TRACSIS TRAFFIC DATA LIMITED
Overview
Company Name | TRACSIS TRAFFIC DATA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03896384 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRACSIS TRAFFIC DATA LIMITED?
Company Name | From | Until |
---|---|---|
SKY HIGH TECHNOLOGY LIMITED | Nov 26, 2013 | Nov 26, 2013 |
SKY HIGH LIMITED | Oct 30, 2013 | Oct 30, 2013 |
SKY HIGH PLC | Jan 24, 2007 | Jan 24, 2007 |
MYRATECH.NET PLC | Feb 08, 2000 | Feb 08, 2000 |
FORECASTACTION PUBLIC LIMITED COMPANY | Dec 17, 1999 | Dec 17, 1999 |
What are the latest accounts for TRACSIS TRAFFIC DATA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for TRACSIS TRAFFIC DATA LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for TRACSIS TRAFFIC DATA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Clare Green as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Widd as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2023 | 32 pages | AA | ||
Appointment of Mr Jan David Mitson as a secretary on Apr 02, 2024 | 2 pages | AP03 | ||
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 pages | AD02 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address High Moor Yard High Moor Road Boroughbridge YO51 9DZ | 1 pages | AD04 | ||
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 pages | AD01 | ||
Full accounts made up to Jul 31, 2022 | 34 pages | AA | ||
Appointment of Mr Alexander Edward Brunel as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Claire Cloherty as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Mather as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martyn Peter Woodhouse as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martyn Peter Woodhouse as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Mark Richard Widd as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alex Johnson as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Zwicky-Ross as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 31 pages | AA | ||
Termination of appointment of Grant Wilson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2020 | 25 pages | AA | ||
Termination of appointment of Michael Andrew Rodgers as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Jackson as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Who are the officers of TRACSIS TRAFFIC DATA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITSON, Jan David | Secretary | High Moor Road YO51 9DZ Boroughbridge High Moor Yard England | 321366550001 | |||||||
BRUNEL, Alexander Edward | Director | High Moor Road YO51 9DZ Boroughbridge High Moor Yard England | United Kingdom | British | Managing Director | 307903350001 | ||||
CLOHERTY, Claire | Director | High Moor Road YO51 9DZ Boroughbridge High Moor Yard England | Scotland | British | Direcotr | 307902940001 | ||||
GREEN, Jennifer Clare | Director | High Moor Road YO51 9DZ Boroughbridge High Moor Yard England | England | British | Finance Director | 329960990001 | ||||
ABRAMS, Mark Jocelyn | Secretary | 4 Ryefield Close Hagley DY9 0JS Stourbridge West Midlands | British | Director | 28110390003 | |||||
HYMAN, Martin | Secretary | 15 Mirfield Road B91 1JH Solihull West Midlands | British | 69202570002 | ||||||
JOHNSON, Alexander | Secretary | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | 153249990002 | |||||||
MOBLEY, Anthony | Secretary | 23 Sandy Lane Charlton Kings GL53 9DF Cheltenham Gloucestershire | British | 85549680002 | ||||||
POWELL, Mark | Secretary | 8 Glebe Field Close LS22 5RA Wetherby West Yorkshire | British | Accountant | 123015860001 | |||||
TURNER, Caroline | Secretary | 129 Erdington Road Aldridge WS9 0RT Walsall West Midlands | British | 91981590001 | ||||||
WIGLEY, Ewen | Secretary | Little Harps Crouch Lane TN15 8LX St Marys Platt Kent | British | 45904370004 | ||||||
WOODHOUSE, Martyn Peter | Secretary | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | 237457250001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABRAMS, Mark Jocelyn | Director | 4 Ryefield Close Hagley DY9 0JS Stourbridge West Midlands | England | British | Director | 28110390003 | ||||
AGNEW, Peter | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | England | British | Director | 201573200002 | ||||
CARUS, Yvonne | Director | 38 Primley Avenue B36 8JG Birmingham West Midlands | British | Business Manager | 68136080001 | |||||
CAWTHRA, Maxwell James | Director | Clarendon Road LS2 9DF Leeds Leeds Innovation Centre 103 West Yorkshire United Kingdom | United Kingdom | British | Accountant | 162223730001 | ||||
ELWELL, Lawrie | Director | 18 Sedgley Road WV4 5LG Wolverhampton West Midlands | British | Director | 69202660001 | |||||
GRAY, Clive Stewart | Director | 14 Holliers Crescent Middle Barton OX7 7HE Chipping Norton Oxfordshire | British | Commercial Director | 73842020001 | |||||
HAMILTON, Nicholas Ian | Director | South Hill House Smiths Lane, Ditcheat BA4 6PP Shepton Mallet Somerset | British | Director | 65558940001 | |||||
HYMAN, Martin | Director | 15 Mirfield Road B91 1JH Solihull West Midlands | British | Finance Director | 69202570002 | |||||
JACKSON, Christopher | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | England | British | Director | 237458110001 | ||||
JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | Director | 40521530001 | ||||
JACKSON, Paul Robert | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | United Kingdom | British | Business Development Director | 140318370001 | ||||
JACKSON, Richard William Wilson | Director | Butts Garth House Butts Garth Thorner LS14 3DA Leeds West Yorkshire | England | British | Solicitor | 77912470001 | ||||
JOHNSON, Alex | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | England | British | Director | 213648130001 | ||||
JONES, Stephen | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | Wales | Welsh | Director | 237457960001 | ||||
LANIGAN, Nicholas Anthony | Director | Telford Road OX26 4LD Bicester Unit A4 Oxfordshire United Kingdom | United Kingdom | British | Director | 168022490001 | ||||
LORD, Martin Andrew | Director | 108 Manor Abbey Road B62 0AA Halesowen West Midlands | United Kingdom | British | Director | 69407170002 | ||||
LOWE, David | Director | 3 Wethered Park SL7 2BH Marlow Buckinghamshire | United Kingdom | British | Director | 10441050002 | ||||
MADEJSKI, Robert John, Sir | Director | Hook End Lane Lower Basildon RG2 0FL Reading Adshead Park Uk United Kingdom | United Kingdom | British | Director | 168001600001 | ||||
MATHER, Nicholas | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | England | British | Director | 237460260002 | ||||
MATTISON, Mark Anthony | Director | 1 Sandbeck Court Sandbeck Way LS22 7BA Wetherby Templar House United Kingdom | United Kingdom | British | Company Director | 71785040002 | ||||
MCARTHUR, John Cameron | Director | Clarendon Road LS2 9DF Leeds Leeds Innovation Centre 103 West Yorkshire United Kingdom | United Kingdom | British | Ceo | 180007320001 | ||||
MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | Venture Capitalist | 57998050002 |
Who are the persons with significant control of TRACSIS TRAFFIC DATA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tracsis Plc | Apr 06, 2016 | 103 Clarendon Road LS2 9DF Leeds Leeds Innovation Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRACSIS TRAFFIC DATA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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