Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACE ME LUGGAGE TRACKER LTD.
Company Information for

TRACE ME LUGGAGE TRACKER LTD.

DETTINGEN HOUSE, DETTINGEN WAY, BURY ST EDMUNDS, SUFFOLK, IP33 3TU,
Company Registration Number
04597661
Private Limited Company
Active

Company Overview

About Trace Me Luggage Tracker Ltd.
TRACE ME LUGGAGE TRACKER LTD. was founded on 2002-11-21 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Trace Me Luggage Tracker Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRACE ME LUGGAGE TRACKER LTD.
 
Legal Registered Office
DETTINGEN HOUSE
DETTINGEN WAY
BURY ST EDMUNDS
SUFFOLK
IP33 3TU
Other companies in IP33
 
Previous Names
BIOPHARM SOLUTIONS LTD13/03/2008
Filing Information
Company Number 04597661
Company ID Number 04597661
Date formed 2002-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916502048  
Last Datalog update: 2024-01-05 08:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACE ME LUGGAGE TRACKER LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACE ME LUGGAGE TRACKER LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HILL
Company Secretary 2016-01-07
ROBERT CHARLES BECKETT
Director 2012-07-24
NICHOLAS STANDIGE PRESTON
Director 2014-01-10
DAVID GEOFFREY STEER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY NEIL WILSON
Director 2013-05-01 2016-05-15
CLAIRE JANICE CROSS
Company Secretary 2012-11-28 2016-01-07
JOHN ANDREW CROSLAND
Director 2007-08-01 2014-10-17
SOPHIE ALEXANDRA OSBORN
Director 2002-11-21 2014-10-17
SOPHIE ALEXANDRA OSBORN
Company Secretary 2002-11-21 2012-11-28
ROY FRANCE
Director 2005-04-02 2011-08-30
CHESTER SAMUEL OSBORN
Director 2002-11-21 2005-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES BECKETT BIMG LIMITED Director 2014-07-28 CURRENT 2014-02-24 Active
ROBERT CHARLES BECKETT THE BECKETT INVESTMENT MANAGEMENT GROUP LIMITED Director 2001-06-01 CURRENT 2001-04-19 Active
ROBERT CHARLES BECKETT BECKETT NOMINEES LIMITED Director 1995-01-16 CURRENT 1995-01-16 Active - Proposal to Strike off
ROBERT CHARLES BECKETT BECKETT ASSET MANAGEMENT LIMITED Director 1993-06-23 CURRENT 1993-06-23 Active
ROBERT CHARLES BECKETT BECKETT FINANCIAL SERVICES LIMITED Director 1992-03-31 CURRENT 1987-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANDIGE PRESTON
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-20RP04AR01Second filing of the annual return made up to 2015-11-21
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN HILL on 2019-11-04
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-26CH01Director's details changed for Mr Robert Charles Beckett on 2018-11-20
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 111
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 111
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY NEIL WILSON
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07TM02Termination of appointment of Claire Janice Cross on 2016-01-07
2016-01-07AP03Appointment of Mr Michael John Hill as company secretary on 2016-01-07
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 111
2015-12-15AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AP01DIRECTOR APPOINTED DAVID GEOFFREY STEER
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 111
2014-11-24AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE OSBORN
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROSLAND
2014-01-22ANNOTATIONClarification
2014-01-22RP04
2014-01-13AP01DIRECTOR APPOINTED MR NICHOLAS STANDIGE PRESTON
2014-01-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20SH0111/12/13 STATEMENT OF CAPITAL GBP 100
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-05-10AP01DIRECTOR APPOINTED MR PERRY NEIL WILSON
2013-01-28AA01Current accounting period extended from 30/11/12 TO 31/03/13
2012-12-04AP03Appointment of Mrs Claire Janice Cross as company secretary
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE OSBORN
2012-12-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-11-27AR0121/11/12 FULL LIST
2012-09-18SH0111/09/12 STATEMENT OF CAPITAL GBP 100
2012-08-09AP01DIRECTOR APPOINTED MR ROBERT CHARLES BECKETT
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 6 MANOR MEWS, BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW UNITED KINGDOM
2012-02-21AR0121/11/11 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ANDREW CROSLAND / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 21/02/2012
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 21/02/2012
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY FRANCE
2011-09-12AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN ENGLAND
2011-01-12AR0121/11/10 FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O JOHN C HUNTER & CO 12 THE BROADWAY ST IVES HUNTINGDON CAMBS PE27 5BN
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-12AR0121/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ANDREW CROSLAND / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 21/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY FRANCE / 21/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ANDREW CROSLAND / 21/11/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS. SOPHIE ALEXANDRA OSBORN / 11/02/2010
2009-09-30AA30/11/08 TOTAL EXEMPTION FULL
2009-03-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-03-11CERTNMCOMPANY NAME CHANGED BIOPHARM SOLUTIONS LTD CERTIFICATE ISSUED ON 13/03/08
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-2488(2)RAD 01/08/07--------- £ SI 4@1=4 £ IC 4/8
2007-08-07363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/06
2006-02-06363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-04363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 19B EAST STREET ST IVES PE27 5PD
2004-03-09363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TRACE ME LUGGAGE TRACKER LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACE ME LUGGAGE TRACKER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRACE ME LUGGAGE TRACKER LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACE ME LUGGAGE TRACKER LTD.

Intangible Assets
Patents
We have not found any records of TRACE ME LUGGAGE TRACKER LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRACE ME LUGGAGE TRACKER LTD.
Trademarks
We have not found any records of TRACE ME LUGGAGE TRACKER LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACE ME LUGGAGE TRACKER LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TRACE ME LUGGAGE TRACKER LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TRACE ME LUGGAGE TRACKER LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACE ME LUGGAGE TRACKER LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACE ME LUGGAGE TRACKER LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.