CompanyTrack
T

TRUANCY CALL LIMITED

Active Slough

Educational support services

2 employees
Educational support services
T

TRUANCY CALL LIMITED

Educational support services

Founded 14 Dec 2000 Active Slough, United Kingdom 2 employees
Educational support services
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted
Net assets £5.13M £510.92K 2024 year on year
Total assets £5.92M £181.97K 2024 year on year
Total Liabilities £794.71K £328.94K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY United Kingdom

Credit Report

Discover TRUANCY CALL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£25.76k

Decreased by £18.69k (-42%)

Net Assets

£5.13M

Increased by £510.92k (+11%)

Total Liabilities

£794.71k

Decreased by £328.94k (-29%)

Turnover

£997.16k

Decreased by £126.84k (-11%)

Employees

2

Decreased by 2 (-50%)

Debt Ratio

13%

Decreased by 7 (-35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 12 resigned
Status
David Stuart MayDirectorBritishUnited Kingdom4014 Aug 2025Active
Michael David CoxDirectorBritishUnited Kingdom431 Feb 2019Active
Simon FreemanDirectorBritishUnited Kingdom4614 Aug 2025Active

Shareholders

Shareholders (2)

Iris Capital Limited
100.0%
1,0007 Jan 2021
Blue Minerva Limited
0.0%
07 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Iris Capital Limited

United Kingdom

Active
Notified 30 Apr 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Lynda Jennifer Corbett

Ceased 1 Dec 2016

Ceased

Blue Minerva Limited

Ceased 30 Apr 2019

Ceased

Lynda Jennifer Corbett

Ceased 29 Mar 2018

Ceased

Group Structure

Group Structure

IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRUANCY CALL LIMITED Current Company
HOMECONTACT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/04/25View(1 page)
9 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/04/25View(3 pages)
9 Dec 2025AccountsAnnual accounts filedView(75 pages)
18 Aug 2025OfficersAppointment of Mr Simon Freeman as director on 2025-08-14View(2 pages)
15 Aug 2025OfficersAppointment of Mr David Stuart May as director on 2025-08-14View(2 pages)
9 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

9 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/04/25

9 Dec 2025 Accounts

Annual accounts filed

18 Aug 2025 Officers

Appointment of Mr Simon Freeman as director on 2025-08-14

15 Aug 2025 Officers

Appointment of Mr David Stuart May as director on 2025-08-14

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 30/04/25

2 months ago on 9 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 30/04/25

2 months ago on 9 Dec 2025

Annual accounts filed

2 months ago on 9 Dec 2025

Appointment of Mr Simon Freeman as director on 2025-08-14

6 months ago on 18 Aug 2025

Appointment of Mr David Stuart May as director on 2025-08-14

6 months ago on 15 Aug 2025