General information

Name:

Tracesmart Ltd

Office Address:

Global Reach Dunleavy Drive CF11 0SN Cardiff

Number: 03827062

Incorporation date: 1999-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • dataprotection@tracesmart.co.uk
  • idv@tracesmart.co.uk
  • info@tracesmart.co.uk

Website

www.tracesmart.co.uk

Description

Data updated on:

Tracesmart Limited is categorised as Private Limited Company, that is registered in Global Reach, Dunleavy Drive in Cardiff. The head office's zip code is CF11 0SN. The company was set up in 1999. The Companies House Registration Number is 03827062. The company began under the business name U.k.i.g, but for the last nineteen years has operated under the business name Tracesmart Limited. The company's classified under the NACE and SIC code 63110 which means Data processing, hosting and related activities. The most recent financial reports describe the period up to 31st December 2022 and the most current confirmation statement was filed on 14th June 2023.

The company's trademark is "Smartcleanse". They submitted a trademark application on Saturday 15th September 2012 and it got published in the journal number 2014-003.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £24,177 in total. The company also worked with the Cornwall Council (3 transactions worth £7,059 in total) and the Devon County Council (4 transactions worth £4,740 in total). Tracesmart was the service provided to the Cornwall Council Council covering the following areas: 43504-consultants - Management and 49002-miscellaneous Expenditure was also the service provided to the Hampshire County Council Council covering the following areas: Legal Costs and Legal Expenses.

The data we obtained describing this enterprise's members shows us that there are five directors: Catherine A., Sarah M., David D. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2019-11-27, 2019-06-01 and 2019-05-17. At least one secretary in this firm is a limited company, specifically Re Secretaries Limited.

  • Previous company's names
  • Tracesmart Limited 2005-09-19
  • U.k.i.g. Limited 1999-08-17

Trade marks

Trademark UK00002634770
Trademark image:-
Trademark name:Smartcleanse
Status:Application Published
Filing date:2012-09-15
Owner name:Tracesmart Limited
Owner address:Global Reach, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN

Company staff

Catherine A.

Role: Director

Appointed: 27 November 2019

Latest update: 20 March 2024

Sarah M.

Role: Director

Appointed: 27 November 2019

Latest update: 20 March 2024

David D.

Role: Director

Appointed: 01 June 2019

Latest update: 20 March 2024

Gareth R.

Role: Director

Appointed: 17 May 2019

Latest update: 20 March 2024

Stephen E.

Role: Director

Appointed: 27 March 2019

Latest update: 20 March 2024

Role: Corporate Secretary

Appointed: 14 July 2014

Address: Strand, London, WC2N 5JR, England

Latest update: 20 March 2024

People with significant control

The companies that control this firm are: Lexisnexis Risk Solutions Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Dunleavy Drive, Berkshire, CF11 0SN and was registered as a PSC under the registration number 7416642.

Lexisnexis Risk Solutions Uk Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracesmart Group Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 3 £ 7 059.00
2014-03-11 814931 £ 5 784.00 43504-consultants - Management
2014 Derby City Council 1 £ 476.40
2014-02-11 1927733 £ 476.40 Agency Payments
2014 Devon County Council 1 £ 2 565.00
2014-10-06 SCPCHILD31919515 £ 2 565.00 Section 17 Payments (3rd)
2014 Hampshire County Council 1 £ 8 084.60
2014-03-31 3110505053 £ 8 084.60 Legal Costs
2013 Charnwood Borough Council 1 £ 1 075.00
2013-10-31 31/10/2013_1842 £ 1 075.00 Supplies & Services
2013 Derby City Council 2 £ 476.40
2013-02-22 1694115 £ 571.68 Agency Payments
2013 Devon County Council 1 £ 925.00
2013-02-21 CYPSWLOC30213048 £ 925.00 Section 17 Payments (3rd)
2013 Hampshire County Council 2 £ 8 339.80
2013-05-03 2209327927 £ 7 582.20 Legal Expenses
2012 Derby City Council 1 £ 450.00
2012-03-02 1447871 £ 450.00 Agency Payments
2012 Devon County Council 1 £ 800.00
2012-03-09 CYPIHRES19976894 £ 800.00 Section 17 Payments (3rd)
2012 Hampshire County Council 1 £ 7 752.80
2012-01-10 2208053530 £ 7 752.80 Legal Expenses
2011 Derby City Council 1 £ 450.00
2011-04-21 1219370 £ 450.00 Agency Payments
2011 Devon County Council 1 £ 450.00
2011-08-04 CYPIHRES19974600 £ 450.00 Section 17 Payments (3rd)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
24
Company Age

Similar companies nearby

Closest companies