Background WavePink WaveYellow Wave

TRACSIS RAIL CONSULTANCY LIMITED (05047148)

TRACSIS RAIL CONSULTANCY LIMITED (05047148) is an active UK company. incorporated on 17 February 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRACSIS RAIL CONSULTANCY LIMITED has been registered for 22 years. Current directors include FROST, David, KELLY, Andrew John.

Company Number
05047148
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FROST, David, KELLY, Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACSIS RAIL CONSULTANCY LIMITED

TRACSIS RAIL CONSULTANCY LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRACSIS RAIL CONSULTANCY LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05047148

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 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

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

R.W.A. RAIL LIMITED
From: 17 February 2004To: 16 January 2015
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 13 April 2011To: 18 March 2019
Unit 7 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE
From: 17 February 2004To: 13 April 2011
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Apr 21
Share Issue
May 21
Funding Round
Jun 21
Director Left
Dec 22
Director Left
Jan 23
Director Left
May 23
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 01 Feb 2021

BAMFORTH, Jay Darren

Resigned
34 Marcus Way, HuddersfieldHD3 3YA
Secretary
Appointed 04 Sept 2008
Resigned 01 Aug 2011

KELLY, Andrew John

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

ROWE, Jacqueline

Resigned
47 High Street, KetteringNN14 3DF
Secretary
Appointed 18 Oct 2005
Resigned 05 Aug 2008

WATSON, Elizabeth Ann

Resigned
116 Leconfield Road, LoughboroughLE11 3SQ
Secretary
Appointed 17 Feb 2004
Resigned 12 Oct 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

BALDACCHINO-STEWARD, Philip Anil

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 29 Sept 2020
Resigned 19 May 2023

BAMFORTH, Jay Darren

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born April 1969
Director
Appointed 05 Aug 2008
Resigned 01 Aug 2011

BARNES, Christopher Matthew

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

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 01 Aug 2011
Resigned 29 Jan 2021

MCARTHUR, John Cameron

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1975
Director
Appointed 05 Aug 2008
Resigned 01 May 2019

SARGINSON, Alexandra

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

THORNTON, David John

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

WARNER, Alexander John

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1971
Director
Appointed 26 Feb 2021
Resigned 21 Dec 2022

WATSON, Katherine Ann

Resigned
14 Outwoods Drive, LoughboroughLE11 3LT
Born February 1988
Director
Appointed 22 Feb 2006
Resigned 05 Aug 2008

WATSON, Robert Peter

Resigned
Epinal Way, LoughboroughLE11 3GE
Born June 1950
Director
Appointed 17 Feb 2004
Resigned 24 Dec 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

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

97

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
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
6 March 2025
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
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
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 Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
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
19 February 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Auditors Resignation Company
22 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
27 February 2009
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
287Change of Registered Office
Incorporation Company
17 February 2004
NEWINCIncorporation