Background WavePink WaveYellow Wave

TRACOIN SERVICES LIMITED (03135149)

TRACOIN SERVICES LIMITED (03135149) is an active UK company. incorporated on 7 December 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TRACOIN SERVICES LIMITED has been registered for 30 years. Current directors include HEFEL BÖHLER, Ulla, HOWIE, Derek Ivol David, TOZER, Rupert Charles and 1 others.

Company Number
03135149
Status
active
Type
ltd
Incorporated
7 December 1995
Age
30 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
HEFEL BÖHLER, Ulla, HOWIE, Derek Ivol David, TOZER, Rupert Charles, VALLETTA, Yana
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACOIN SERVICES LIMITED

TRACOIN SERVICES LIMITED is an active company incorporated on 7 December 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TRACOIN SERVICES LIMITED was registered 30 years ago.(SIC: 79909)

Status

active

Active since 30 years ago

Company No

03135149

LTD Company

Age

30 Years

Incorporated 7 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WELLWIN ADMINISTRATION SERVICES LIMITED
From: 5 January 1996To: 1 February 1996
MAJORAPEX LIMITED
From: 7 December 1995To: 5 January 1996
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

14 Grosvenor Place London SW1X 7HH
From: 7 December 1995To: 1 April 2025
Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 13 Dec 2010

HEFEL BÖHLER, Ulla

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1975
Director
Appointed 19 Jun 2025

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1965
Director
Appointed 13 Feb 2001

TOZER, Rupert Charles

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1966
Director
Appointed 05 Jan 2026

VALLETTA, Yana

Active
Buckingham Palace Road, LondonSW1W 9SH
Born August 1978
Director
Appointed 09 Jun 2025

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 15 May 1996
Resigned 13 Dec 2010

HOWIE, Derek Ivol David

Resigned
54 Shawwood Crescent, GlasgowG77 5NB
Secretary
Appointed 23 Feb 1996
Resigned 15 May 1996

LIVESEY, Michael Edward

Resigned
1 Calluna Drive, CrawleyRH10 3XE
Secretary
Appointed 20 Dec 1995
Resigned 23 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 1995
Resigned 20 Dec 1995

BISHOP, Fenella Marina

Resigned
Chemin De Clos Bessonnet 6, Ch-1197 PranginsCH-1197
Born January 1955
Director
Appointed 21 Dec 1995
Resigned 13 Dec 2010

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 20 Dec 1995
Resigned 13 Dec 2010

CHAPMAN, Annaliesa

Resigned
14 Grosvenor PlaceSW1X 7HH
Born March 1973
Director
Appointed 13 Dec 2010
Resigned 19 Feb 2018

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 17 Apr 1997
Resigned 31 May 2007

HALL, Benjamin Robin

Resigned
14 Grosvenor PlaceSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

LEPPARD, Martin Neal

Resigned
Claverdon Manor, ClaverdonCV35 8NH
Born April 1957
Director
Appointed 15 May 1996
Resigned 17 Apr 1997

MEBS, Bertrand

Resigned
14 Grosvenor PlaceSW1X 7HH
Born June 1961
Director
Appointed 13 Dec 2010
Resigned 25 Feb 2019

NOCENT, Giorgio

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born February 1983
Director
Appointed 22 Feb 2022
Resigned 13 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Dec 1995
Resigned 20 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Rue Du Manoir, GuernseyGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Ms Victoria Tollman O'Hana

Ceased
Fulham Road, LondonSW3 6RL
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
18 October 2007
353353
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288cChange of Particulars
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
287Change of Registered Office
Legacy
2 July 1996
353353
Legacy
7 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
11 March 1996
288288
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Memorandum Articles
12 February 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
224224
Legacy
26 January 1996
88(2)R88(2)R
Memorandum Articles
12 January 1996
MEM/ARTSMEM/ARTS
Legacy
11 January 1996
288288
Certificate Change Of Name Company
4 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Incorporation Company
7 December 1995
NEWINCIncorporation