Company NameCintra Payroll Services Limited
Company StatusActive
Company Number00863160
CategoryPrivate Limited Company
Incorporation Date3 November 1965(58 years, 6 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Eric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Daniel Edward Brooker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Sebastian Aspland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange, Hoults Yard Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration29 years (resigned 20 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameWilliam Temple Patterson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address66 Chobham Road
Frimley
Camberley
Surrey
GU16 5PP
Director NameMr Keith Richard Compton-Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address44 Lakenheath
London
N14 4RP
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMartyn Lewcock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address64 Belmont Park
London
SE13 5BN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusResigned
Appointed27 December 1990(25 years, 2 months after company formation)
Appointment Duration29 years (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(28 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleMan Dir
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NameMr Derek Victor Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameHoward James Turvey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address5 Raven Drive
Worcester
WR5 3LR
Director NamePeter Joseph Geraghty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address49 Netherbury Road
London
W5 3SP
Director NameJohn William Perry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressGreat Barn Sandpit Lane
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QQ
Director NameDavid William Marchant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(35 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Old Tovil Road
Maidstone
Kent
ME15 6QE
Director NameGeoffrey John Tranter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(35 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2006)
RoleSales Director
Correspondence AddressMaddox Cottage
Maddox Lane
Little Bookham
Surrey
KT23 3BT
Director NameMr Geoffrey John Tranter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(35 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMaddox Cottage
Maddox Lane
Little Bookham
Surrey
KT23 3BT
Director NameAndrew Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(37 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramleys
5 Boxgrove Road
Guildford
Surrey
GU1 2LX
Director NameSheelagh Valerie Margaret Willmott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(41 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2007)
RoleOutsourced Payroll
Correspondence AddressHazelhurst
Firgrove Road
Yateley
Hampshire
GU46 6QD
Director NameMr Ian Thomas Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(41 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 July 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameRobert Charles Arnold
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(43 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2012)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address74 Norwood Road
Effingham
Leatherhead
Surrey
KT24 5NX
Director NameMs Laura Donelly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(54 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressComputer House High Street
Gateshead
NE8 1ET

Contact

Websitetracegroup.com
Telephone020 78251000
Telephone regionLondon

Location

Registered AddressMaling Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.8k at £1Trace Group LTD
97.48%
Ordinary
200 at £1G & G Computer Group LTD
2.52%
Ordinary

Financials

Year2014
Turnover£2,001,367
Gross Profit-£135,731
Net Worth-£791,518
Cash£65
Current Liabilities£1,363,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

31 May 1996Delivered on: 14 June 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Copyright mortgage
Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis.
Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details.
Fully Satisfied
22 July 1991Delivered on: 25 July 1991
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 January 1989Delivered on: 2 February 1989
Satisfied on: 30 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1987Delivered on: 14 October 1987
Satisfied on: 30 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 1986Delivered on: 30 December 1986
Satisfied on: 23 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Ominibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
14 March 1986Delivered on: 13 April 1986
Satisfied on: 23 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off stat-dec.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 November 1984Delivered on: 12 December 1984
Satisfied on: 23 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
10 November 1983Delivered on: 22 November 1983
Satisfied on: 23 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any account.
Fully Satisfied
30 July 1996Delivered on: 14 August 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dted 22/7/91 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the items listed on the attached schedule :- asset 1 008 unisys matrix printer cost 250.00 deprn 250.00. see the mortgage charge document for full details.
Fully Satisfied
10 February 1983Delivered on: 16 February 1983
Satisfied on: 23 December 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any account.
Fully Satisfied
31 May 2022Delivered on: 1 June 2022
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
15 March 2022Delivered on: 15 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed charge of all interests and estates in any freehold, leasehold or commonhold property now or. Subsequently owned by it.
Outstanding
11 December 2020Delivered on: 11 December 2020
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 30 December 2019
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
19 February 2010Delivered on: 5 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2023Accounts for a small company made up to 31 March 2022 (14 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
1 June 2022Registration of charge 008631600015, created on 31 May 2022 (65 pages)
31 May 2022Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages)
19 April 2022Change of details for Hilary Bidco Limited as a person with significant control on 27 May 2020 (2 pages)
15 March 2022Registration of charge 008631600014, created on 15 March 2022 (51 pages)
21 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 March 2021 (9 pages)
16 December 2021Company name changed trace payroll services LIMITED\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
(3 pages)
22 November 2021Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page)
16 November 2021Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 (1 page)
15 November 2021Registered office address changed from Computer House High Street Gateshead NE8 1ET United Kingdom to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021 (1 page)
12 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Laura Donelly as a director on 18 December 2020 (1 page)
11 December 2020Registration of charge 008631600013, created on 11 December 2020 (64 pages)
11 December 2020Appointment of Mr Sebastian Aspland as a director on 11 December 2020 (2 pages)
27 July 2020Appointment of Mr Daniel Edward Brooker as a director on 15 July 2020 (2 pages)
27 July 2020Appointment of Ms Laura Donelly as a director on 15 July 2020 (2 pages)
27 July 2020Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR England to Computer House High Street Gateshead NE8 1ET on 27 July 2020 (1 page)
24 July 2020Termination of appointment of Ian Thomas Davidson as a director on 13 July 2020 (1 page)
24 July 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
7 April 2020Accounts for a small company made up to 31 May 2019 (18 pages)
31 January 2020Cessation of Tenzing Pe 1 Gp Llp as a person with significant control on 15 January 2020 (1 page)
31 January 2020Cessation of Hilary Topco Limited as a person with significant control on 15 January 2020 (1 page)
31 January 2020Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 (2 pages)
16 January 2020Registered office address changed from 224-232 st John Street London EC1V 4QR to Crown House 143-147 Regent Street London W1B 4NR on 16 January 2020 (1 page)
15 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
15 January 2020Termination of appointment of Peter Ian Stolerman as a secretary on 20 December 2019 (1 page)
15 January 2020Notification of Hilary Topco Limited as a person with significant control on 20 December 2019 (2 pages)
15 January 2020Cessation of Hilary Bidco Limited as a person with significant control on 20 December 2019 (1 page)
15 January 2020Cessation of Tulip Holdings Ltd as a person with significant control on 20 December 2019 (1 page)
15 January 2020Notification of Tenzing Pe 1 Gp Llp as a person with significant control on 20 December 2019 (2 pages)
9 January 2020Appointment of Mr Eric Dunmore as a director on 20 December 2019 (2 pages)
9 January 2020Termination of appointment of Richard Jonathan Wolfe as a director on 20 December 2019 (1 page)
9 January 2020Notification of Hilary Bidco Limited as a person with significant control on 20 December 2019 (2 pages)
9 January 2020Cessation of Richard Jonathan Wolfe as a person with significant control on 20 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Ian Stolerman as a director on 20 December 2019 (1 page)
9 January 2020Cessation of G&G Computer Group Limited as a person with significant control on 20 December 2019 (1 page)
9 January 2020Cessation of Trace Group Ltd as a person with significant control on 20 December 2019 (1 page)
30 December 2019Registration of charge 008631600012, created on 20 December 2019 (63 pages)
19 December 2019Satisfaction of charge 11 in full (1 page)
16 January 2019Accounts for a small company made up to 31 May 2018 (18 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (19 pages)
2 March 2017Full accounts made up to 31 May 2016 (19 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
9 December 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,700
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,700
(3 pages)
30 November 2016Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page)
28 January 2016Termination of appointment of David William Marchant as a director on 30 September 2015 (1 page)
28 January 2016Termination of appointment of David William Marchant as a director on 30 September 2015 (1 page)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,950
(7 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,950
(7 pages)
4 January 2016Full accounts made up to 31 May 2015 (18 pages)
4 January 2016Full accounts made up to 31 May 2015 (18 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,950
(8 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,950
(8 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,950
(8 pages)
3 January 2015Full accounts made up to 31 May 2014 (17 pages)
3 January 2015Full accounts made up to 31 May 2014 (17 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,950
(8 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,950
(8 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7,950
(8 pages)
23 December 2013Full accounts made up to 31 May 2013 (14 pages)
23 December 2013Full accounts made up to 31 May 2013 (14 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 May 2012 (13 pages)
3 January 2013Full accounts made up to 31 May 2012 (13 pages)
22 October 2012Termination of appointment of Robert Arnold as a director (1 page)
22 October 2012Termination of appointment of Robert Arnold as a director (1 page)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
9 January 2012Full accounts made up to 31 May 2011 (14 pages)
9 January 2012Full accounts made up to 31 May 2011 (14 pages)
29 November 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 7,450
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 7,450
(3 pages)
28 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
12 January 2011Full accounts made up to 31 May 2010 (14 pages)
12 January 2011Full accounts made up to 31 May 2010 (14 pages)
15 April 2010Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages)
15 April 2010Full accounts made up to 31 May 2009 (15 pages)
15 April 2010Director's details changed for David William Marchant on 2 January 2010 (2 pages)
15 April 2010Director's details changed for David William Marchant on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Andrew Bell on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages)
15 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages)
15 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 April 2010Full accounts made up to 31 May 2009 (15 pages)
15 April 2010Director's details changed for David William Marchant on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Robert Charles Arnold on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Andrew Bell on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Andrew Bell on 2 January 2010 (2 pages)
15 April 2010Director's details changed for Ian Thomas Davidson on 2 January 2010 (2 pages)
15 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
23 December 2009Statement of capital following an allotment of shares on 29 May 2009
  • GBP 8,170
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 29 May 2009
  • GBP 8,170
(2 pages)
12 December 2009Form 123 (2 pages)
12 December 2009Form 123 (2 pages)
4 February 2009Full accounts made up to 31 May 2008 (14 pages)
4 February 2009Full accounts made up to 31 May 2008 (14 pages)
27 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 January 2009Director appointed robert charles arnold (2 pages)
20 January 2009Director appointed robert charles arnold (2 pages)
6 August 2008Full accounts made up to 31 May 2007 (14 pages)
6 August 2008Full accounts made up to 31 May 2007 (14 pages)
27 February 2008Return made up to 02/01/08; full list of members (4 pages)
27 February 2008Return made up to 02/01/08; full list of members (4 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 May 2006 (16 pages)
18 June 2007Full accounts made up to 31 May 2006 (16 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
19 March 2007Memorandum and Articles of Association (14 pages)
19 March 2007Memorandum and Articles of Association (14 pages)
5 March 2007Company name changed trace employer services LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed trace employer services LIMITED\certificate issued on 05/03/07 (2 pages)
21 February 2007Return made up to 02/01/07; full list of members (3 pages)
21 February 2007Return made up to 02/01/07; full list of members (3 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
12 January 2006Return made up to 02/01/06; full list of members (3 pages)
12 January 2006Return made up to 02/01/06; full list of members (3 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
25 January 2005Return made up to 02/01/05; full list of members (8 pages)
25 January 2005Return made up to 02/01/05; full list of members (8 pages)
16 February 2004Full accounts made up to 31 May 2003 (14 pages)
16 February 2004Full accounts made up to 31 May 2003 (14 pages)
12 January 2004Return made up to 02/01/04; full list of members (8 pages)
12 January 2004Return made up to 02/01/04; full list of members (8 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 31 May 2002 (15 pages)
26 March 2003Full accounts made up to 31 May 2002 (15 pages)
13 January 2003Director resigned (1 page)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
13 January 2003Return made up to 02/01/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
14 March 2002Full accounts made up to 31 May 2001 (15 pages)
14 March 2002Full accounts made up to 31 May 2001 (15 pages)
17 January 2002Return made up to 02/01/02; full list of members (7 pages)
17 January 2002Return made up to 02/01/02; full list of members (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
17 April 2001Company name changed trace group LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed trace group LIMITED\certificate issued on 17/04/01 (2 pages)
2 April 2001Company name changed trace employer services LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed trace employer services LIMITED\certificate issued on 02/04/01 (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 31 May 2000 (13 pages)
14 March 2001Full accounts made up to 31 May 2000 (13 pages)
29 January 2001Return made up to 02/01/01; full list of members (7 pages)
29 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 December 2000Company name changed trace-mis LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed trace-mis LIMITED\certificate issued on 20/12/00 (2 pages)
9 February 2000Return made up to 02/01/00; full list of members (7 pages)
9 February 2000Return made up to 02/01/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 May 1999 (14 pages)
5 January 2000Full accounts made up to 31 May 1999 (14 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 31 May 1998 (14 pages)
18 January 1999Full accounts made up to 31 May 1998 (14 pages)
7 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
7 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
3 April 1998Full accounts made up to 31 May 1997 (16 pages)
3 April 1998Full accounts made up to 31 May 1997 (16 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
2 January 1998Return made up to 02/01/98; no change of members (4 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1996Full accounts made up to 31 May 1995 (16 pages)
5 September 1996Full accounts made up to 31 May 1995 (16 pages)
14 August 1996Particulars of mortgage/charge (26 pages)
14 August 1996Particulars of mortgage/charge (26 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
14 June 1996Particulars of mortgage/charge (11 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Return made up to 02/01/95; no change of members (8 pages)
28 March 1996Return made up to 02/01/95; no change of members (8 pages)
15 January 1996Return made up to 02/01/96; no change of members (6 pages)
15 January 1996Return made up to 02/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
23 September 1994Company name changed gordon and gotch computer centre LIMITED\certificate issued on 26/09/94 (2 pages)
23 September 1994Company name changed gordon and gotch computer centre LIMITED\certificate issued on 26/09/94 (2 pages)
12 August 1991Memorandum and Articles of Association (14 pages)
12 August 1991Memorandum and Articles of Association (14 pages)
3 November 1965Incorporation (13 pages)
3 November 1965Incorporation (13 pages)