Background WavePink WaveYellow Wave

TRACE GROUP LIMITED (02388822)

TRACE GROUP LIMITED (02388822) is an active UK company. incorporated on 24 May 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRACE GROUP LIMITED has been registered for 36 years. Current directors include DAWSON, Louise Anne, DONOVAN, Keith Thomas, HOWDEN, Simon Bruce and 2 others.

Company Number
02388822
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
29.5 To 30a Great Sutton Street, London, EC1V 0DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAWSON, Louise Anne, DONOVAN, Keith Thomas, HOWDEN, Simon Bruce, STOLERMAN, Peter Ian, WOLFE, Richard Jonathan, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACE GROUP LIMITED

TRACE GROUP LIMITED is an active company incorporated on 24 May 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRACE GROUP LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02388822

LTD Company

Age

36 Years

Incorporated 24 May 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TRACE GROUP PLC
From: 10 December 2001To: 10 October 2007
TRACE COMPUTERS PLC
From: 24 May 1989To: 10 December 2001
Contact
Address

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

Previous Addresses

224-232 st. John Street London EC1V 4QR
From: 24 May 1989To: 30 November 2022
Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Apr 19
Director Left
May 19
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Jun 21
Capital Update
May 24
Owner Exit
Nov 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

STOLERMAN, Peter Ian

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

DAWSON, Louise Anne

Active
Great Sutton Street, LondonEC1V 0DU
Born December 1972
Director
Appointed 01 Feb 2021

DONOVAN, Keith Thomas

Active
Great Sutton Street, LondonEC1V 0DU
Born September 1973
Director
Appointed 06 Sept 2017

HOWDEN, Simon Bruce

Active
Great Sutton Street, LondonEC1V 0DU
Born March 1970
Director
Appointed 06 Sept 2017

STOLERMAN, Peter Ian

Active
54 Gurney Drive, LondonN2 0DE
Born November 1956
Director
Appointed N/A

WOLFE, Richard Jonathan, Mr.

Active
3 Rochester Terrace, LondonNW1 9JN
Born October 1946
Director
Appointed N/A

BEGG, David Knox Houston, Professor

Resigned
Camberlot Place, HailshamBN27 3RQ
Born June 1950
Director
Appointed 24 Jan 2006
Resigned 01 Oct 2007

BELL, Andrew

Resigned
Bramleys, GuildfordGU1 2LX
Born May 1949
Director
Appointed 07 Sept 2007
Resigned 30 Nov 2016

BELLASS, Roger Stanley

Resigned
Briarcroft Nightingales Lane, Chalfont St GilesHP8 4SG
Born July 1943
Director
Appointed 11 Feb 1998
Resigned 08 Sept 1999

CAREFULL, Robert Charles

Resigned
13 St Matthews Avenue, SurbitonKT6 6JJ
Born March 1945
Director
Appointed 29 Nov 2004
Resigned 25 Nov 2005

CAREFULL, Robert Charles

Resigned
13 St Matthews Avenue, SurbitonKT6 6JJ
Born March 1945
Director
Appointed N/A
Resigned 26 Mar 1996

CHAPCHAL, Daniel Robert

Resigned
Varykino 9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 29 Nov 2004
Resigned 01 Oct 2007

CLARKE, Colin Arthur

Resigned
Lower Broad Oak Road, Ottery St. MaryEX11 1UF
Born January 1938
Director
Appointed N/A
Resigned 31 Jul 2018

DAVIDSON, Ian Thomas

Resigned
St. John Street, LondonEC1V 4QR
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 15 Jan 2020

DAVIES, Graham Neil

Resigned
St. John Street, LondonEC1V 4QR
Born January 1962
Director
Appointed 25 Nov 2016
Resigned 31 Jan 2021

FLYNN, Michael Francis

Resigned
4 Ashley Court Providence Hill, SouthamptonSO31 8AT
Born June 1953
Director
Appointed 07 Sept 2007
Resigned 31 May 2017

INGHAM, Clive William

Resigned
The Cottage Pheasants Hill, HambledenRG9 6RT
Born November 1945
Director
Appointed 01 Sept 1997
Resigned 26 Nov 2004

LEVY, Zigmond

Resigned
28 Stradella Road, LondonSE24 9HA
Born December 1936
Director
Appointed N/A
Resigned 10 Sept 1996

MANCELL SMITH, Julian Conway

Resigned
13 Victoria Road, TeddingtonTW11 0BB
Born July 1959
Director
Appointed 01 Jun 2008
Resigned 30 Nov 2018

MURPHY, John

Resigned
21 Birchwood Avenue, LondonN10 3BE
Born May 1951
Director
Appointed 07 Sept 2007
Resigned 30 Apr 2019

PERRY, John William

Resigned
Great Barn Sandpit Lane, Princes RisboroughHP27 9QQ
Born September 1938
Director
Appointed 26 Oct 1994
Resigned 26 Nov 2004

TORLEY, Connel James

Resigned
8 Brewery Square, LondonEC1V 4LE
Born May 1958
Director
Appointed 07 Sept 2007
Resigned 29 Feb 2008

WEBB, Derek Victor

Resigned
30 Royal Oak Lane, HitchinSG5 3QT
Born March 1944
Director
Appointed N/A
Resigned 10 Sept 1996

WOODALL, Robin Hugh

Resigned
77 Manor Way, LondonSE3 9XG
Born August 1958
Director
Appointed 02 May 2006
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
St. John Street, LondonEC1V 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr. Richard Jonathan Wolfe

Active
Great Sutton Street, LondonEC1V 0DU
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 May 2024
SH19Statement of Capital
Legacy
30 May 2024
SH20SH20
Legacy
30 May 2024
CAP-SSCAP-SS
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
22 March 2019
AAMDAAMD
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Group
25 January 2012
AAAnnual Accounts
Legacy
24 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Legacy
5 March 2010
MG01MG01
Legacy
5 March 2010
MG01MG01
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
190190
Legacy
1 August 2008
353353
Legacy
1 August 2008
287Change of Registered Office
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Miscellaneous
5 June 2008
MISCMISC
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2007
155(6)a155(6)a
Legacy
23 October 2007
155(6)a155(6)a
Legacy
23 October 2007
155(6)a155(6)a
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)b155(6)b
Legacy
23 October 2007
155(6)a155(6)a
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
20 October 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
10 October 2007
CERT10CERT10
Re Registration Memorandum Articles
10 October 2007
MARMAR
Legacy
10 October 2007
5353
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 December 2005
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
5 July 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
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
353a353a
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
169169
Legacy
21 June 2002
169169
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
28 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
12 October 1998
88(2)R88(2)R
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
88(2)R88(2)R
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 December 1996
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
24 January 1996
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
4 January 1996
AAAnnual Accounts
Legacy
27 June 1995
88(2)R88(2)R
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Legacy
9 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
88(2)R88(2)R
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 1993
AAAnnual Accounts
Legacy
6 August 1993
169169
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
88(2)R88(2)R
Legacy
1 March 1993
88(2)R88(2)R
Legacy
12 February 1993
169169
Legacy
13 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 December 1992
AAAnnual Accounts
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
88(2)R88(2)R
Legacy
22 January 1992
169169
Legacy
20 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 December 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 March 1991
AAAnnual Accounts
Legacy
10 January 1991
88(2)R88(2)R
Legacy
7 January 1991
169169
Legacy
14 December 1990
363363
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Legacy
25 June 1990
88(3)88(3)
Legacy
25 June 1990
88(2)O88(2)O
Statement Of Affairs
23 March 1990
SASA
Legacy
23 March 1990
88(2)O88(2)O
Accounts With Accounts Type Initial
27 February 1990
AAAnnual Accounts
Legacy
23 January 1990
88(2)O88(2)O
Statement Of Affairs
23 January 1990
SASA
Legacy
22 January 1990
88(2)P88(2)P
Legacy
16 January 1990
88(2)P88(2)P
Legacy
10 January 1990
88(2)R88(2)R
Legacy
10 January 1990
169169
Statement Of Affairs
21 August 1989
SASA
Legacy
26 July 1989
287Change of Registered Office
Legacy
21 July 1989
PROSPPROSP
Legacy
20 July 1989
88(2)C88(2)C
Resolution
21 June 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
88(2)R88(2)R
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
224224
Certificate Authorisation To Commence Business Borrow
16 June 1989
CERT8CERT8
Application To Commence Business
16 June 1989
117117
Incorporation Company
24 May 1989
NEWINCIncorporation