Background WavePink WaveYellow Wave

TRACER MANAGEMENT SYSTEMS LIMITED (03611671)

TRACER MANAGEMENT SYSTEMS LIMITED (03611671) is an active UK company. incorporated on 7 August 1998. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRACER MANAGEMENT SYSTEMS LIMITED has been registered for 27 years. Current directors include MOOLLA, Yacoob Ismail, SONES, Jamie Thomas, WHATMORE, James Michael.

Company Number
03611671
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
Unit 305, Zellig Building Gibb Street, Birmingham, B9 4AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOOLLA, Yacoob Ismail, SONES, Jamie Thomas, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACER MANAGEMENT SYSTEMS LIMITED

TRACER MANAGEMENT SYSTEMS LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRACER MANAGEMENT SYSTEMS LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03611671

LTD Company

Age

27 Years

Incorporated 7 August 1998

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

COSMICCASE LIMITED
From: 7 August 1998To: 24 November 1998
Contact
Address

Unit 305, Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA
From: 24 December 2013To: 26 February 2024
Redhill Road Yardley Birmingham B25 8EY
From: 7 August 1998To: 24 December 2013
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
May 11
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Secured
May 13
Director Left
Aug 13
Loan Cleared
Jul 19
Capital Update
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Director Joined
Aug 23
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Secretary
Appointed 13 Aug 2013

MOOLLA, Yacoob Ismail

Active
Gibb Street, BirminghamB9 4AA
Born March 1983
Director
Appointed 18 Apr 2013

SONES, Jamie Thomas

Active
Gibb Street, BirminghamB9 4AA
Born March 1994
Director
Appointed 09 May 2023

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Born April 1977
Director
Appointed 10 Oct 2007

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Secretary
Appointed 30 Oct 1998
Resigned 22 Dec 1998

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Aug 1998
Resigned 30 Oct 1998

SCOTT, John Carter

Resigned
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 09 Jul 2007
Resigned 10 Apr 2013

SKIPP, Andrew David

Resigned
60 Neville Road, SolihullB90 2QW
Secretary
Appointed 22 Dec 1998
Resigned 09 Jul 2007

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 22 Dec 1998
Resigned 30 Sept 2001

DUFFELL, Keith Ronald

Resigned
Oak Tree Cottage, WarwickCV35 7HN
Born February 1956
Director
Appointed 15 Aug 2001
Resigned 18 Feb 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Aug 1998
Resigned 30 Oct 1998

GREEN, William Guy

Resigned
Church Barn, Droitwich SpaWR9 0DA
Born January 1960
Director
Appointed 30 Oct 1998
Resigned 22 Dec 1998

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 10 Oct 2001
Resigned 31 Mar 2011

MOOLLA, Yacoob Ismail

Resigned
Redhill Road, BirminghamB25 8EY
Born March 1983
Director
Appointed 10 Apr 2013
Resigned 13 Aug 2013

SCOTT, John Carter

Resigned
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 31 Dec 1998
Resigned 10 Apr 2013

WALL, Christopher

Resigned
Ladysmith Cottage, SolihullB94 6AZ
Born January 1953
Director
Appointed 22 Dec 1998
Resigned 05 Oct 1999

Persons with significant control

1

117-119 Zellig, Gibb St DigbethB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Auditors Resignation Company
17 December 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 August 2019
SH19Statement of Capital
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Legacy
6 August 2019
SH20SH20
Legacy
6 August 2019
CAP-SSCAP-SS
Resolution
6 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Miscellaneous
18 February 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
363aAnnual Return
Legacy
8 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
123Notice of Increase in Nominal Capital
Legacy
21 January 2003
88(2)R88(2)R
Resolution
21 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
88(2)R88(2)R
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
123Notice of Increase in Nominal Capital
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
287Change of Registered Office
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1998
225Change of Accounting Reference Date
Legacy
19 November 1998
123Notice of Increase in Nominal Capital
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
287Change of Registered Office
Incorporation Company
7 August 1998
NEWINCIncorporation