Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACE ISYS LIMITED
Company Information for

TRACE ISYS LIMITED

29.5 TO 30A GREAT SUTTON STREET, LONDON, EC1V 0DU,
Company Registration Number
01184694
Private Limited Company
Active

Company Overview

About Trace Isys Ltd
TRACE ISYS LIMITED was founded on 1974-09-20 and has its registered office in London. The organisation's status is listed as "Active". Trace Isys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRACE ISYS LIMITED
 
Legal Registered Office
29.5 TO 30A GREAT SUTTON STREET
LONDON
EC1V 0DU
Other companies in EC1V
 
Filing Information
Company Number 01184694
Company ID Number 01184694
Date formed 1974-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB251325589  
Last Datalog update: 2024-04-06 22:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACE ISYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACE ISYS LIMITED

Current Directors
Officer Role Date Appointed
PETER IAN STOLERMAN
Company Secretary 1991-12-28
SIMON BRUCE HOWDEN
Director 2015-01-09
JULIAN CONWAY MANCELL SMITH
Director 1995-03-14
MARK DUNCAN MCGREGOR
Director 2016-06-01
GARRETH O'NEILL
Director 2009-06-01
JULIAN CHARLES PENFOLD
Director 1999-10-08
HELEN MARGARET SAINSBURY
Director 2016-06-01
JOHN SCOTT
Director 2009-06-01
PETER IAN STOLERMAN
Director 2015-12-29
RICHARD JONATHAN WOLFE
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IAN STOLERMAN
Director 2016-01-12 2016-01-14
CAROLE ELIZABETH MOORE
Director 1995-03-14 2008-02-29
CONNEL JAMES TORLEY
Director 1992-09-08 2008-02-29
JEREMY FRANCIS BAKER
Director 1991-12-28 1999-06-01
COLIN ARTHUR CLARKE
Director 1991-12-28 1995-02-22
MICHAEL LEONARD JAMES CREW
Director 1991-12-28 1995-02-22
DOUGLAS JOHN EASTABROOK
Director 1991-12-28 1995-02-22
ANTHONY MICHAEL HARLEY
Director 1992-10-12 1995-02-22
ZIGMOND LEVY
Director 1991-12-28 1995-02-22
PETER IAN STOLERMAN
Director 1991-12-28 1995-02-22
DEREK VICTOR WEBB
Director 1991-12-28 1995-02-22
ROBERT CHARLES CAREFULL
Director 1991-12-28 1993-02-23
MICHAEL FRANCIS FLYNN
Director 1991-12-28 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IAN STOLERMAN TULIP HOLDINGS LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Active
PETER IAN STOLERMAN TEMPLAR'S LAWN TENNIS CLUB LIMITED Company Secretary 2005-01-17 CURRENT 1920-06-15 Liquidation
PETER IAN STOLERMAN TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED Company Secretary 2005-01-17 CURRENT 1955-11-12 Liquidation
PETER IAN STOLERMAN TRACE DATAWISE FINANCIAL LIMITED Company Secretary 2001-05-29 CURRENT 1994-04-14 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE COMMUNICATIONS LIMITED Company Secretary 1992-12-28 CURRENT 1981-06-08 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE ALEXANDER LIMITED Company Secretary 1992-05-04 CURRENT 1990-05-04 Active - Proposal to Strike off
PETER IAN STOLERMAN PROSPECT MANAGEMENT CONSULTANCY LIMITED Company Secretary 1992-03-01 CURRENT 1989-02-22 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE FINANCIAL LIMITED Company Secretary 1992-01-23 CURRENT 1980-09-05 Active
PETER IAN STOLERMAN TRACE WORKFLOW LIMITED Company Secretary 1992-01-18 CURRENT 1986-08-27 Active - Proposal to Strike off
PETER IAN STOLERMAN COMMERCIAL COMPUTER BUREAU LIMITED Company Secretary 1992-01-02 CURRENT 1964-10-12 Active - Proposal to Strike off
PETER IAN STOLERMAN BROADCAST DATA SERVICES LIMITED Company Secretary 1992-01-02 CURRENT 1972-07-27 Active - Proposal to Strike off
PETER IAN STOLERMAN A. B. COMPUTERLINK LIMITED Company Secretary 1992-01-02 CURRENT 1965-03-24 Active - Proposal to Strike off
PETER IAN STOLERMAN SENATE COMPUTER SERVICES LIMITED Company Secretary 1992-01-02 CURRENT 1980-01-03 Active - Proposal to Strike off
PETER IAN STOLERMAN FACET (COMPUTER SERVICES) LIMITED Company Secretary 1991-12-28 CURRENT 1981-01-16 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE THECA LIMITED Company Secretary 1991-12-28 CURRENT 1979-12-07 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE (MANPOWER) LIMITED Company Secretary 1991-12-28 CURRENT 1979-11-27 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE SOLUTIONS LIMITED Company Secretary 1991-11-22 CURRENT 1986-09-05 Active
PETER IAN STOLERMAN WESPAC LIMITED Company Secretary 1991-10-31 CURRENT 1986-12-09 Active - Proposal to Strike off
PETER IAN STOLERMAN THINKING CAP LIMITED Company Secretary 1991-10-13 CURRENT 1988-10-13 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE IMAGE PROCESSING LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-30 Active - Proposal to Strike off
PETER IAN STOLERMAN SYSTEMS MANAGEMENT SERVICES LIMITED Company Secretary 1991-09-07 CURRENT 1987-08-17 Active - Proposal to Strike off
PETER IAN STOLERMAN TRACE GROUP LIMITED Company Secretary 1991-05-24 CURRENT 1989-05-24 Active
PETER IAN STOLERMAN COMPUTER BUSINESS CENTRES LIMITED Company Secretary 1991-03-14 CURRENT 1989-03-14 Active - Proposal to Strike off
PETER IAN STOLERMAN PROSPECT HOLDINGS LIMITED Company Secretary 1991-03-01 CURRENT 1986-04-10 Active - Proposal to Strike off
PETER IAN STOLERMAN PROSPECT CONSULTANCY SERVICES LIMITED Company Secretary 1991-03-01 CURRENT 1984-12-14 Active - Proposal to Strike off
PETER IAN STOLERMAN G&G COMPUTER GROUP LIMITED Company Secretary 1990-12-27 CURRENT 1988-06-27 Active - Proposal to Strike off
PETER IAN STOLERMAN CINTRA PAYROLL SERVICES LIMITED Company Secretary 1990-12-27 CURRENT 1965-11-03 Active
PETER IAN STOLERMAN TRACE (INFORMATION SERVICES) LTD Company Secretary 1990-12-27 CURRENT 1975-03-14 Active - Proposal to Strike off
PETER IAN STOLERMAN GOTCH CONTINUOUS LIMITED Company Secretary 1990-12-27 CURRENT 1977-08-09 Active - Proposal to Strike off
SIMON BRUCE HOWDEN TULIP HOLDINGS LIMITED Director 2017-09-06 CURRENT 2007-01-09 Active
SIMON BRUCE HOWDEN TRACE GROUP LIMITED Director 2017-09-06 CURRENT 1989-05-24 Active
JULIAN CONWAY MANCELL SMITH TULIP HOLDINGS LIMITED Director 2008-06-01 CURRENT 2007-01-09 Active
JULIAN CONWAY MANCELL SMITH TRACE GROUP LIMITED Director 2008-06-01 CURRENT 1989-05-24 Active
MARK DUNCAN MCGREGOR DACRE GARDENS RESIDENTS COMPANY LIMITED Director 2008-01-30 CURRENT 1995-08-31 Active
PETER IAN STOLERMAN TRACE GROUP TRUSTEES LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
PETER IAN STOLERMAN ESTATEMAN LIMITED Director 2017-02-16 CURRENT 2005-09-29 Active
PETER IAN STOLERMAN TRACE SOLUTIONS LIMITED Director 2016-01-12 CURRENT 1986-09-05 Active
PETER IAN STOLERMAN TRACE FINANCIAL LIMITED Director 2016-01-12 CURRENT 1980-09-05 Active
PETER IAN STOLERMAN TULIP HOLDINGS LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
PETER IAN STOLERMAN TEMPLAR'S LAWN TENNIS CLUB LIMITED Director 2005-01-17 CURRENT 1920-06-15 Liquidation
PETER IAN STOLERMAN TEMPLARS L.T.C. MEMBERS ASSOCIATION LIMITED Director 2005-01-17 CURRENT 1955-11-12 Liquidation
PETER IAN STOLERMAN TRACE GROUP LIMITED Director 1991-05-24 CURRENT 1989-05-24 Active
PETER IAN STOLERMAN CINTRA PAYROLL SERVICES LIMITED Director 1990-12-27 CURRENT 1965-11-03 Active
RICHARD JONATHAN WOLFE EUROPEAN ACADEMY FOR JEWISH LITURGY Director 2017-08-29 CURRENT 2007-11-20 Active
RICHARD JONATHAN WOLFE ESTATEMAN LIMITED Director 2017-02-16 CURRENT 2005-09-29 Active
RICHARD JONATHAN WOLFE RWGAD LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
RICHARD JONATHAN WOLFE TULIP HOLDINGS LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
RICHARD JONATHAN WOLFE TRACE SOLUTIONS LIMITED Director 2003-02-04 CURRENT 1986-09-05 Active
RICHARD JONATHAN WOLFE TRACE DATAWISE FINANCIAL LIMITED Director 2001-05-29 CURRENT 1994-04-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE CINTRA PAYROLL SERVICES LIMITED Director 2001-03-01 CURRENT 1965-11-03 Active
RICHARD JONATHAN WOLFE TRACE FINANCIAL LIMITED Director 1997-07-15 CURRENT 1980-09-05 Active
RICHARD JONATHAN WOLFE WORDFLOW LIMITED Director 1997-01-23 CURRENT 1996-12-31 Active
RICHARD JONATHAN WOLFE TRACE COMMUNICATIONS LIMITED Director 1992-12-28 CURRENT 1981-06-08 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE ALEXANDER LIMITED Director 1992-06-01 CURRENT 1990-05-04 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT MANAGEMENT CONSULTANCY LIMITED Director 1992-03-01 CURRENT 1989-02-22 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE WORKFLOW LIMITED Director 1992-01-18 CURRENT 1986-08-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE COMMERCIAL COMPUTER BUREAU LIMITED Director 1992-01-02 CURRENT 1964-10-12 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE BROADCAST DATA SERVICES LIMITED Director 1992-01-02 CURRENT 1972-07-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE A. B. COMPUTERLINK LIMITED Director 1992-01-02 CURRENT 1965-03-24 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE SENATE COMPUTER SERVICES LIMITED Director 1992-01-02 CURRENT 1980-01-03 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE FACET (COMPUTER SERVICES) LIMITED Director 1991-12-28 CURRENT 1981-01-16 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE THECA LIMITED Director 1991-12-28 CURRENT 1979-12-07 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE (MANPOWER) LIMITED Director 1991-12-28 CURRENT 1979-11-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE WESPAC LIMITED Director 1991-10-31 CURRENT 1986-12-09 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE THINKING CAP LIMITED Director 1991-10-13 CURRENT 1988-10-13 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE IMAGE PROCESSING LIMITED Director 1991-09-30 CURRENT 1988-09-30 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE SYSTEMS MANAGEMENT SERVICES LIMITED Director 1991-09-07 CURRENT 1987-08-17 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE GROUP LIMITED Director 1991-05-24 CURRENT 1989-05-24 Active
RICHARD JONATHAN WOLFE COMPUTER BUSINESS CENTRES LIMITED Director 1991-03-14 CURRENT 1989-03-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT HOLDINGS LIMITED Director 1991-03-01 CURRENT 1986-04-10 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE PROSPECT CONSULTANCY SERVICES LIMITED Director 1991-03-01 CURRENT 1984-12-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE G&G COMPUTER GROUP LIMITED Director 1990-12-27 CURRENT 1988-06-27 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE TRACE (INFORMATION SERVICES) LTD Director 1990-12-27 CURRENT 1975-03-14 Active - Proposal to Strike off
RICHARD JONATHAN WOLFE GOTCH CONTINUOUS LIMITED Director 1990-12-27 CURRENT 1977-08-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED DR KEITH THOMAS DONOVAN
2024-03-05FULL ACCOUNTS MADE UP TO 31/05/23
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-03-03FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-30CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 224-232 st John Street London EC1V 4QR
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-20CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-08-16CH01Director's details changed for Mr Simon Bruce Howden on 2019-08-08
2019-08-15CH01Director's details changed for Mr Simon Bruce Howden on 2019-08-08
2019-06-24CH01Director's details changed for Julian Charles Penfold on 2019-06-21
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CONWAY MANCELL SMITH
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2018-11-29CH01Director's details changed for Mr Simon Bruce Howden on 2018-11-19
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 508784.5
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR MARK DUNCAN MCGREGOR
2016-08-23AP01DIRECTOR APPOINTED MISS HELEN MARGARET SAINSBURY
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 508784.5
2016-02-09SH0121/01/16 STATEMENT OF CAPITAL GBP 508784.50
2016-02-09SH10Particulars of variation of rights attached to shares
2016-02-09SH08Change of share class name or designation
2016-02-09RES12VARYING SHARE RIGHTS AND NAMES
2016-02-09RES01ADOPT ARTICLES 09/02/16
2016-02-09RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of varying share rights or nameResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN STOLERMAN
2016-01-14AP01DIRECTOR APPOINTED MR PETER IAN STOLERMAN
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-29AP01DIRECTOR APPOINTED MR PETER IAN STOLERMAN
2015-01-09AP01DIRECTOR APPOINTED MR SIMON BRUCE HOWDEN
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 503000
2015-01-09AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 503000
2014-01-21AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-16CH01Director's details changed for John Scott on 2013-04-26
2013-01-28AR0128/12/12 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-01-10AR0128/12/11 FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-18AR0128/12/10 FULL LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-05-26RES01ALTER ARTICLES 27/04/2010
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-18AR0128/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES PENFOLD / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRETH O'NEILL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CONWAY MANCELL SMITH / 18/03/2010
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-02288aDIRECTOR APPOINTED GARRETH O'NEILL
2009-07-02288aDIRECTOR APPOINTED JOHN SCOTT
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-27363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-01363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR CONNEL TORLEY
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR CAROLE MOORE
2007-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-21363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-12363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-25363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-27363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-02-09363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TRACE ISYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACE ISYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-05 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2007-10-18 Satisfied FORTIS BANK SA-NV UK BRANCH
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 22/7/91 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 1996-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
COPYRIGHT MORTGAGE 1996-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-08-17 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1991-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-08-11 Satisfied BROWN, SHIPLEY & CO LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACE ISYS LIMITED

Intangible Assets
Patents
We have not found any records of TRACE ISYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACE ISYS LIMITED
Trademarks
We have not found any records of TRACE ISYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACE ISYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TRACE ISYS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TRACE ISYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACE ISYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACE ISYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.