Trace Isys Limited LONDON


Trace Isys started in year 1974 as Private Limited Company with registration number 01184694. The Trace Isys company has been functioning successfully for 50 years now and its status is active. The firm's office is based in London at 29.5 To 30A Great Sutton Street. Postal code: EC1V 0DU. Since Friday 1st July 1994 Trace Isys Limited is no longer carrying the name Trace (computer Holdings).

The company has 7 directors, namely Helen S., Mark M. and Peter S. and others. Of them, Richard W. has been with the company the longest, being appointed on 28 December 1991 and Helen S. and Mark M. have been with the company for the least time - from 1 June 2016. As of 8 June 2024, there were 15 ex directors - Peter S., John S. and others listed below. There were no ex secretaries.

Trace Isys Limited Address / Contact

Office Address 29.5 To 30A Great Sutton Street
Town London
Post code EC1V 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184694
Date of Incorporation Fri, 20th Sep 1974
Industry Business and domestic software development
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Peter S.

Position: Secretary

Resigned:

Helen S.

Position: Director

Appointed: 01 June 2016

Mark M.

Position: Director

Appointed: 01 June 2016

Peter S.

Position: Director

Appointed: 29 December 2015

Simon H.

Position: Director

Appointed: 09 January 2015

Garreth O.

Position: Director

Appointed: 01 June 2009

Julian P.

Position: Director

Appointed: 08 October 1999

Richard W.

Position: Director

Appointed: 28 December 1991

Peter S.

Position: Director

Appointed: 12 January 2016

Resigned: 14 January 2016

John S.

Position: Director

Appointed: 01 June 2009

Resigned: 31 December 2017

Carole M.

Position: Director

Appointed: 14 March 1995

Resigned: 29 February 2008

Julian M.

Position: Director

Appointed: 14 March 1995

Resigned: 30 November 2018

Anthony H.

Position: Director

Appointed: 12 October 1992

Resigned: 22 February 1995

Connel T.

Position: Director

Appointed: 08 September 1992

Resigned: 29 February 2008

Jeremy B.

Position: Director

Appointed: 28 December 1991

Resigned: 01 June 1999

Michael C.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

Derek W.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

Peter S.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

Douglas E.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

Michael F.

Position: Director

Appointed: 28 December 1991

Resigned: 23 February 1993

Robert C.

Position: Director

Appointed: 28 December 1991

Resigned: 23 February 1993

Zigmond L.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

Colin C.

Position: Director

Appointed: 28 December 1991

Resigned: 22 February 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Trace Group Ltd from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Tulip Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Richard W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Trace Group Ltd

224-232 St. John Street, London, EC1V 4QR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2388822
Notified on 6 April 2016
Nature of control: significiant influence or control

Tulip Holdings Ltd

224-232 St. John Street, London, EC1V 4QR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06046342
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Richard W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trace (computer Holdings) July 1, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 5th, March 2024
Free Download (26 pages)

Company search