TRACE ONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Satisfaction of charge 034293800008 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Notification of Trace One as a person with significant control on 2021-07-30

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Cessation of Riva Holdco 2 Limited as a person with significant control on 2021-07-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034293800008

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034293800007

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY HANS PEDERSEN

View Document

17/07/1817 July 2018 CESSATION OF BERTRAND SCIARD AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF TRACE ONE SAS AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVA HOLDCO 2 LIMITED

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACE ONE SAS

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JAMES REPPER

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR BERTRAND SCIARD

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR HANS PEDERSEN

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

22/08/1722 August 2017 CESSATION OF PAUL ALLMAN AS A PSC

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLMAN

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR HANS KRISTIAN NISSEN PEDERSEN

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR CHRISTOPHE VANACKERE

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR HANS KRISTIAN NISSEN PEDERSEN

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ALLMAN

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034293800007

View Document

07/09/167 September 2016 ADOPT ARTICLES 26/08/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR BERTRAND SCIARD

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEROME MALAVOY

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEROME MALAVOY / 01/01/2013

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARC BONNAMOUR

View Document

25/09/1225 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SWAN HOUSE 32 SWAN COURT HIGH STREET LEATHERHEAD SURREY KT22 8AH

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME MALAVOY / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME MALAVOY / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC BONNAMOUR / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC BONNAMOUR / 25/09/2012

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 ARTICLES OF ASSOCIATION

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

22/12/1122 December 2011 REDUCE ISSUED CAPITAL 20/12/2011

View Document

22/12/1122 December 2011 SOLVENCY STATEMENT DATED 20/12/11

View Document

22/12/1122 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL RAMIS

View Document

09/09/109 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALLMAN / 27/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL TATE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLMAN / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM QUINN / 27/08/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED EQOS LIMITED CERTIFICATE ISSUED ON 16/07/10

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 ADOPT ARTICLES 15/02/2010

View Document

18/02/1018 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED JEROME MALAVOY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MARC BONNAMOUR

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MICHEL RAMIS

View Document

08/02/108 February 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/01/1013 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 21269.0808

View Document

17/12/0917 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0917 December 2009 SECTION 551/SECTION 570 26/11/2009

View Document

16/12/0916 December 2009 ALTER ARTICLES 26/11/2009

View Document

15/12/0915 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/12/094 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/097 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0915 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAUGHLIN

View Document

21/08/0921 August 2009 ADOPT ARTICLES 08/06/2009

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FOULKES

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED GRANT MASOM

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEASDALE

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED PAUL FISHER

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 AUDITOR'S RESIGNATION

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: LERET HOUSE 4 SWAN COURT LEATHERHEAD SURREY KT22 8AH

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 £ NC 24642/26947 19/10/05

View Document

24/11/0524 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0524 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 S366A DISP HOLDING AGM 30/12/03

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 S366A DISP HOLDING AGM 30/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 27/08/03; NO CHANGE OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: FAIRMOUNT HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AY

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; CHANGE OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 ADOPT ARTICLES 28/02/01

View Document

14/03/0114 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/01

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED EQOS SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: LERET HOUSE 4 SWAN COURT HIGH STREET LEATHERHEAD SURREY KT22 8AN

View Document

30/11/0030 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 29/03/00

View Document

21/04/0021 April 2000 S-DIV 29/03/00

View Document

21/04/0021 April 2000 ADOPTARTICLES29/03/00

View Document

11/04/0011 April 2000 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 SHARE OPTION 19/05/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: CADOGAN HOUSE 416 HIGH STREET EPSOM SURREY KT19 8AD

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/994 January 1999 SUB DIVI/ REDES OF SHAR 24/12/98

View Document

04/01/994 January 1999 ADOPT MEM AND ARTS 24/12/98

View Document

04/01/994 January 1999 £ NC 1000000/10000 29/12/98

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/01/994 January 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 3 LIME TREE AVENUE THAMES DITTON SURREY KT7 0NA

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company