 212 Wimborne Road West BH21 2DY Wimborne Pwaker@Tracware.Com England | England | British | Support Services Manager | 81397410003 | ||||||||
MALEY, Sarah Elizabeth | Secretary | 84 Steyne Road PO35 5SL Bembridge Isle Of Wight | British | 72235720001 | ||||||||||
WAKER, Patrick Bruce | Secretary | Wimborne Road West Stapehill BH21 2DY Wimborne 212 Dorset | British | 81397410003 | ||||||||||
VP SECRETARIAL LIMITED | Secretary | Coleman Street 6th Floor EC2R 5AR London 4 England |
| 176810270001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ANNISS, Richard Guy | Director | Limehurst Shipley RH13 8PR Horsham West Sussex | United Kingdom | British | Company Director | 11164470001 | ||||||||
GOODMAN, Kenneth J | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | United States | American | Chief Financial Officer | 261899300001 | ||||||||
GUSTAR, Christopher Clark | Director | c/o Gordon Barton 13 The Strand PO33 1JE Ryde The Garden Flat Isle Of Wight England | United Kingdom | British | Engineer | 96754650001 | ||||||||
LINDSAY, Roy | Director | 6 Gaulter Close PO9 2XF Havant Hampshire | British | Technical Director | 63724530001 | |||||||||
NEBEL, Joy | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | United States | American | Senior Vice President | 261899130001 | ||||||||
RAHE, Paul Arthur | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | United States | American | Senior Vice President And General Counsel | 261889130001 | ||||||||
RUMBLE, Michael David | Director | Lionstone House 13 The Strand PO33 1JE Ryde The Garden Flat Isle Of Wight England | France | British | Operations Director | 306046100001 | ||||||||
STARK, Walter Maurice | Director | Oaktree Cottage Lane End Road PO35 5UE Bembridge Isle Of Wight | British | Managing Director | 73428930001 | |||||||||
WAKER, Patrick Bruce | Director | Wimborne Road West Stapehill BH21 2DY Wimborne 212 Dorset | England | British | Sales Director | 81397410003 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TRACWARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrew Maley | Jul 01, 2021 | 52, West Hill Road PO33 1LN Ryde Flat 2 Isle Of Wight England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jssi Limited | Aug 28, 2019 | New Change EC4M 9AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew George Maley | Apr 06, 2016 | c/o GORDON BARTON 13 The Strand PO33 1JE Ryde The Garden Flat Isle Of Wight | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Guy Annis | Apr 06, 2016 | c/o GORDON BARTON 13 The Strand PO33 1JE Ryde The Garden Flat Isle Of Wight | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0