Troika International Limited TUNBRIDGE WELLS


Troika International Limited is a private limited company situated at Eridge House Coach & Horses Passage, The Pantiles, Tunbridge Wells TN2 5NP. Its total net worth is estimated to be 37141 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2000-05-11, this 23-year-old company is run by 4 directors and 1 secretary.
Director Carrie C., appointed on 21 September 2020. Director Victor A., appointed on 21 September 2020. Director Robert F., appointed on 20 December 2000.
As far as secretaries are concerned, we can mention: Robert F., appointed on 20 December 2000.
The company is officially classified as "information technology consultancy activities" (SIC code: 62020), "data processing, hosting and related activities" (Standard Industrial Classification: 63110), "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was sent on 2023-07-04 and the due date for the following filing is 2024-07-18. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Troika International Limited Address / Contact

Office Address Eridge House Coach & Horses Passage
Office Address2 The Pantiles
Town Tunbridge Wells
Post code TN2 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990424
Date of Incorporation Thu, 11th May 2000
Industry Information technology consultancy activities
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Carrie C.

Position: Director

Appointed: 21 September 2020

Victor A.

Position: Director

Appointed: 21 September 2020

Robert F.

Position: Director

Appointed: 20 December 2000

Jill L.

Position: Director

Appointed: 20 December 2000

Robert F.

Position: Secretary

Appointed: 20 December 2000

Tadeusz B.

Position: Director

Appointed: 20 December 2000

Resigned: 21 August 2007

Louise B.

Position: Secretary

Appointed: 11 May 2000

Resigned: 20 December 2000

Jayne G.

Position: Director

Appointed: 11 May 2000

Resigned: 20 December 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Robert F. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jill L. This PSC owns 25-50% shares.

Robert F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jill L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth37 14132 27788 165-65 054163 911      
Balance Sheet
Cash Bank On Hand    37 96481 50311 59513 482118 23814 9596 373
Current Assets152 698230 976399 751228 892284 624272 339205 856243 026482 536344 082412 957
Debtors58 108227 704357 323398 627245 955190 836194 261229 544364 298302 453406 584
Net Assets Liabilities    139 611179 374  332 719196 889111 642
Other Debtors     5 5655 5655 565175 630172 068228 166
Property Plant Equipment    4 3139 19520 90617 55217 74025 43721 675
Cash Bank In Hand94 5903 27242 4283 31037 964      
Net Assets Liabilities Including Pension Asset Liability  88 165122 295163 911      
Tangible Fixed Assets   1 3404 313      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve37 04132 17788 065122 195       
Shareholder Funds37 14132 27788 165-65 054163 911      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 8844 2108 59814 34517 51324 53231 757
Additions Other Than Through Business Combinations Property Plant Equipment         14 7163 463
Average Number Employees During Period     7912141212
Bank Borrowings        42 50030 22721 143
Bank Overdrafts         26 67065 458
Creditors    135 513128 721486 683114 34742 50030 22721 143
Financial Commitments Other Than Capital Commitments        81 67037 123111 911
Increase From Depreciation Charge For Year Property Plant Equipment     2 3264 3885 747 7 0197 225
Net Current Assets Liabilities37 14132 27788 165-92 595298-153 393-280 827128 679357 479201 679111 110
Other Creditors    1 1381 8241 30122 89578 12464 156161 738
Property Plant Equipment Gross Cost    6 19713 40529 50431 89735 25349 96953 432
Taxation Social Security Payable        11 34522 31410 869
Total Assets Less Current Liabilities37 14132 27788 165150 671275 124179 374147 284146 231375 219227 116132 785
Total Borrowings        42 50030 22721 143
Trade Creditors Trade Payables    109 000128 721209 88116 46628 08819 26353 782
Trade Debtors Trade Receivables    218 088134 29789 569151 361188 668130 385178 418
Accrued Liabilities    1 0009 8458 3006 810   
Accrued Liabilities Deferred Income    26 513      
Bank Borrowings Overdrafts      2 29839 010   
Corporation Tax Payable    28 37628 376     
Corporation Tax Recoverable      51 37551 823   
Creditors Due After One Year   28 376135 513      
Creditors Due Within One Year115 557198 699311 586321 487289 186      
Dividends Paid       96 000   
Fixed Assets   204 777274 826332 767428 11117 552   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       2 025   
Investments Fixed Assets   203 437270 513323 572407 205    
Loans To Joint Ventures    280 513-2 458407 205-459 163   
Number Shares Allotted 100100100100      
Number Shares Issued Fully Paid     100100100   
Other Taxation Social Security Payable    8 7107 0419 7457 128   
Par Value Share 1111111   
Payments Received On Account    3 7003 7003 7003 700   
Prepayments    5 99026 65616 60820 795   
Profit Loss      -32 09094 947   
Recoverable Value-added Tax    21 87724 31831 144    
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions    4 410      
Tangible Fixed Assets Cost Or Valuation   1 7876 197      
Tangible Fixed Assets Depreciation   4471 884      
Tangible Fixed Assets Depreciation Charged In Period    1 437      
Total Additions Including From Business Combinations Property Plant Equipment     7 20816 099368   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements