Background WavePink WaveYellow Wave

TRACSIS RETAIL AND OPERATIONS LIMITED (04225250)

TRACSIS RETAIL AND OPERATIONS LIMITED (04225250) is an active UK company. incorporated on 30 May 2001. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. TRACSIS RETAIL AND OPERATIONS LIMITED has been registered for 24 years. Current directors include CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John.

Company Number
04225250
Status
active
Type
ltd
Incorporated
30 May 2001
Age
24 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLEY, Simon Peter, FROST, David, KELLY, Andrew John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSIS RETAIL AND OPERATIONS LIMITED

TRACSIS RETAIL AND OPERATIONS LIMITED is an active company incorporated on 30 May 2001 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TRACSIS RETAIL AND OPERATIONS LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04225250

LTD Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 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

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DATASYS LIMITED
From: 1 July 2002To: 4 January 2017
DATASYS SOFTWARE LIMITED
From: 30 May 2001To: 1 July 2002
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 12 June 2014To: 18 March 2019
5Th Floor Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom
From: 18 November 2013To: 12 June 2014
Carrington Business Park Manchester Road, Carrington Manchester M31 4ZU
From: 30 May 2001To: 18 November 2013
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Loan Cleared
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Feb 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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

ASHWORTH, Andrew John

Resigned
14 Milton Crescent, CheadleSK8 1NU
Secretary
Appointed 30 May 2001
Resigned 16 May 2014

CAWTHRA, Maxwell James

Resigned
103 Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 16 May 2014
Resigned 29 Jan 2021

KELLY, Andrew John

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2001
Resigned 30 May 2001

ASHWORTH, Andrew John

Resigned
14 Milton Crescent, CheadleSK8 1NU
Born August 1962
Director
Appointed 30 May 2001
Resigned 16 May 2014

ASHWORTH, Morag Sinclair

Resigned
14 Milton Crescent, CheadleSK8 1NU
Born January 1965
Director
Appointed 01 Feb 2006
Resigned 16 May 2014

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

BITHELL, Ian

Resigned
14 Summers Way, KnutsfordWA16 9AQ
Born January 1950
Director
Appointed 30 May 2001
Resigned 16 May 2014

BITHELL, Margaret Anne

Resigned
14 Summers Way, KnutsfordWA16 9AQ
Born February 1951
Director
Appointed 01 Feb 2006
Resigned 16 May 2014

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 16 May 2014
Resigned 29 Jan 2021

JOHNSON, Alex

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1967
Director
Appointed 16 May 2014
Resigned 29 Mar 2023

MCARTHUR, John Cameron

Resigned
Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 16 May 2014
Resigned 01 May 2019

SARGINSON, Alexandra

Resigned
Discovery Way, LeedsLS2 3AA
Born August 1979
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2021

SPENCER, Alan

Resigned
43 Trimingham Drive, BuryBL8 1JW
Born September 1943
Director
Appointed 30 May 2001
Resigned 30 Oct 2009

SPENCER, Marjorie

Resigned
43 Trimingham Drive, BuryBL8 1JW
Born July 1948
Director
Appointed 01 Feb 2006
Resigned 30 Oct 2009

THORNTON, David John

Resigned
Discovery Way, LeedsLS2 3AA
Born December 1977
Director
Appointed 01 Aug 2018
Resigned 31 Dec 2022

WARRINGTON, Christopher Lloyd

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

Persons with significant control

1

Discovery Way, LeedsLS2 3AA

Nature of Control

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

Filing History

108

Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
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
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 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
30 May 2023
CS01Confirmation Statement
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
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Resolution
4 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Sail Address Company With Old Address
12 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
88(2)R88(2)R
Legacy
1 June 2001
288bResignation of Director or Secretary
Incorporation Company
30 May 2001
NEWINCIncorporation