Tranaut Limited HUNSTANTON


Founded in 2016, Tranaut, classified under reg no. 09936471 is an active company. Currently registered at 2 Northgate PE36 6BA, Hunstanton the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Jeremy C., Christopher C.. Of them, Jeremy C., Christopher C. have been with the company the longest, being appointed on 31 July 2018. As of 19 April 2024, there were 5 ex directors - Lucinda S., Simon L. and others listed below. There were no ex secretaries.

Tranaut Limited Address / Contact

Office Address 2 Northgate
Town Hunstanton
Post code PE36 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09936471
Date of Incorporation Tue, 5th Jan 2016
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Jeremy C.

Position: Director

Appointed: 31 July 2018

Christopher C.

Position: Director

Appointed: 31 July 2018

Lucinda S.

Position: Director

Appointed: 30 June 2018

Resigned: 31 July 2018

Simon L.

Position: Director

Appointed: 30 June 2018

Resigned: 31 July 2018

David S.

Position: Director

Appointed: 30 June 2018

Resigned: 31 July 2018

Anne L.

Position: Director

Appointed: 30 June 2018

Resigned: 31 July 2018

Stuart D.

Position: Director

Appointed: 05 January 2016

Resigned: 30 June 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Search Smart Limited from Croydon, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Index Pi Group Limited that put Colchester, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Stuart D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Search Smart Limited

Airport House Purley Way, Croydon, CR0 0XZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Companies Register
Registration number 09638589
Notified on 31 July 2018
Nature of control: 75,01-100% shares

Index Pi Group Limited

Santa Maria Anchor Lane, The Heath, Dedham, Colchester, Essex, CO7 6BX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Companies Register
Registration number 06194515
Notified on 30 June 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares

Stuart D.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-31
Net Worth-48 943 
Balance Sheet
Cash Bank On Hand36 99051 519
Current Assets37 02751 519
Debtors37 
Net Assets Liabilities-48 94327 260
Other Debtors37 
Property Plant Equipment2 7214 368
Net Assets Liabilities Including Pension Asset Liability-48 943 
Reserves/Capital
Shareholder Funds-48 943 
Other
Advances Credits Directors  
Accumulated Amortisation Impairment Intangible Assets3 5009 500
Accumulated Depreciation Impairment Property Plant Equipment9101 784
Average Number Employees During Period34
Creditors99 99948 297
Fixed Assets29 22124 868
Increase From Amortisation Charge For Year Intangible Assets 6 000
Increase From Depreciation Charge For Year Property Plant Equipment 874
Intangible Assets26 50020 500
Intangible Assets Gross Cost30 000 
Net Current Assets Liabilities21 8353 222
Other Creditors99 99942 385
Other Taxation Social Security Payable4525 912
Property Plant Equipment Gross Cost3 6316 152
Provisions For Liabilities Balance Sheet Subtotal 830
Total Additions Including From Business Combinations Property Plant Equipment 2 521
Total Assets Less Current Liabilities51 05628 090
Creditors Due After One Year99 999 
Creditors Due Within One Year15 192 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Extension of current accouting period to March 31, 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search