Background WavePink WaveYellow Wave

TRACSIS EVENTS LIMITED (03524447)

TRACSIS EVENTS LIMITED (03524447) is an active UK company. incorporated on 10 March 1998. with registered office in Boroughbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRACSIS EVENTS LIMITED has been registered for 28 years. Current directors include BRUNEL, Alexander Edward, MACDONALD, David.

Company Number
03524447
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
High Moor Yard, Boroughbridge, YO51 9DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUNEL, Alexander Edward, MACDONALD, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSIS EVENTS LIMITED

TRACSIS EVENTS LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Boroughbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRACSIS EVENTS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03524447

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CASH & TRAFFIC MANAGEMENT LIMITED
From: 10 March 1998To: 31 January 2023
Contact
Address

High Moor Yard High Moor Yard Boroughbridge, YO51 9DZ,

Previous Addresses

Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA England
From: 22 January 2019To: 14 November 2022
Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN
From: 25 March 2015To: 22 January 2019
36 Bennetts Road South Coventry West Midlands CV6 2FP
From: 28 April 2010To: 25 March 2015
48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH
From: 10 March 1998To: 28 April 2010
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Director Left
Aug 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MITSON, Jan David

Active
High Moor Yard, BoroughbridgeYO51 9DZ
Secretary
Appointed 02 Apr 2024

BRUNEL, Alexander Edward

Active
High Moor Yard, BoroughbridgeYO51 9DZ
Born September 1983
Director
Appointed 01 Aug 2020

MACDONALD, David

Active
Colliers Way, CoventryCV7 8HN
Born May 1978
Director
Appointed 16 Jan 2019

GRANT, Mark Richard

Resigned
5 Mount Pleasant Court, SheffieldS35 7AT
Secretary
Appointed 10 Dec 2000
Resigned 01 Mar 2002

ROUND, Anthony John Michael

Resigned
10 Church View, NorthamptonNN4 7LJ
Secretary
Appointed 10 Mar 1998
Resigned 10 Oct 2000

RUSSELL - YARDE, Elizabeth

Resigned
Allesley, CoventryCV5 9FB
Secretary
Appointed 14 Jun 2018
Resigned 16 Jan 2019

WETHERELL, Paula Anne

Resigned
24 Cedar Avenue, BlackwaterGU17 0JF
Secretary
Appointed 01 Apr 2002
Resigned 01 Jan 2007

WOLSTENHOLME, Susan Jane

Resigned
KidderminsterDY10 3QY
Secretary
Appointed 01 Jan 2007
Resigned 31 Mar 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 10 Mar 1998

BALDACCHINO-STEWARD, Philip Anil

Resigned
1 Sandbeck Court, WetherbyLS22 7BA
Born May 1984
Director
Appointed 16 Jan 2019
Resigned 01 Aug 2020

BARRETT, Robert

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born February 1966
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2023

CHAPPEL, Trevor

Resigned
Colliers Way, CoventryCV7 8HN
Born September 1965
Director
Appointed 16 Jan 2019
Resigned 01 Apr 2022

GRANT, Mark Richard

Resigned
5 Mount Pleasant Court, SheffieldS35 7AT
Born June 1965
Director
Appointed 10 Mar 1998
Resigned 15 Mar 2004

GREEN, Jennifer Clare

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born May 1989
Director
Appointed 02 Dec 2024
Resigned 29 Aug 2025

HUTCHINGS, Dennis

Resigned
47 Bellview, WindsorSL4 4ET
Born May 1941
Director
Appointed 10 Mar 1998
Resigned 15 Mar 2004

JOHNSON, Alex

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born August 1967
Director
Appointed 16 Jan 2019
Resigned 23 Feb 2023

MACKINNON, Andrew Gordon

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born December 1980
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2023

ROUND, Anthony John Michael

Resigned
10 Church View, NorthamptonNN4 7LJ
Born December 1960
Director
Appointed 10 Mar 1998
Resigned 10 Oct 2000

RUSSELL-YARDE, Stephen Mark

Resigned
Colliers Way, CoventryCV7 8HN
Born July 1963
Director
Appointed 10 Mar 1998
Resigned 16 Nov 2021

SMITH, Kevin

Resigned
1 Sandbeck Court, WetherbyLS22 7BA
Born March 1966
Director
Appointed 16 Jan 2019
Resigned 01 Aug 2020

SPROSSON, Kathryn Lucy

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born December 1977
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2023

WIDD, Mark Richard

Resigned
High Moor Yard, BoroughbridgeYO51 9DZ
Born October 1969
Director
Appointed 16 Jan 2019
Resigned 02 Dec 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Mar 1998
Resigned 10 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
103 Clarendon Road, LeedsLS2 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019

Mr Stephen Russell - Yarde

Ceased
Allesley, CoventryCV5 9FB
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mrs Elizabeth Russell - Yarde

Ceased
Allesley, CoventryCV5 9FB
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
20 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
225Change of Accounting Reference Date
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Incorporation Company
10 March 1998
NEWINCIncorporation