• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Tracsis Traffic Data LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Tracsis Traffic Data LTD
  • Address
    ******************
  • SIC Codes
    63110
  • SIC Description
    Data processing, hosting and related activities
  • Company Number
    03896384
  • Listing UID
    152986
Google Advert
Location
  • Tracsis Traffic Data LTD, Sandbeck Court, Wetherby, LS22 7BA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.936863
  • Longitude
    -1.381313
  • Easting
    440715.0
  • Northing
    449147.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL192975
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, August 3, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MITSON, Jan David
    Appointed On: April 2, 2024
    Occupation: N/A
    Role: secretary
    Address: High Moor Yard, High Moor Road, Boroughbridge, YO51 9DZ, England
    CLOHERTY, Claire Helen
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: High Moor Yard, High Moor Road, Boroughbridge, YO51 9DZ, England
    ABRAMS, Mark Jocelyn
    Appointed On: January 12, 2000
    Occupation: N/A
    Role: secretary
    Address: 4 Ryefield Close, Hagley, Stourbridge, West Midlands, DY9 0JS
    Resigned On: February 21, 2000
    HYMAN, Martin
    Appointed On: February 2, 2001
    Occupation: N/A
    Role: secretary
    Address: 15 Mirfield Road, Solihull, West Midlands, B91 1JH
    Resigned On: November 8, 2001
    JOHNSON, Alexander
    Appointed On: August 6, 2010
    Occupation: N/A
    Role: secretary
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: September 1, 2017
    MOBLEY, Anthony
    Appointed On: December 5, 2002
    Occupation: N/A
    Role: secretary
    Address: 23 Sandy Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 9DF
    Resigned On: January 29, 2007
    POWELL, Mark
    Appointed On: March 31, 2008
    Occupation: N/A
    Role: secretary
    Address: 8 Glebe Field Close, Wetherby, West Yorkshire, LS22 5RA
    Resigned On: August 6, 2010
    TURNER, Caroline
    Appointed On: February 21, 2000
    Occupation: N/A
    Role: secretary
    Address: 129 Erdington Road, Aldridge, Walsall, West Midlands, WS9 0RT
    Resigned On: February 2, 2001
    WIGLEY, Ewen
    Appointed On: January 29, 2007
    Occupation: N/A
    Role: secretary
    Address: Little Harps, Crouch Lane, St Marys Platt, Kent, TN15 8LX
    Resigned On: March 31, 2008
    WOODHOUSE, Martyn Peter
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: secretary
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: March 31, 2023
    SWIFT INCORPORATIONS LIMITED
    Appointed On: December 17, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: January 12, 2000
    ABRAMS, Mark Jocelyn
    Appointed On: January 12, 2000
    Occupation: N/A
    Role: director
    Address: 4 Ryefield Close, Hagley, Stourbridge, West Midlands, DY9 0JS
    Resigned On: July 8, 2003
    AGNEW, Peter
    Appointed On: October 1, 2015
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: May 31, 2019
    BRUNEL, Alexander Edward
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: High Moor Yard, High Moor Road, Boroughbridge, YO51 9DZ, England
    Resigned On: November 24, 2025
    CARUS, Yvonne
    Appointed On: January 12, 2000
    Occupation: N/A
    Role: director
    Address: 38 Primley Avenue, Birmingham, West Midlands, B36 8JG
    Resigned On: November 8, 2001
    CAWTHRA, Maxwell James
    Appointed On: July 10, 2013
    Occupation: N/A
    Role: director
    Address: Leeds Innovation Centre 103, Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom
    Resigned On: September 1, 2017
    ELWELL, Lawrie
    Appointed On: March 17, 2000
    Occupation: N/A
    Role: director
    Address: 18 Sedgley Road, Wolverhampton, West Midlands, WV4 5LG
    Resigned On: November 8, 2001
    GRAY, Clive Stewart
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: director
    Address: 14 Holliers Crescent, Middle Barton, Chipping Norton, Oxfordshire, OX7 7HE
    Resigned On: November 8, 2001
    GREEN, Jennifer Clare
    Appointed On: December 2, 2024
    Occupation: N/A
    Role: director
    Address: High Moor Yard, High Moor Road, Boroughbridge, YO51 9DZ, England
    Resigned On: August 29, 2025
    HAMILTON, Nicholas Ian
    Appointed On: March 21, 2000
    Occupation: N/A
    Role: director
    Address: South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, Somerset, BA4 6PP
    Resigned On: August 13, 2004
    HYMAN, Martin
    Appointed On: March 17, 2000
    Occupation: N/A
    Role: director
    Address: 15 Mirfield Road, Solihull, West Midlands, B91 1JH
    Resigned On: November 8, 2001
    JACKSON, Christopher
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: March 1, 2021
    JACKSON, Michael Edward Wilson
    Appointed On: August 13, 2004
    Occupation: N/A
    Role: director
    Address: 2 Castello Avenue, Putney, London, SW15 6EA
    Resigned On: April 17, 2013
    JACKSON, Paul Robert
    Appointed On: July 10, 2013
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: September 26, 2019
    JACKSON, Richard William Wilson
    Appointed On: January 24, 2007
    Occupation: N/A
    Role: director
    Address: Butts Garth House, Butts Garth Thorner, Leeds, West Yorkshire, LS14 3DA
    Resigned On: April 17, 2013
    JOHNSON, Alex
    Appointed On: July 29, 2011
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: February 23, 2023
    JONES, Stephen
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: August 2, 2018
    LANIGAN, Nicholas Anthony
    Appointed On: March 16, 2012
    Occupation: N/A
    Role: director
    Address: Unit A4, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom
    Resigned On: April 17, 2013
    LORD, Martin Andrew
    Appointed On: March 21, 2000
    Occupation: N/A
    Role: director
    Address: 108 Manor Abbey Road, Halesowen, West Midlands, B62 0AA
    Resigned On: July 18, 2001
    LOWE, David
    Appointed On: August 13, 2004
    Occupation: N/A
    Role: director
    Address: 3 Wethered Park, Marlow, Buckinghamshire, SL7 2BH
    Resigned On: April 17, 2013
    MADEJSKI, Robert John, Sir
    Appointed On: March 16, 2012
    Occupation: N/A
    Role: director
    Address: Adshead Park, Hook End Lane, Lower Basildon, Reading, Uk, RG2 0FL, United Kingdom
    Resigned On: April 17, 2013
    MATHER, Nicholas
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: March 31, 2023
    MATTISON, Mark Anthony
    Appointed On: January 24, 2007
    Occupation: N/A
    Role: director
    Address: Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom
    Resigned On: September 30, 2017
    MCARTHUR, John Cameron
    Appointed On: July 10, 2013
    Occupation: N/A
    Role: director
    Address: Leeds Innovation Centre 103, Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom
    Resigned On: September 1, 2017
    MURRIA, Vinodka
    Appointed On: August 13, 2004
    Occupation: N/A
    Role: director
    Address: Furran, 16 Barham Close, Weybridge, Surrey, KT13 9PR
    Resigned On: February 1, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2024
    Period End On
    July 31, 2024
    Period Start On
    August 1, 2023
    Type
    full
    Next Accounts
    Due On
    April 30, 2026
    Overdue
    No
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Next Due
    April 30, 2026
    Next Made Up To
    July 31, 2025
    Overdue
    No
    Company Name
    TRACSIS TRAFFIC DATA LIMITED
    Company Number
    03896384
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 23, 2025
    Next Due
    December 7, 2026
    Next Made Up To
    November 23, 2026
    Overdue
    No
    Date Of Creation
    December 17, 1999
    ETag
    f152f1aaee937edad35a7c11e4badbbda77068b4
    Has Been Liquidated
    Yes
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 14, 2015
    Previous Company Names
    Ceased On
    September 21, 2015
    Effective From
    November 26, 2013
    Name
    SKY HIGH TECHNOLOGY LIMITED
    Ceased On
    November 26, 2013
    Effective From
    October 30, 2013
    Name
    SKY HIGH LIMITED
    Ceased On
    October 30, 2013
    Effective From
    January 24, 2007
    Name
    SKY HIGH PLC
    Ceased On
    January 24, 2007
    Effective From
    February 8, 2000
    Name
    MYRATECH.NET PLC
    Ceased On
    February 8, 2000
    Effective From
    December 17, 1999
    Name
    FORECASTACTION PUBLIC LIMITED COMPANY
    Registered Office Address
    Address Line 1
    High Moor Yard
    Address Line 2
    High Moor Road
    country
    England
    Locality
    Boroughbridge
    Post Code
    YO51 9DZ
    Type
    ltd

    You May Also Be Interested In

    Melonfyi LTD Verified listing

    • Lytchett House, Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA
    • Dorset
    • Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Database Direct LTD Verified listing

    • Unit 2, Rosscliffe Road, Ellesmere Port, CH65 3AS
    • Cheshire West and Chester
    • Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Optimum Patient Care Global Limited Verified listing

    • Optimum Patient Care, East View, 5, Coles Lane, Oakington, Cambridge, CB24 3BA
    • South Cambridgeshire
    • Other information technology service activities, Data processing, hosting and related activities, Research and experimental development on biotechnology
    • Carrier, Dealer

    Data Centre Response Limited Verified listing

    • Unit 71, Shrivenham Hundred Business Park, Watchfield, Swindon, SN6 8TY
    • Vale of White Horse
    • Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    HFD LTD Trading AS National Carpets Verified listing

    • National Carpets Limited, Eclipse Centre, Buckley Road, Rochdale, OL12 9BH
    • Rochdale
    • Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Northlay Limited Verified listing

    • Tanfield Garden Lodge, Stanley, DH9 9QE
    • County Durham
    • Information technology consultancy activities, Other information technology service activities, Data processing, hosting and related activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link