Background WavePink WaveYellow Wave

TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED (03949810)

TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED (03949810) is an active UK company. incorporated on 17 March 2000. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED has been registered for 26 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
03949810
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED

TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03949810

LTD Company

Age

26 Years

Incorporated 17 March 2000

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

IBLOCKS LIMITED
From: 17 March 2000To: 21 March 2025
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

189 Bermondsey Street London SE1 3UW England
From: 17 April 2018To: 12 March 2020
28a Cole Street London SE1 4YH
From: 17 March 2000To: 17 April 2018
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
May 17
Loan Secured
Jun 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Share Issue
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MITSON, Jan David

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

CRITCHLEY, Simon Peter

Active
Discovery Way, LeedsLS2 3AA
Born August 1980
Director
Appointed 23 Sept 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 01 Feb 2021

BREWER, Timothy David

Resigned
LondonSE10 8UJ
Secretary
Appointed 22 Mar 2000
Resigned 10 Mar 2020

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 10 Mar 2020
Resigned 31 Jan 2021

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

JSA SECRETARIES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 22 Mar 2000

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 10 Mar 2020
Resigned 31 Jul 2025

BREWER, Peter

Resigned
BromleyBR1 2SA
Born September 1979
Director
Appointed 02 Oct 2017
Resigned 14 Nov 2024

BREWER, Timothy David

Resigned
LondonSE10 8UJ
Born August 1973
Director
Appointed 22 Mar 2000
Resigned 14 Nov 2024

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 10 Mar 2020
Resigned 29 Jan 2021

FLEMING, David Ian

Resigned
28a Cole Street, LondonSE1 4YH
Born March 1964
Director
Appointed 22 Mar 2000
Resigned 01 Sept 2023

FORTNAM, Sarah Joanne

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1974
Director
Appointed 19 May 2023
Resigned 08 Nov 2024

JOHNSON, Alex

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1967
Director
Appointed 10 Mar 2020
Resigned 29 Mar 2023

MCARTHUR, John Cameron

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1975
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2021

WARRINGTON, Christopher Lloyd

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1959
Director
Appointed 19 May 2023
Resigned 23 Jan 2025

JSA NOMINEES LIMITED

Resigned
Jsa House, WatfordWD17 1GB
Corporate nominee director
Appointed 17 Mar 2000
Resigned 22 Mar 2000

Persons with significant control

4

1 Active
3 Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Mr Peter Brewer

Ceased
BromleyBR1 2SA
Born September 1979

Nature of Control

Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 10 Mar 2020

Mr David Ian Fleming

Ceased
LondonSE1 4YH
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 17 Mar 2017
Ceased 10 Mar 2020

Mr Timothy David Brewer

Ceased
LondonSE10 8UJ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

117

Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 March 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Statement Of Companys Objects
23 January 2019
CC04CC04
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
30 May 2002
288cChange of Particulars
Legacy
30 May 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Legacy
15 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 2002
AUDAUD
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
88(2)R88(2)R
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation