TRACESMART LIMITED
Overview
| Company Name | TRACESMART LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03827062 |
| 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 TRACESMART LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is TRACESMART LIMITED located?
| Registered Office Address | Global Reach Dunleavy Drive CF11 0SN Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRACESMART LIMITED?
| Company Name | From | Until |
|---|---|---|
| U.K.I.G. LIMITED | Aug 17, 1999 | Aug 17, 1999 |
What are the latest accounts for TRACESMART 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 TRACESMART LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for TRACESMART LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Martin Dalton-Brown as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 252 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Sarah Ann Mcquaid as a director on Dec 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 239 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 14, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Elliot on Oct 12, 2020 | 2 pages | CH01 | ||
Change of details for Lexisnexis Risk Solutions Uk Limited as a person with significant control on Aug 31, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Who are the officers of TRACESMART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 England |
| 1327670012 | ||||||||||
| ATTWOOD, Catherine | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach Wales | United Kingdom | British | 265573640001 | |||||||||
| ELLIOT, Stephen | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 256104580001 | |||||||||
| RICE, Gareth | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 258898960001 | |||||||||
| CARTER, Sian Elisabeth | Secretary | 4 Croft Gardens Sully CF64 5GB Penarth South Glamorgan | British | 66105390005 | ||||||||||
| WILCOX, Rhiannon Elizabeth | Secretary | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Welsh | 118397210001 | ||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
| AHERNE, Jamie Patrick | Director | Flat 266 Altolusso Bute Terrace CF10 2FH Cardiff | British | 66105490003 | ||||||||||
| ARNISON, Stephen | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 227468430001 | |||||||||
| BROWN, Thomas | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Usa | American | 186578750001 | |||||||||
| CARTER, Sian Elisabeth | Director | 4 Croft Gardens Sully CF64 5GB Penarth South Glamorgan | British | 66105390005 | ||||||||||
| CROWLEY, Matthew John | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 203463750001 | |||||||||
| CURTIS, Dean Allen | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 137831940001 | |||||||||
| DALTON-BROWN, David Martin | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 179412860001 | |||||||||
| HEFFNER, William Charles | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 203472180001 | |||||||||
| MCQUAID, Sarah Ann | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 265747440001 | |||||||||
| NADEAU, Jacques Brandon | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 203463760001 | |||||||||
| ROTHWELL, Christopher John | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 117850350001 | |||||||||
| TRAINOR, Richard Edward | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 245956700001 | |||||||||
| TREZISE, Michael John | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Wales | British | 115625990003 | |||||||||
| WALKER, Scott | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | England | British | 186546890001 | |||||||||
| WEATHERSBY, Paul David | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Wales | British | 116584190004 | |||||||||
| WEBBER, David Andrew | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | England | British | 203449910001 | |||||||||
| WILCOX, Rhiannon Elizabeth | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Wales | Welsh | 118397210002 | |||||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of TRACESMART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lexisnexis Risk Solutions Uk Limited | Dec 18, 2018 | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tracesmart Group Limited | Apr 06, 2016 | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Yes | ||||||||||
| |||||||||||||
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