Tracsis Traffic Data Limited BOROUGHBRIDGE


Tracsis Traffic Data started in year 1999 as Private Limited Company with registration number 03896384. The Tracsis Traffic Data company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Boroughbridge at High Moor Yard. Postal code: YO51 9DZ. Since Monday 21st September 2015 Tracsis Traffic Data Limited is no longer carrying the name Sky High Technology.

The company has 3 directors, namely Alexander B., Claire C. and Mark W.. Of them, Alexander B., Claire C., Mark W. have been with the company the longest, being appointed on 1 April 2023. Currently 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.

Tracsis Traffic Data Limited Address / Contact

Office Address High Moor Yard
Office Address2 High Moor Road
Town Boroughbridge
Post code YO51 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896384
Date of Incorporation Fri, 17th Dec 1999
Industry Data processing, hosting and related activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Alexander B.

Position: Director

Appointed: 01 April 2023

Claire C.

Position: Director

Appointed: 01 April 2023

Mark W.

Position: Director

Appointed: 01 April 2023

Paul Z.

Position: Director

Appointed: 06 November 2020

Resigned: 31 December 2022

Martyn W.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2023

Kevin S.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2020

Michael R.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2021

Martyn W.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 March 2023

Christopher J.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2021

Stephen J.

Position: Director

Appointed: 01 September 2017

Resigned: 02 August 2018

Nicholas M.

Position: Director

Appointed: 01 September 2017

Resigned: 31 March 2023

Peter A.

Position: Director

Appointed: 01 October 2015

Resigned: 31 May 2019

Kevin S.

Position: Director

Appointed: 01 December 2014

Resigned: 31 July 2017

John M.

Position: Director

Appointed: 10 July 2013

Resigned: 01 September 2017

Paul J.

Position: Director

Appointed: 10 July 2013

Resigned: 26 September 2019

Maxwell C.

Position: Director

Appointed: 10 July 2013

Resigned: 01 September 2017

Nicholas L.

Position: Director

Appointed: 16 March 2012

Resigned: 17 April 2013

Robert M.

Position: Director

Appointed: 16 March 2012

Resigned: 17 April 2013

Martin P.

Position: Director

Appointed: 29 July 2011

Resigned: 22 December 2015

Alex J.

Position: Director

Appointed: 29 July 2011

Resigned: 23 February 2023

Alexander J.

Position: Secretary

Appointed: 06 August 2010

Resigned: 01 September 2017

Mark P.

Position: Secretary

Appointed: 31 March 2008

Resigned: 06 August 2010

Ewen W.

Position: Secretary

Appointed: 29 January 2007

Resigned: 31 March 2008

Mark M.

Position: Director

Appointed: 24 January 2007

Resigned: 30 September 2017

Grant W.

Position: Director

Appointed: 24 January 2007

Resigned: 31 March 2022

Richard J.

Position: Director

Appointed: 24 January 2007

Resigned: 17 April 2013

David L.

Position: Director

Appointed: 13 August 2004

Resigned: 17 April 2013

Michael J.

Position: Director

Appointed: 13 August 2004

Resigned: 17 April 2013

Vinodka M.

Position: Director

Appointed: 13 August 2004

Resigned: 01 February 2008

Philip S.

Position: Director

Appointed: 05 December 2002

Resigned: 13 August 2004

Anthony M.

Position: Secretary

Appointed: 05 December 2002

Resigned: 29 January 2007

Barry W.

Position: Director

Appointed: 19 April 2002

Resigned: 08 July 2003

Peter R.

Position: Director

Appointed: 19 April 2002

Resigned: 13 August 2004

Martin H.

Position: Secretary

Appointed: 02 February 2001

Resigned: 08 November 2001

Clive G.

Position: Director

Appointed: 02 January 2001

Resigned: 08 November 2001

Nicholas H.

Position: Director

Appointed: 21 March 2000

Resigned: 13 August 2004

Martin L.

Position: Director

Appointed: 21 March 2000

Resigned: 18 July 2001

James W.

Position: Director

Appointed: 17 March 2000

Resigned: 08 November 2001

Lawrie E.

Position: Director

Appointed: 17 March 2000

Resigned: 08 November 2001

Martin H.

Position: Director

Appointed: 17 March 2000

Resigned: 08 November 2001

Caroline T.

Position: Secretary

Appointed: 21 February 2000

Resigned: 02 February 2001

Mark A.

Position: Secretary

Appointed: 12 January 2000

Resigned: 21 February 2000

Mark A.

Position: Director

Appointed: 12 January 2000

Resigned: 08 July 2003

Yvonne C.

Position: Director

Appointed: 12 January 2000

Resigned: 08 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1999

Resigned: 12 January 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 1999

Resigned: 12 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 December 1999

Resigned: 12 January 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Tracsis Plc from Leeds, England. The abovementioned PSC is categorised as "a public company 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.

Tracsis Plc

Leeds Innovation Centre 103 Clarendon Road, Leeds, LS2 9DF, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 05019106
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sky High Technology September 21, 2015
Sky High November 26, 2013
Myratech.net PLC January 24, 2007
Forecastaction Public Company February 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (34 pages)

Company search