General information

Name:

Tracingdirect Ltd

Office Address:

21 St. Andrews Crescent CF10 3DB Cardiff

Number: 06123256

Incorporation date: 2007-02-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tracingdirect Limited has existed on the British market for at least seventeen years. Registered under the number 06123256 in the year 2007, it is registered at 21 St. Andrews Crescent, Cardiff CF10 3DB. The enterprise's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. The firm's most recent accounts describe the period up to 31st August 2022 and the most current confirmation statement was released on 21st February 2023.

For the following limited company, many of director's responsibilities have been done by Deborah P. and Jamie A.. As for these two individuals, Jamie A. has been with the limited company for the longest period of time, having been a vital addition to officers' team since 2007. Moreover, the managing director's responsibilities are aided with by a secretary - Jamie A., who was appointed by the following limited company on April 30, 2012.

Jamie A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Deborah P.

Role: Director

Appointed: 15 August 2013

Latest update: 27 December 2023

Jamie A.

Role: Secretary

Appointed: 30 April 2012

Latest update: 27 December 2023

Jamie A.

Role: Director

Appointed: 21 February 2007

Latest update: 27 December 2023

People with significant control

Jamie A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 25 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 30 June 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 14 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wed, 21st Feb 2024 (CS01)
filed on: 8th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies