Treex Ltd LONDON


Treex started in year 2015 as Private Limited Company with registration number 09510363. The Treex company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o Peachey & Co Llp. Postal code: WC2B 4JF.

The firm has 4 directors, namely Alex N., Irakli M. and Martin B. and others. Of them, Gavriel M. has been with the company the longest, being appointed on 25 March 2015 and Alex N. has been with the company for the least time - from 25 July 2023. As of 11 May 2024, there were 13 ex directors - Mark G., Naoshir V. and others listed below. There were no ex secretaries.

Treex Ltd Address / Contact

Office Address C/o Peachey & Co Llp
Office Address2 95 Aldwych
Town London
Post code WC2B 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510363
Date of Incorporation Wed, 25th Mar 2015
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Alex N.

Position: Director

Appointed: 25 July 2023

Irakli M.

Position: Director

Appointed: 24 April 2022

Martin B.

Position: Director

Appointed: 08 July 2021

Aldlex Limited

Position: Corporate Secretary

Appointed: 09 November 2016

Gavriel M.

Position: Director

Appointed: 25 March 2015

Mark G.

Position: Director

Appointed: 08 July 2021

Resigned: 04 April 2022

Naoshir V.

Position: Director

Appointed: 14 June 2021

Resigned: 25 July 2023

Peter B.

Position: Director

Appointed: 08 February 2021

Resigned: 08 July 2021

Adrian W.

Position: Director

Appointed: 08 February 2021

Resigned: 06 July 2021

Ralph K.

Position: Director

Appointed: 01 September 2019

Resigned: 08 February 2021

Mark W.

Position: Director

Appointed: 15 July 2019

Resigned: 06 July 2021

Iason N.

Position: Director

Appointed: 22 November 2018

Resigned: 14 June 2021

Corey C.

Position: Director

Appointed: 08 February 2017

Resigned: 08 February 2017

Corey C.

Position: Director

Appointed: 08 February 2017

Resigned: 22 July 2019

Rajiv N.

Position: Director

Appointed: 16 January 2017

Resigned: 08 February 2021

Adrian W.

Position: Director

Appointed: 08 July 2016

Resigned: 08 March 2017

Adrian W.

Position: Director

Appointed: 08 July 2016

Resigned: 22 November 2018

Nikolai U.

Position: Director

Appointed: 08 July 2016

Resigned: 22 November 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Realyse Analytics Ltd from Luton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gavriel M. This PSC owns 25-50% shares and has 25-50% voting rights.

Realyse Analytics Ltd

19-21 Manor Road, Caddington, Luton, LU1 4EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 14950293
Notified on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gavriel M.

Notified on 26 July 2016
Ceased on 25 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312019-06-302020-06-302021-06-302022-06-302022-12-312023-12-31
Net Worth59 039-328 973      
Balance Sheet
Cash Bank On Hand  1 560 9631 679 747487 706587 562106 695179 527
Current Assets65 510172 1161 646 6022 011 535972 3961 167 554773 713581 969
Debtors9 38915 72685 639331 788484 690579 992667 018402 442
Net Assets Liabilities  1 606 417-226 024-1 964 354-1 612 882-4 350 142-5 578 761
Other Debtors   20 825 5 89511 0805 332
Property Plant Equipment  19 50018 37823 89128 42027 08816 920
Cash Bank In Hand56 121156 390      
Net Assets Liabilities Including Pension Asset Liability59 039-328 973      
Reserves/Capital
Called Up Share Capital99124      
Profit Loss Account Reserve-45 739-388 037      
Shareholder Funds59 039-328 973      
Other
Version Production Software    2 022 2 022 
Accrued Liabilities  9 920-22091 71773 181104 90381 205
Accumulated Depreciation Impairment Property Plant Equipment  6 08714 03723 07732 73138 08248 978
Additions Other Than Through Business Combinations Property Plant Equipment   6 82815 33314 1834 019728
Amounts Owed To Group Undertakings Participating Interests       1 132 333
Average Number Employees During Period  162231252721
Bank Borrowings    1 915 0001 612 7403 743 165 
Bank Borrowings Overdrafts  11 500 0011 915 000   
Creditors  59 6852 255 9372 960 6411 024 7781 279 4042 025 418
Deferred Income  261 481429 668508 764592 847680 621552 688
Fixed Assets      27 088-4 049 481
Increase From Depreciation Charge For Year Property Plant Equipment   7 9509 0409 6545 35110 896
Intangible Assets       -4 066 401
Intangible Assets Gross Cost       -4 066 401
Loans From Directors  343 -296   
Net Current Assets Liabilities59 039150 5061 586 917-244 402-73 245142 776-505 691-1 443 449
Other Creditors  7 3268 32628 77414 16129 0676 226
Other Disposals Property Plant Equipment    780   
Other Provisions Balance Sheet Subtotal     171 338128 37485 831
Prepayments Accrued Income  21 97330 372148 763102 889110 85957 728
Property Plant Equipment Gross Cost  25 58732 41546 96861 15165 17065 898
Taxation Social Security Payable  -219 386168 378300 668111 676230 173104 885
Total Additions Including From Business Combinations Intangible Assets       -4 066 401
Total Assets Less Current Liabilities59 039150 506  -49 354171 196-478 603-5 492 930
Trade Creditors Trade Payables   149 784116 014232 913234 640148 081
Trade Debtors Trade Receivables  63 666280 591335 927471 208545 079339 382
Capital Employed59 039       
Creditors Due Within One Year6 47121 610      
Number Shares Allotted99124      
Number Shares Allotted Increase Decrease During Period9 895       
Par Value Share01      
Creditors Due After One Year 479 479      
Share Capital Allotted Called Up Paid99124      
Share Premium Account104 67958 940      
Value Shares Allotted Increase Decrease During Period99       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 30th, January 2024
Free Download (7 pages)

Company search