TRACSIS TRAFFIC DATA LIMITED

TRACSIS TRAFFIC DATA LIMITED

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

    Company NameTRACSIS TRAFFIC DATA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03896384
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRACSIS TRAFFIC DATA LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is TRACSIS TRAFFIC DATA LIMITED located?

    Registered Office Address
    High Moor Yard
    High Moor Road
    YO51 9DZ Boroughbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRACSIS TRAFFIC DATA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKY HIGH TECHNOLOGY LIMITEDNov 26, 2013Nov 26, 2013
    SKY HIGH LIMITEDOct 30, 2013Oct 30, 2013
    SKY HIGH PLCJan 24, 2007Jan 24, 2007
    MYRATECH.NET PLCFeb 08, 2000Feb 08, 2000
    FORECASTACTION PUBLIC LIMITED COMPANYDec 17, 1999Dec 17, 1999

    What are the latest accounts for TRACSIS TRAFFIC DATA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for TRACSIS TRAFFIC DATA LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for TRACSIS TRAFFIC DATA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Clare Green as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Mark Richard Widd as a director on Dec 02, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    32 pagesAA

    Appointment of Mr Jan David Mitson as a secretary on Apr 02, 2024

    2 pagesAP03

    Register inspection address has been changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge York YO51 9DZ

    1 pagesAD02

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address High Moor Yard High Moor Road Boroughbridge YO51 9DZ

    1 pagesAD04

    Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA United Kingdom to High Moor Yard High Moor Road Boroughbridge YO51 9DZ on Oct 24, 2023

    1 pagesAD01

    Full accounts made up to Jul 31, 2022

    34 pagesAA

    Appointment of Mr Alexander Edward Brunel as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mrs Claire Cloherty as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Mather as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Martyn Peter Woodhouse as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Martyn Peter Woodhouse as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mr Mark Richard Widd as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Alex Johnson as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Paul Zwicky-Ross as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    31 pagesAA

    Termination of appointment of Grant Wilson as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    25 pagesAA

    Termination of appointment of Michael Andrew Rodgers as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Christopher Jackson as a director on Mar 01, 2021

    1 pagesTM01

    Who are the officers of TRACSIS TRAFFIC DATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITSON, Jan David
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    Secretary
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    321366550001
    BRUNEL, Alexander Edward
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    Director
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    United KingdomBritishManaging Director307903350001
    CLOHERTY, Claire
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    Director
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    ScotlandBritishDirecotr307902940001
    GREEN, Jennifer Clare
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    Director
    High Moor Road
    YO51 9DZ Boroughbridge
    High Moor Yard
    England
    EnglandBritishFinance Director329960990001
    ABRAMS, Mark Jocelyn
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    Secretary
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    BritishDirector28110390003
    HYMAN, Martin
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    Secretary
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    British69202570002
    JOHNSON, Alexander
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Secretary
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    153249990002
    MOBLEY, Anthony
    23 Sandy Lane
    Charlton Kings
    GL53 9DF Cheltenham
    Gloucestershire
    Secretary
    23 Sandy Lane
    Charlton Kings
    GL53 9DF Cheltenham
    Gloucestershire
    British85549680002
    POWELL, Mark
    8 Glebe Field Close
    LS22 5RA Wetherby
    West Yorkshire
    Secretary
    8 Glebe Field Close
    LS22 5RA Wetherby
    West Yorkshire
    BritishAccountant123015860001
    TURNER, Caroline
    129 Erdington Road
    Aldridge
    WS9 0RT Walsall
    West Midlands
    Secretary
    129 Erdington Road
    Aldridge
    WS9 0RT Walsall
    West Midlands
    British91981590001
    WIGLEY, Ewen
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    Secretary
    Little Harps
    Crouch Lane
    TN15 8LX St Marys Platt
    Kent
    British45904370004
    WOODHOUSE, Martyn Peter
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Secretary
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    237457250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAMS, Mark Jocelyn
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    Director
    4 Ryefield Close
    Hagley
    DY9 0JS Stourbridge
    West Midlands
    EnglandBritishDirector28110390003
    AGNEW, Peter
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    EnglandBritishDirector201573200002
    CARUS, Yvonne
    38 Primley Avenue
    B36 8JG Birmingham
    West Midlands
    Director
    38 Primley Avenue
    B36 8JG Birmingham
    West Midlands
    BritishBusiness Manager68136080001
    CAWTHRA, Maxwell James
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre 103
    West Yorkshire
    United Kingdom
    Director
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre 103
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant162223730001
    ELWELL, Lawrie
    18 Sedgley Road
    WV4 5LG Wolverhampton
    West Midlands
    Director
    18 Sedgley Road
    WV4 5LG Wolverhampton
    West Midlands
    BritishDirector69202660001
    GRAY, Clive Stewart
    14 Holliers Crescent
    Middle Barton
    OX7 7HE Chipping Norton
    Oxfordshire
    Director
    14 Holliers Crescent
    Middle Barton
    OX7 7HE Chipping Norton
    Oxfordshire
    BritishCommercial Director73842020001
    HAMILTON, Nicholas Ian
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    Director
    South Hill House
    Smiths Lane, Ditcheat
    BA4 6PP Shepton Mallet
    Somerset
    BritishDirector65558940001
    HYMAN, Martin
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    Director
    15 Mirfield Road
    B91 1JH Solihull
    West Midlands
    BritishFinance Director69202570002
    JACKSON, Christopher
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    EnglandBritishDirector237458110001
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishDirector40521530001
    JACKSON, Paul Robert
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    United KingdomBritishBusiness Development Director140318370001
    JACKSON, Richard William Wilson
    Butts Garth House
    Butts Garth Thorner
    LS14 3DA Leeds
    West Yorkshire
    Director
    Butts Garth House
    Butts Garth Thorner
    LS14 3DA Leeds
    West Yorkshire
    EnglandBritishSolicitor77912470001
    JOHNSON, Alex
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    EnglandBritishDirector213648130001
    JONES, Stephen
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    WalesWelshDirector237457960001
    LANIGAN, Nicholas Anthony
    Telford Road
    OX26 4LD Bicester
    Unit A4
    Oxfordshire
    United Kingdom
    Director
    Telford Road
    OX26 4LD Bicester
    Unit A4
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector168022490001
    LORD, Martin Andrew
    108 Manor Abbey Road
    B62 0AA Halesowen
    West Midlands
    Director
    108 Manor Abbey Road
    B62 0AA Halesowen
    West Midlands
    United KingdomBritishDirector69407170002
    LOWE, David
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    3 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritishDirector10441050002
    MADEJSKI, Robert John, Sir
    Hook End Lane
    Lower Basildon
    RG2 0FL Reading
    Adshead Park
    Uk
    United Kingdom
    Director
    Hook End Lane
    Lower Basildon
    RG2 0FL Reading
    Adshead Park
    Uk
    United Kingdom
    United KingdomBritishDirector168001600001
    MATHER, Nicholas
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    EnglandBritishDirector237460260002
    MATTISON, Mark Anthony
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    Director
    1 Sandbeck Court
    Sandbeck Way
    LS22 7BA Wetherby
    Templar House
    United Kingdom
    United KingdomBritishCompany Director71785040002
    MCARTHUR, John Cameron
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre 103
    West Yorkshire
    United Kingdom
    Director
    Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre 103
    West Yorkshire
    United Kingdom
    United KingdomBritishCeo180007320001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritishVenture Capitalist57998050002

    Who are the persons with significant control of TRACSIS TRAFFIC DATA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tracsis Plc
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    Apr 06, 2016
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05019106
    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.

    Does TRACSIS TRAFFIC DATA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2004Administration ended
    Apr 22, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Anthony John Galloway
    125 Colmore Row
    Birmingham
    B3 3SD
    practitioner
    125 Colmore Row
    Birmingham
    B3 3SD
    Anthony Peter Supperstone
    Bdo Stoy Hayward
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Stoy Hayward
    125 Colmore Row
    B3 3SD Birmingham
    2
    DateType
    Dec 05, 2006Date of completion or termination of CVA
    Jun 25, 2004Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Anthony John Galloway
    125 Colmore Row
    Birmingham
    B3 3SD
    practitioner
    125 Colmore Row
    Birmingham
    B3 3SD

    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