ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tronix (UK) Limited

Tronix (UK) Limited is an active company incorporated on 13 February 2007 with the registered office located in Littlehampton, West Sussex. Tronix (UK) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06100861
Private limited company
Age
18 years
Incorporated 13 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2025 (23 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hollyacre Toddington Lane
Wick
Littlehampton
BN17 7PP
England
Address changed on 6 Oct 2023 (2 years 3 months ago)
Previous address was Hollyacre Toddington Lane Littlehampton England
Telephone
01903732567
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Apr 1950
Mr George Philip Cunningham
PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Angling Limited
George Philip Cunningham is a mutual person.
Active
Valbrio Limited
Suresh Vikra Chandra Rai is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£6.48K
Increased by £2.31K (+55%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.08M
Decreased by £330.11K (-23%)
Total Liabilities
-£1.05M
Decreased by £263.94K (-20%)
Net Assets
£26.41K
Decreased by £66.17K (-71%)
Debt Ratio (%)
98%
Increased by 4.12% (+4%)
Latest Activity
Confirmation Submitted
16 Days Ago on 7 Jan 2026
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Charge Satisfied
2 Months Ago on 6 Nov 2025
Mr George Cunningham Details Changed
6 Months Ago on 18 Jul 2025
Jackie Bowles Resigned
6 Months Ago on 17 Jul 2025
Mr George Philip Cunningham (PSC) Details Changed
6 Months Ago on 7 Jul 2025
Mr Suresh Vikra Chandra Rai Details Changed
10 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Dec 2024
Confirmation Submitted
2 Years Ago on 2 Jan 2024
Get Credit Report
Discover Tronix (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with updates
Submitted on 7 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Satisfaction of charge 061008610006 in full
Submitted on 6 Nov 2025
Change of details for Mr George Philip Cunningham as a person with significant control on 7 July 2025
Submitted on 20 Jul 2025
Statement of capital following an allotment of shares on 7 July 2025
Submitted on 20 Jul 2025
Director's details changed for Mr Suresh Vikra Chandra Rai on 27 March 2025
Submitted on 20 Jul 2025
Director's details changed for Mr George Cunningham on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Jackie Bowles as a secretary on 17 July 2025
Submitted on 18 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year