Tracesmart Limited CARDIFF


Founded in 1999, Tracesmart, classified under reg no. 03827062 is an active company. Currently registered at Global Reach CF11 0SN, Cardiff the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 19, 2005 Tracesmart Limited is no longer carrying the name U.k.i.g.

The company has 5 directors, namely Catherine A., Sarah M. and David D. and others. Of them, Stephen E. has been with the company the longest, being appointed on 27 March 2019 and Catherine A. and Sarah M. have been with the company for the least time - from 27 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tracesmart Limited Address / Contact

Office Address Global Reach
Office Address2 Dunleavy Drive
Town Cardiff
Post code CF11 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827062
Date of Incorporation Tue, 17th Aug 1999
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Catherine A.

Position: Director

Appointed: 27 November 2019

Sarah M.

Position: Director

Appointed: 27 November 2019

David D.

Position: Director

Appointed: 01 June 2019

Gareth R.

Position: Director

Appointed: 17 May 2019

Stephen E.

Position: Director

Appointed: 27 March 2019

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 2014

Stephen A.

Position: Director

Appointed: 07 March 2017

Resigned: 27 November 2019

Matthew C.

Position: Director

Appointed: 18 November 2015

Resigned: 07 January 2019

David W.

Position: Director

Appointed: 18 November 2015

Resigned: 05 December 2016

Jacques N.

Position: Director

Appointed: 18 November 2015

Resigned: 18 October 2019

William H.

Position: Director

Appointed: 18 November 2015

Resigned: 18 October 2019

Dean C.

Position: Director

Appointed: 28 March 2014

Resigned: 31 December 2018

Scott W.

Position: Director

Appointed: 28 March 2014

Resigned: 18 November 2015

Thomas B.

Position: Director

Appointed: 28 March 2014

Resigned: 11 December 2015

Richard T.

Position: Director

Appointed: 28 March 2014

Resigned: 11 December 2015

Rhiannon W.

Position: Director

Appointed: 01 January 2010

Resigned: 28 March 2014

Christopher R.

Position: Director

Appointed: 01 September 2008

Resigned: 28 March 2014

Paul W.

Position: Director

Appointed: 03 December 2007

Resigned: 20 April 2020

Rhiannon W.

Position: Secretary

Appointed: 30 November 2006

Resigned: 28 March 2014

Michael T.

Position: Director

Appointed: 01 November 2005

Resigned: 28 March 2014

Sian C.

Position: Director

Appointed: 17 August 1999

Resigned: 30 November 2006

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 August 1999

Resigned: 17 August 1999

Jamie A.

Position: Director

Appointed: 17 August 1999

Resigned: 31 October 2006

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 17 August 1999

Sian C.

Position: Secretary

Appointed: 17 August 1999

Resigned: 30 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Lexisnexis Risk Solutions Uk Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tracesmart Group Limited that put Cardiff, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lexisnexis Risk Solutions Uk Limited

Global Reach Dunleavy Drive, Berkshire, Cardiff, CF11 0SN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7416642
Notified on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracesmart Group Limited

Global Reach Dunleavy Drive, Cardiff, CF11 0SN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06929637
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

U.k.i.g September 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, June 2023
Free Download (231 pages)

Company search

Advertisements