ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trace Enforcement Services Ltd

Trace Enforcement Services Ltd is an active company incorporated on 28 June 2021 with the registered office located in Oldham, Greater Manchester. Trace Enforcement Services Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13480633
Private limited company
Age
4 years
Incorporated 28 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (5 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (19 days remaining)
Address
Unit 1.01 Hollinwood Business Centre, Albert Street
Failsworth
Oldham
OL8 3QL
England
Address changed on 14 Nov 2025 (27 days ago)
Previous address was Barratt House Suite S2 Kingsthorpe Road Northampton NN2 6HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1969
Director • Managing Director • British • Lives in England • Born in Jan 1970
APN Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trace Debt Recovery UK Limited
John Donald Mason and Peter William Wariner are mutual people.
Active
APN Group Holdco Limited
John Donald Mason and Peter William Wariner are mutual people.
Active
Tickbox Limited
Peter William Wariner is a mutual person.
Active
Interim Logic Limited
Peter William Wariner is a mutual person.
Active
Trade Debt Recovery Limited
Peter William Wariner is a mutual person.
Active
APN Group Limited
Peter William Wariner is a mutual person.
Active
APN Group Managed Services Limited
Peter William Wariner is a mutual person.
Active
APN Group Midco Limited
Peter William Wariner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£13.75K
Increased by £13.75K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£13.75K
Decreased by £3.37K (-20%)
Total Liabilities
-£6.38K
Decreased by £10.56K (-62%)
Net Assets
£7.36K
Increased by £7.18K (+3991%)
Debt Ratio (%)
46%
Decreased by 52.51% (-53%)
Latest Activity
Registered Address Changed
27 Days Ago on 14 Nov 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Full Accounts Submitted
11 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jul 2024
Ascendant Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 30 Apr 2024
Mr John Donald Mason Appointed
1 Year 7 Months Ago on 26 Apr 2024
Mr Thomas Oliver Clough Appointed
1 Year 7 Months Ago on 26 Apr 2024
Mr Peter William Wariner Appointed
1 Year 7 Months Ago on 26 Apr 2024
Chloe Mairead Barnes Resigned
1 Year 7 Months Ago on 26 Apr 2024
David Michael Jarvis Resigned
1 Year 7 Months Ago on 26 Apr 2024
Get Credit Report
Discover Trace Enforcement Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Barratt House Suite S2 Kingsthorpe Road Northampton NN2 6HT United Kingdom to Unit 1.01 Hollinwood Business Centre, Albert Street Failsworth Oldham OL8 3QL on 14 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 15 Jul 2025
Second filing for the appointment of Mr John Donald Mason as a director
Submitted on 31 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 12 Jul 2024
Change of details for Ascendant Holdings Limited as a person with significant control on 30 April 2024
Submitted on 12 Jul 2024
Termination of appointment of Louis Ellis as a director on 26 April 2024
Submitted on 29 Apr 2024
Termination of appointment of Patrick Joseph Isaacs as a director on 26 April 2024
Submitted on 29 Apr 2024
Termination of appointment of David Michael Jarvis as a director on 26 April 2024
Submitted on 29 Apr 2024
Termination of appointment of Chloe Mairead Barnes as a director on 26 April 2024
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year