CompanyTrack
T

TNA MEDICAL LIMITED

Dissolved London

Other activities of employment placement agencies

2 employees
Other activities of employment placement agencies
T

TNA MEDICAL LIMITED

Other activities of employment placement agencies

Founded 2 May 2014 Dissolved London, United Kingdom 2 employees
Other activities of employment placement agencies
Accounts Submitted
Confirmation Statement Submitted
Net assets £-203.66K £100.89K 2023 year on year
Total assets £35.94K £192.46K 2023 year on year
Total Liabilities £239.59K £91.58K 2023 year on year
Charges 9
4 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG

Credit Report

Discover TNA MEDICAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.69k

Decreased by £8.88k (-84%)

Net Assets

-£203.66k

Decreased by £100.89k (-98%)

Total Liabilities

£239.59k

Decreased by £91.58k (-28%)

Turnover

N/A

Employees

2

Debt Ratio

667%

Increased by 522 (+360%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,998 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 May 20159,998£10k£1

Officers

Officers

2 active 11 resigned
Status
James Lorimer StevensonDirectorBritishEngland5421 Dec 2022Active
Richard Barry SandersDirectorBritishUnited Kingdom4913 May 2020Active

Shareholders

Shareholders (5)

Joe Pearce
0.0%
012 Nov 2018
James Benjamin Gunning
0.0%
012 Nov 2018
Curtis Robinson Bailey
0.0%
012 Nov 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Celsus Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

James Benjamin Gunning

Ceased 10 Sept 2018

Ceased

Group Structure

Group Structure

CGL REALISATIONS 2025 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUCESS INVESTCO LIMITED united kingdom voting rights 25 to 50 percent
HIGHLAND AND UNIVERSAL SECURITIES LIMITED united kingdom shares 25 to 50 percent
HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
TNA MEDICAL LIMITED Current Company

Charges

Charges

4 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025GazetteGazette Notice CompulsoryView
18 Jun 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
18 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
18 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
18 Jun 2025ResolutionResolutionsView(1 page)
24 Jun 2025 Gazette

Gazette Notice Compulsory

18 Jun 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

18 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

18 Jun 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Notice Compulsory

7 months ago on 24 Jun 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 18 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 18 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 18 Jun 2025

Resolutions

8 months ago on 18 Jun 2025