TRONIX (UK) LIMITED
Wholesale of other machinery and equipment
TRONIX (UK) LIMITED
Wholesale of other machinery and equipment
Contact & Details
Contact
Registered Address
Hollyacre Toddington Lane Wick Littlehampton BN17 7PP England
Full company profile for TRONIX (UK) LIMITED (06100861), an active lifestyle and entertainment company based in Littlehampton, England. Incorporated 13 Feb 2007. Wholesale of other machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.48k
Net Assets
£26.41k
Total Liabilities
£1.05M
Turnover
N/A
Employees
9
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| George Philip Cunningham | Director | British | England | 13 Feb 2007 | Active |
| Suresh Vikra Chandra Rai | Director | British | England | 15 Apr 2014 | Active |
Persons with Significant Control
Persons with Significant Control (1)
George Cunningham
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with updates | |
| 4 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 20 Jul 2025 | Officers | Change to director Mr Suresh Vikra Chandra Rai on 27 Mar 2025 | |
| 20 Jul 2025 | Capital | Allotment of shares (GBP 14.23) on 7 Jul 2025 |
Confirmation statement made on 31 Dec 2025 with updates
Annual accounts made up to 31 Mar 2025
Mortgage Satisfy Charge Full
Change to director Mr Suresh Vikra Chandra Rai on 27 Mar 2025
Allotment of shares (GBP 14.23) on 7 Jul 2025
Recent Activity
Latest Activity
Confirmation statement made on 31 Dec 2025 with updates
3 months ago on 7 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 4 Dec 2025
Mortgage Satisfy Charge Full
5 months ago on 6 Nov 2025
Change to director Mr Suresh Vikra Chandra Rai on 27 Mar 2025
9 months ago on 20 Jul 2025
Allotment of shares (GBP 14.23) on 7 Jul 2025
9 months ago on 20 Jul 2025
