Company NameTracsis Events Limited
Company StatusActive
Company Number03524447
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NameCash & Traffic Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David MacDonald
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Colliers Way
Arley
Coventry
CV7 8HN
Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Alexander Edward Brunel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Secretary NameMr Jan David Mitson
StatusCurrent
Appointed02 April 2024(26 years after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Stephen Mark Russell-Yarde
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Colliers Way
Arley
Coventry
CV7 8HN
Director NameMr Mark Richard Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Pleasant Court
Cranemoor
Sheffield
South Yorkshire
S35 7AT
Director NameDennis Hutchings
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Bellview
Windsor
Berkshire
SL4 4ET
Director NameAnthony John Michael Round
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleFinance Director
Correspondence Address10 Church View
Wootton
Northampton
Northamptonshire
NN4 7LJ
Secretary NameAnthony John Michael Round
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleFinance Director
Correspondence Address10 Church View
Wootton
Northampton
Northamptonshire
NN4 7LJ
Secretary NameMr Mark Richard Grant
NationalityBritish
StatusResigned
Appointed10 December 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2002)
RoleTraffic
Country of ResidenceUnited Kingdom
Correspondence Address5 Mount Pleasant Court
Cranemoor
Sheffield
South Yorkshire
S35 7AT
Secretary NamePaula Anne Wetherell
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2007)
RoleTraffic
Correspondence Address24 Cedar Avenue
Blackwater
Surrey
GU17 0JF
Secretary NameSusan Jane Wolstenholme
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2018)
RoleBook Keeper
Correspondence Address68 Shakespeare Drive
Kidderminster
DY10 3QY
Secretary NameMrs Elizabeth Russell - Yarde
StatusResigned
Appointed14 June 2018(20 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address123 Butt Lane Allesley
Coventry
West Midlands
CV5 9FB
Director NameMr Philip Anil Baldacchino-Steward
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Kevin Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Trevor Chappel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Colliers Way
Arley
Coventry
CV7 8HN
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Robert Barrett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Andrew Gordon Mackinnon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameKathryn Lucy Sprosson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleHead Of Csas
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitectm.uk.com
Telephone01676 549001
Telephone regionMeriden

Location

Registered AddressHigh Moor Yard
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Stephen Russell-yarde
51.00%
Ordinary
39 at £1Elizabeth Russell-yarde
39.00%
Ordinary
10 at £1David Macdonald
10.00%
Ordinary

Financials

Year2014
Net Worth£634,506
Cash£704,231
Current Liabilities£209,653

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

6 August 2020Appointment of Kathryn Lucy Sprosson as a director on 1 August 2020 (2 pages)
6 August 2020Appointment of Mr Andrew Gordon Mackinnon as a director on 1 August 2020 (2 pages)
5 August 2020Appointment of Mr Robert Barrett as a director on 1 August 2020 (2 pages)
5 August 2020Appointment of Mr Alex Brunel as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Philip Anil Baldacchino-Steward as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Philip Anil Baldacchino-Steward on 11 March 2020 (2 pages)
25 February 2020Full accounts made up to 31 July 2019 (15 pages)
19 August 2019Total exemption full accounts made up to 15 January 2019 (8 pages)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
22 February 2019Current accounting period shortened from 15 January 2020 to 31 July 2019 (1 page)
21 February 2019Previous accounting period shortened from 28 February 2019 to 15 January 2019 (1 page)
24 January 2019Director's details changed for Stephen Mark Russell-Yarde on 16 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Pilip Anil Baldacchino-Steward on 16 January 2019 (2 pages)
24 January 2019Appointment of Mr Trevor Chappel as a director on 16 January 2019 (2 pages)
24 January 2019Termination of appointment of Elizabeth Russell - Yarde as a secretary on 16 January 2019 (1 page)
24 January 2019Appointment of Mr David Macdonald as a director on 16 January 2019 (2 pages)
23 January 2019Appointment of Mr Pilip Anil Baldacchino-Steward as a director on 16 January 2019 (2 pages)
23 January 2019Appointment of Mr Kevin Smith as a director on 16 January 2019 (2 pages)
23 January 2019Appointment of Mr Mark Richard Widd as a director on 16 January 2019 (2 pages)
23 January 2019Cessation of Elizabeth Russell - Yarde as a person with significant control on 16 January 2019 (1 page)
23 January 2019Cessation of Stephen Russell - Yarde as a person with significant control on 16 January 2019 (1 page)
23 January 2019Appointment of Mr Alexander Johnson as a director on 16 January 2019 (2 pages)
23 January 2019Notification of Tracsis Plc as a person with significant control on 16 January 2019 (2 pages)
22 January 2019Registered office address changed from Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 22 January 2019 (1 page)
15 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 June 2018Appointment of Mrs Elizabeth Russell - Yarde as a secretary on 14 June 2018 (2 pages)
10 April 2018Termination of appointment of Susan Jane Wolstenholme as a secretary on 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 July 2017Secretary's details changed for Susan Jane Wolstenholme on 4 July 2017 (1 page)
4 July 2017Secretary's details changed for Susan Jane Wolstenholme on 4 July 2017 (1 page)
30 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Registered office address changed from 36 Bennetts Road South Coventry West Midlands CV6 2FP to Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN on 25 March 2015 (1 page)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from 36 Bennetts Road South Coventry West Midlands CV6 2FP to Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN on 25 March 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 February 2012Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
20 February 2012Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Registered office address changed from 48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH on 28 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Russell-Yarde on 1 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 10/03/09; no change of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2009Return made up to 10/03/09; no change of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 10/03/08; full list of members (6 pages)
24 September 2008Return made up to 10/03/08; full list of members (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 10/03/07; full list of members (7 pages)
13 April 2007Registered office changed on 13/04/07 from: 7-10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
13 April 2007Registered office changed on 13/04/07 from: 7-10 acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
13 April 2007Return made up to 10/03/07; full list of members (7 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 10/03/06; full list of members (7 pages)
13 April 2006Return made up to 10/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 10/03/04; full list of members (7 pages)
13 April 2004Return made up to 10/03/04; full list of members (7 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Director resigned (1 page)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
24 April 2001Return made up to 10/03/01; full list of members (8 pages)
24 April 2001Return made up to 10/03/01; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
25 July 2000Return made up to 10/03/00; full list of members (8 pages)
25 July 2000Return made up to 10/03/00; full list of members (8 pages)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
20 May 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 May 1999Return made up to 31/01/99; full list of members (6 pages)
18 May 1999Return made up to 31/01/99; full list of members (6 pages)
13 January 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
13 January 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
7 April 1998New director appointed (6 pages)
7 April 1998New director appointed (6 pages)
7 April 1998Secretary resigned (2 pages)
7 April 1998Secretary resigned (2 pages)
10 March 1998Incorporation (14 pages)
10 March 1998Incorporation (14 pages)