TRACWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRACWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03750993
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRACWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONKLIN & DE DECKER LIMITEDFeb 01, 2021Feb 01, 2021
    TRACWARE LIMITEDApr 13, 1999Apr 13, 1999

    What are the latest accounts for TRACWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TRACWARE LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for TRACWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Sep 13, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    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 pagesAD01

    Appointment of Mr Steven Philip Clack as a director on Feb 27, 2024

    2 pagesAP01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Rumble as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr Peter Tierney as a director on Sep 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mr Michael David Rumble as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Mr James Daniel Maley as a director on Jan 31, 2023

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Bruce Waker as a director on Aug 24, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 13, 2021 with updates

    4 pagesCS01

    Notification of Andrew Maley as a person with significant control on Jul 01, 2021

    2 pagesPSC01

    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 pagesAD01

    Termination of appointment of Paul Rahe as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Joy Nebel as a director on Jul 01, 2021

    1 pagesTM01

    Cessation of Jssi Limited as a person with significant control on Jul 01, 2021

    1 pagesPSC07

    Termination of appointment of Kenneth J Goodman as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Vp Secretarial Limited as a secretary on Jul 01, 2021

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2021

    RES15

    Who are the officers of TRACWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLACK, Steven Philip
    52, West Hill Road
    PO33 1LN Ryde
    Flat 2
    Isle Of Wight
    England
    Director
    52, West Hill Road
    PO33 1LN Ryde
    Flat 2
    Isle Of Wight
    England
    EnglandBritishTechnical Director321332650001
    MALEY, Andrew
    84 Steyne Road
    PO35 5SL Bembridge
    Isle Of Wight
    Director
    84 Steyne Road
    PO35 5SL Bembridge
    Isle Of Wight
    EnglandBritishDirector63724560001
    MALEY, James Daniel
    Jackson Way
    Wick
    BN17 7SF Littlehampton
    29 Jackson Way
    England
    Director
    Jackson Way
    Wick
    BN17 7SF Littlehampton
    29 Jackson Way
    England
    EnglandBritishCommercial Director246199630001
    TIERNEY, Peter
    52, West Hill Road
    PO33 1LN Ryde
    Flat 2
    Isle Of Wight
    England
    Director
    52, West Hill Road
    PO33 1LN Ryde
    Flat 2
    Isle Of Wight
    England
    EnglandBritishCompany Director132283210002
    WAKER, Patrick Bruce
    212 Wimborne Road West
    BH21 2DY Wimborne
    Pwaker@Tracware.Com
    England
    Director
    212 Wimborne Road West
    BH21 2DY Wimborne
    Pwaker@Tracware.Com
    England
    EnglandBritishSupport Services Manager81397410003
    MALEY, Sarah Elizabeth
    84 Steyne Road
    PO35 5SL Bembridge
    Isle Of Wight
    Secretary
    84 Steyne Road
    PO35 5SL Bembridge
    Isle Of Wight
    British72235720001
    WAKER, Patrick Bruce
    Wimborne Road West
    Stapehill
    BH21 2DY Wimborne
    212
    Dorset
    Secretary
    Wimborne Road West
    Stapehill
    BH21 2DY Wimborne
    212
    Dorset
    British81397410003
    VP SECRETARIAL LIMITED
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Secretary
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Identification TypeUK Limited Company
    Registration Number08442872
    176810270001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANNISS, Richard Guy
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    Director
    Limehurst
    Shipley
    RH13 8PR Horsham
    West Sussex
    United KingdomBritishCompany Director11164470001
    GOODMAN, Kenneth J
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Director
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    United StatesAmericanChief Financial Officer261899300001
    GUSTAR, Christopher Clark
    c/o Gordon Barton
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    England
    Director
    c/o Gordon Barton
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    England
    United KingdomBritishEngineer96754650001
    LINDSAY, Roy
    6 Gaulter Close
    PO9 2XF Havant
    Hampshire
    Director
    6 Gaulter Close
    PO9 2XF Havant
    Hampshire
    BritishTechnical Director63724530001
    NEBEL, Joy
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Director
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    United StatesAmericanSenior Vice President261899130001
    RAHE, Paul Arthur
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Director
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    United StatesAmericanSenior Vice President And General Counsel261889130001
    RUMBLE, Michael David
    Lionstone House
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    England
    Director
    Lionstone House
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    England
    FranceBritishOperations Director306046100001
    STARK, Walter Maurice
    Oaktree Cottage
    Lane End Road
    PO35 5UE Bembridge
    Isle Of Wight
    Director
    Oaktree Cottage
    Lane End Road
    PO35 5UE Bembridge
    Isle Of Wight
    BritishManaging Director73428930001
    WAKER, Patrick Bruce
    Wimborne Road West
    Stapehill
    BH21 2DY Wimborne
    212
    Dorset
    Director
    Wimborne Road West
    Stapehill
    BH21 2DY Wimborne
    212
    Dorset
    EnglandBritishSales Director81397410003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TRACWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Maley
    52, West Hill Road
    PO33 1LN Ryde
    Flat 2
    Isle Of Wight
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jssi Limited
    New Change
    EC4M 9AF London
    One
    England
    Aug 28, 2019
    New Change
    EC4M 9AF London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies (Companies House)
    Registration Number07048928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew George Maley
    c/o GORDON BARTON
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Guy Annis
    c/o GORDON BARTON
    13 The Strand
    PO33 1JE Ryde
    The Garden Flat
    Isle Of Wight
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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