Lantronix Uk Limited BRISTOL


Lantronix Uk started in year 2000 as Private Limited Company with registration number 03970077. The Lantronix Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at C/o Pje Chartered Accountants, 2 Oakfield Road. Postal code: BS8 2AL.

There is a single director in the firm at the moment - Brent S., appointed on 20 November 2023. In addition, a secretary was appointed - Jeremy W., appointed on 5 April 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lantronix Uk Limited Address / Contact

Office Address C/o Pje Chartered Accountants, 2 Oakfield Road
Office Address2 Clifton
Town Bristol
Post code BS8 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970077
Date of Incorporation Thu, 6th Apr 2000
Industry Other information technology service activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Brent S.

Position: Director

Appointed: 20 November 2023

Jeremy W.

Position: Secretary

Appointed: 05 April 2012

Paul P.

Position: Director

Appointed: 22 April 2019

Resigned: 30 June 2023

Jeffrey B.

Position: Director

Appointed: 05 December 2015

Resigned: 08 March 2019

Kurt B.

Position: Director

Appointed: 05 April 2012

Resigned: 18 November 2015

Jerry C.

Position: Director

Appointed: 12 December 2008

Resigned: 05 April 2012

Reagan S.

Position: Director

Appointed: 08 November 2006

Resigned: 12 July 2011

Reagan S.

Position: Secretary

Appointed: 08 November 2006

Resigned: 12 July 2011

James K.

Position: Secretary

Appointed: 31 July 2005

Resigned: 08 November 2006

Katherine M.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 July 2005

Marc N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

James K.

Position: Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

James K.

Position: Director

Appointed: 01 July 2002

Resigned: 08 November 2006

Marc N.

Position: Director

Appointed: 01 July 2002

Resigned: 24 September 2007

Martin S.

Position: Director

Appointed: 30 June 2001

Resigned: 30 September 2003

Martin S.

Position: Secretary

Appointed: 30 June 2001

Resigned: 30 September 2003

Marcellinus V.

Position: Director

Appointed: 01 August 2000

Resigned: 31 January 2002

Steven C.

Position: Director

Appointed: 06 April 2000

Resigned: 01 July 2002

Fred T.

Position: Director

Appointed: 06 April 2000

Resigned: 01 July 2002

Fraser W.

Position: Director

Appointed: 06 April 2000

Resigned: 30 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 06 April 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 06 April 2000

Fraser W.

Position: Secretary

Appointed: 06 April 2000

Resigned: 30 June 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Brent S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Paul P. This PSC has significiant influence or control over the company,. Moving on, there is Jeffrey B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Brent S.

Notified on 20 November 2023
Nature of control: significiant influence or control

Paul P.

Notified on 22 April 2019
Ceased on 30 June 2023
Nature of control: significiant influence or control

Jeffrey B.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand40 22325 46143 11915 534
Current Assets209 270257 557220 152218 130
Debtors169 047232 096177 033202 596
Net Assets Liabilities148 233165 939  
Property Plant Equipment2 121   
Other
Audit Fees Expenses2 6702 9403 3253 510
Accrued Liabilities2 8003 7503 3403 750
Accumulated Depreciation Impairment Property Plant Equipment2 7321 2471 247 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -403  
Administrative Expenses756 273437 394381 176352 002
Average Number Employees During Period4344
Balances Amounts Owed By Related Parties 231 923176 596202 298
Comprehensive Income Expense28 11917 70614 92513 503
Corporation Tax Payable9 6104 5664 1334 089
Creditors62 75591 61839 28823 763
Current Tax For Period9 6104 5664 1334 089
Depreciation Expense Property Plant Equipment1 214525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 010  
Disposals Property Plant Equipment 3 606  
Gain Loss On Disposals Property Plant Equipment-277-1 596  
Income From Related Parties   369 414
Increase From Depreciation Charge For Year Property Plant Equipment 525  
Net Current Assets Liabilities146 515165 939180 864194 367
Number Shares Issued Fully Paid 10 00010 00010 000
Operating Profit Loss37 81421 86619 05117 412
Other Creditors27 15162 27118 2377 442
Other Deferred Tax Expense Credit204-403  
Other Interest Receivable Similar Income Finance Income11937180
Other Taxation Social Security Payable23 18120 51712 0717 329
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs4 6203 8358 8207 566
Profit Loss28 11917 70614 92513 503
Profit Loss On Ordinary Activities Before Tax37 93321 86919 05817 592
Property Plant Equipment Gross Cost4 8531 2471 247 
Provisions403   
Provisions For Liabilities Balance Sheet Subtotal403   
Recoverable Value-added Tax1 556173437298
Staff Costs Employee Benefits Expense602 996370 694326 325288 445
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 8144 1634 1334 089
Total Assets Less Current Liabilities148 636165 939180 864194 367
Trade Creditors Trade Payables13   
Turnover Revenue794 087459 260400 227369 414
Wages Salaries598 376366 859317 505280 879

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 30th June 2023
filed on: 4th, December 2023
Free Download (19 pages)

Company search