Background WavePink WaveYellow Wave

TRACE FINANCIAL LIMITED (01516137)

TRACE FINANCIAL LIMITED (01516137) is an active UK company. incorporated on 5 September 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRACE FINANCIAL LIMITED has been registered for 45 years. Current directors include DAWSON, Adam Richard, DONOVAN, Keith Thomas, Dr, PETAGNA, Daniele and 2 others.

Company Number
01516137
Status
active
Type
ltd
Incorporated
5 September 1980
Age
45 years
Address
29.5 To 30a Great Sutton Street, London, EC1V 0DU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAWSON, Adam Richard, DONOVAN, Keith Thomas, Dr, PETAGNA, Daniele, RUSKIN, Paul Andrew, STOLERMAN, Peter Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACE FINANCIAL LIMITED

TRACE FINANCIAL LIMITED is an active company incorporated on 5 September 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRACE FINANCIAL LIMITED was registered 45 years ago.(SIC: 62012)

Status

active

Active since 45 years ago

Company No

01516137

LTD Company

Age

45 Years

Incorporated 5 September 1980

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

IMAGE SOFTWARE LIMITED
From: 5 September 1980To: 6 November 1990
Contact
Address

29.5 To 30a Great Sutton Street London, EC1V 0DU,

Previous Addresses

224-232 st John Street London EC1V 4QR
From: 5 September 1980To: 30 November 2022
Timeline

15 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Mar 14
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Director Left
Oct 19
Director Left
Aug 20
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Sept 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

STOLERMAN, Peter Ian

Active
54 Gurney Drive, LondonN2 0DE
Secretary
Appointed N/A

DAWSON, Adam Richard

Active
Great Sutton Street, LondonEC1V 0DU
Born May 1971
Director
Appointed 01 Jun 2017

DONOVAN, Keith Thomas, Dr

Active
Great Sutton Street, LondonEC1V 0DU
Born September 1973
Director
Appointed 26 Feb 2014

PETAGNA, Daniele

Active
Great Sutton Street, LondonEC1V 0DU
Born May 1976
Director
Appointed 01 Jun 2017

RUSKIN, Paul Andrew

Active
Great Sutton Street, LondonEC1V 0DU
Born July 1976
Director
Appointed 01 Jun 2017

STOLERMAN, Peter Ian

Active
Gurney Drive, LondonN2 0DE
Born November 1956
Director
Appointed 12 Jan 2016

BARRY, Kevin Michael

Resigned
Edenhill 13 Abbey Rise, WellingboroughNN29 7QA
Born March 1951
Director
Appointed 16 Mar 1992
Resigned 11 Sept 1992

CLAXTON, Roger John

Resigned
23 Camden Road, SevenoaksTN13 3LU
Born August 1945
Director
Appointed N/A
Resigned 15 Jul 1997

GARRETTY, Andrew Mark

Resigned
42 Windmill Avenue, St AlbansAL4 9TF
Born April 1958
Director
Appointed N/A
Resigned 22 Mar 1996

LEVY, Zigmond

Resigned
28 Stradella Road, LondonSE24 9HA
Born December 1936
Director
Appointed N/A
Resigned 12 Sept 2007

MURPHY, John

Resigned
21 Birchwood Avenue, LondonN10 3BE
Born May 1951
Director
Appointed N/A
Resigned 30 Apr 2019

RICK, Alan

Resigned
57 Harrowes Meade, EdgwareHA8 8RR
Born December 1946
Director
Appointed 25 Jun 2001
Resigned 31 Oct 2001

TAYLOR, Mike

Resigned
38 Kirby Road, DunstableLU6 3JH
Born February 1964
Director
Appointed 19 Sept 2002
Resigned 31 Aug 2019

TONGE, Nicholas Laurence

Resigned
10 Farley Croft, WesterhamTN16 1SA
Born December 1946
Director
Appointed 01 May 1999
Resigned 30 Jun 2020

WEBB, Derek Victor

Resigned
30 Royal Oak Lane, HitchinSG5 3QT
Born March 1944
Director
Appointed N/A
Resigned 27 Feb 1997

WOLFE, Richard Jonathan, Mr.

Resigned
3 Rochester Terrace, LondonNW1 9JN
Born October 1946
Director
Appointed 15 Jul 1997
Resigned 29 Sept 2025

Persons with significant control

3

0 Active
3 Ceased
St. John Street, LondonEC1V 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
St. John Street, LondonEC1V 4QR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2023

Mr. Richard Jonathan Wolfe

Ceased
Great Sutton Street, LondonEC1V 0DU
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 January 2024
SH10Notice of Particulars of Variation
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 March 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Made Up Date
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Made Up Date
12 January 2011
AAAnnual Accounts
Legacy
17 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Made Up Date
15 April 2010
AAAnnual Accounts
Legacy
5 March 2010
MG01MG01
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Made Up Date
6 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
23 October 2007
155(6)a155(6)a
Legacy
23 October 2007
155(6)a155(6)a
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
18 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Made Up Date
5 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Made Up Date
4 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
26 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 March 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Accounts With Made Up Date
3 April 1998
AAAnnual Accounts
Legacy
19 February 1998
287Change of Registered Office
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 April 1997
AAAnnual Accounts
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 1996
AAAnnual Accounts
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 April 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 March 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Made Up Date
23 June 1992
AAAnnual Accounts
Legacy
27 March 1992
288288
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Resolution
6 November 1990
RESOLUTIONSResolutions
Resolution
6 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
31 January 1990
288288
Legacy
19 July 1989
287Change of Registered Office
Accounts With Made Up Date
27 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
5 April 1989
403aParticulars of Charge Subject to s859A
Legacy
17 March 1989
287Change of Registered Office
Legacy
22 November 1988
225(2)225(2)
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
25 March 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Legacy
7 March 1988
288288
Legacy
20 October 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Accounts With Accounts Type Small
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 September 1980
NEWINCIncorporation