Background WavePink WaveYellow Wave

TRACSIS PASSENGER ANALYTICS LIMITED (03313714)

TRACSIS PASSENGER ANALYTICS LIMITED (03313714) is an active UK company. incorporated on 6 February 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. TRACSIS PASSENGER ANALYTICS LIMITED has been registered for 29 years. Current directors include FROST, David, KELLY, Andrew John.

Company Number
03313714
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
FROST, David, KELLY, Andrew John
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSIS PASSENGER ANALYTICS LIMITED

TRACSIS PASSENGER ANALYTICS LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. TRACSIS PASSENGER ANALYTICS LIMITED was registered 29 years ago.(SIC: 73200)

Status

active

Active since 29 years ago

Company No

03313714

LTD Company

Age

29 Years

Incorporated 6 February 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TRACSIS PASSENGER COUNTS LIMITED
From: 16 January 2015To: 25 March 2019
PEEPING LIMITED
From: 6 February 1997To: 16 January 2015
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

1 Sandbeck Court Wetherby LS22 7BA England
From: 18 March 2019To: 15 November 2023
Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 6 February 1997To: 18 March 2019
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Sept 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Oct 21
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 19 May 2023

BAMFORTH, Jay Darren

Resigned
34 Marcus Way, HuddersfieldHD3 3YA
Secretary
Appointed 24 Jul 2009
Resigned 01 Aug 2011

CAWTHRA, Maxwell James

Resigned
103 Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 01 Aug 2011
Resigned 01 Feb 2019

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 19 May 2023
Resigned 02 Apr 2024

MONTAGUE, Keith Rowland

Resigned
14 Lovelstaithe, NorwichNR1 1LW
Secretary
Appointed 18 Apr 1997
Resigned 24 Jul 2009

WOODHOUSE, Martyn Peter

Resigned
Sandbeck Court, WetherbyLS22 7BA
Secretary
Appointed 26 Sept 2019
Resigned 19 May 2023

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Feb 1997
Resigned 18 Apr 1997

BALDACCHINO-STEWARD, Philip Anil

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born May 1984
Director
Appointed 01 Sept 2017
Resigned 26 Sept 2019

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 19 May 2023
Resigned 31 Jul 2025

BARNES, Ross

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born April 1982
Director
Appointed 01 Feb 2019
Resigned 23 Aug 2021

CAWTHRA, Maxwell James

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born January 1978
Director
Appointed 01 Aug 2011
Resigned 01 Feb 2019

HARRISON, Roy

Resigned
8 Victory Court, ClactonCO15 1GA
Born January 1934
Director
Appointed 18 Apr 1997
Resigned 24 Jul 2009

JOHNSON, Alex

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born August 1967
Director
Appointed 01 Aug 2016
Resigned 23 Feb 2023

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 24 Jul 2009
Resigned 01 Feb 2019

MONTAGUE, Keith Rowland

Resigned
14 Lovelstaithe, NorwichNR1 1LW
Born June 1943
Director
Appointed 18 Apr 1997
Resigned 24 Jul 2009

MOSS, Darran

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born June 1973
Director
Appointed 28 Sept 2012
Resigned 01 Aug 2016

SMITH, Kevin

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born March 1966
Director
Appointed 01 Feb 2019
Resigned 01 Aug 2020

WATSON, Robert Peter

Resigned
Hillcrest Drive, LoughboroughLE11 2GE
Born June 1950
Director
Appointed 24 Jul 2009
Resigned 24 Dec 2010

WIDD, Mark Richard

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born October 1969
Director
Appointed 01 Aug 2018
Resigned 26 Sept 2019

WOODHOUSE, Martyn Peter

Resigned
Sandbeck Court, WetherbyLS22 7BA
Born September 1973
Director
Appointed 26 Sept 2019
Resigned 19 May 2023

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 06 Feb 1997
Resigned 18 Apr 1997

Persons with significant control

1

Leeds Innovation Centre, LeedsLS2 9DF

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Resolution
25 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Account Reference Date Company Previous Extended
10 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
20 March 2001
287Change of Registered Office
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Incorporation Company
6 February 1997
NEWINCIncorporation