Background WavePink WaveYellow Wave

TRACR LIMITED (07816513)

TRACR LIMITED (07816513) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRACR LIMITED has been registered for 14 years. Current directors include ANDERSEN, David Peter, MEHTA, Rajshree.

Company Number
07816513
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSEN, David Peter, MEHTA, Rajshree
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACR LIMITED

TRACR LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRACR LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07816513

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

THE DIAMOND TRADING COMPANY LIMITED
From: 22 January 2018To: 22 June 2020
AURUMAR ALASKA HOLDINGS LIMITED
From: 19 October 2011To: 22 January 2018
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 13 March 2017To: 27 April 2021
17 Charterhouse Street London EC1N 6RA
From: 26 June 2014To: 13 March 2017
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 24 June 2014To: 26 June 2014
17 Charterhouse Street London EC1N 6RA
From: 10 April 2012To: 24 June 2014
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 October 2011To: 10 April 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Apr 26
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Jul 2023

ANDERSEN, David Peter

Active
Charterhouse Street, LondonEC1N 6RA
Born November 1980
Director
Appointed 01 Aug 2024

MEHTA, Rajshree

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1969
Director
Appointed 01 Mar 2026

DONOVAN, Andrew

Resigned
Tallow Road, BrentfordTW8 8EU
Secretary
Appointed 21 Oct 2011
Resigned 30 Jun 2014

HODGES, Andrew William

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 09 Jul 2014
Resigned 29 Feb 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Oct 2011
Resigned 21 Oct 2011

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Resigned
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 28 Sept 2016
Resigned 01 May 2023

BLANCKENBERG, Colin James

Resigned
7 Wedgewalk, Second Avenue, Johannesburg
Born January 1950
Director
Appointed 21 Oct 2011
Resigned 21 Sept 2016

BREEN, Kevin Michael

Resigned
Charterhouse Street, LondonEC1N 6RA
Born May 1983
Director
Appointed 13 Jan 2021
Resigned 15 May 2024

DONOVAN, Andrew

Resigned
Tallow Road, BrentfordTW8 8EU
Born May 1966
Director
Appointed 21 Oct 2011
Resigned 05 Jul 2013

FRICKER, David Spencer

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1966
Director
Appointed 27 Sept 2016
Resigned 30 Nov 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 Oct 2011
Resigned 21 Oct 2011

KLONARIDES, Elaine

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born April 1976
Director
Appointed 27 Sept 2016
Resigned 02 Feb 2018

MCGLEW, Lloyd Craig

Resigned
Sea Cliff Road, Isle Of ManIM3 2JE
Born August 1957
Director
Appointed 21 Oct 2011
Resigned 16 Jul 2012

MONTGOMERY, Thomas Sinclair

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born December 1970
Director
Appointed 02 Feb 2018
Resigned 30 Jun 2018

OLIVIER, Bernard

Resigned
Bp 185, LuxembourgL-2011
Born October 1966
Director
Appointed 21 Oct 2011
Resigned 27 Sept 2016

PERRY, Ryan Laurence William

Resigned
Charterhouse Street, LondonEC1N 6RA
Born October 1982
Director
Appointed 08 Nov 2022
Resigned 30 Jun 2024

SMART, Leslie Robin

Resigned
Katherine Street, Johannesburg
Born May 1954
Director
Appointed 21 Oct 2011
Resigned 27 Sept 2016

SNYMAN, Hendrik Johannes

Resigned
Mount Bradda, Isle Of ManIM1 4AR
Born February 1976
Director
Appointed 21 Oct 2011
Resigned 16 Jul 2012

TUCKER, Wesley Vincent

Resigned
Charterhouse Street, LondonEC1N 6RA
Born July 1986
Director
Appointed 08 Nov 2022
Resigned 28 Feb 2026

VENTURA, Neil Jason

Resigned
Charterhouse Street, LondonEC1N 6RA
Born September 1969
Director
Appointed 03 Oct 2018
Resigned 30 Nov 2022

ZEROUKI, Feriel

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1982
Director
Appointed 02 Feb 2018
Resigned 31 Oct 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Oct 2011
Resigned 21 Oct 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Oct 2011
Resigned 21 Oct 2011

Persons with significant control

2

Charterhouse Street, LondonEC1N 6RA

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
Government Enclave, Gaborone

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 October 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
21 October 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Legacy
3 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Move Registers To Sail Company With New Address
12 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Incorporation Company
19 October 2011
NEWINCIncorporation