Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trace Air Limited
Trace Air Limited is an active company incorporated on 20 November 2019 with the registered office located in Biggleswade, Bedfordshire. Trace Air Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12325819
Private limited company
Age
5 years
Incorporated
20 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 November 2024
(9 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 November 2024
Due by
29 November 2025
(2 months remaining)
Learn more about Trace Air Limited
Contact
Address
Harrison House Sheep Walk
Langford Road
Biggleswade
SG18 9RB
England
Address changed on
24 Oct 2023
(1 year 10 months ago)
Previous address was
Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England
Companies in SG18 9RB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Mr Callum Miller
PSC • Director • British • Lives in England • Born in Sep 1990 • Installation Engineer
Anthony Bernard Rosset
Director • British • Lives in England • Born in Jul 1968
Mr Anthony Bernard Rosset
PSC • British • Lives in England • Born in Jul 1968
Mrs Susanne Rosset
PSC • Danish • Lives in England • Born in Sep 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trace Fire Protection Limited
Anthony Bernard Rosset and Callum Miller are mutual people.
Active
T R Mechanical Services Limited
Anthony Bernard Rosset is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£50.74K
Decreased by £30.23K (-37%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£280.12K
Increased by £50.48K (+22%)
Total Liabilities
-£269.14K
Increased by £62.71K (+30%)
Net Assets
£10.98K
Decreased by £12.23K (-53%)
Debt Ratio (%)
96%
Increased by 6.19% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Accounting Period Shortened
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Dec 2023
Mr Callum Miller Appointed
1 Year 9 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Mr Anthony Bernard Rosset (PSC) Details Changed
1 Year 9 Months Ago on 18 Nov 2023
Mrs Susanne Rosset (PSC) Details Changed
1 Year 9 Months Ago on 18 Nov 2023
Mr Anthony Bernard Rosset Details Changed
1 Year 9 Months Ago on 18 Nov 2023
Callum Miller (PSC) Appointed
2 Years 5 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Trace Air Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 November 2024 with updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 21 Nov 2024
Appointment of Mr Callum Miller as a director on 15 December 2023
Submitted on 27 Sep 2024
Previous accounting period shortened from 30 November 2023 to 29 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 19 November 2023 with updates
Submitted on 29 Dec 2023
Director's details changed for Mr Anthony Bernard Rosset on 18 November 2023
Submitted on 29 Dec 2023
Change of details for Mrs Susanne Rosset as a person with significant control on 18 November 2023
Submitted on 29 Dec 2023
Change of details for Mr Anthony Bernard Rosset as a person with significant control on 18 November 2023
Submitted on 29 Dec 2023
Notification of Callum Miller as a person with significant control on 30 March 2023
Submitted on 29 Dec 2023
Statement of capital following an allotment of shares on 30 March 2023
Submitted on 28 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs