Get an alert when TRUVOX INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-06 (in 1mo)

Last made up 2025-05-23

Watchouts

1 item

Cash

£513K

+24.3% vs 2023

Net assets

£6M

+10% highest in 5 filed years

Employees

40

+8.1% highest in 5 filed years

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £545,747£605,360£360,456£426,817£516,840
Cash £317,848£1,027,868£779,379£412,748£512,950
Total assets less current liabilities £3,436,149£4,041,509£5,360,936£5,857,006
Net assets £3,394,601£3,999,961£4,360,417£5,157,537£5,674,377
Equity £3,783,016£5,157,537£5,674,377
Average employees 3834323740
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 15 resigned

Name Role Appointed Born Nationality
ENEAS, Malcolm Robert, Operations Director Director 2021-07-22 Jan 1965 British
MCVEAN, Gordon Robert Director 2009-04-01 Dec 1965 British
TACONY, Kenneth John Director 2018-06-05 Sep 1943 American
TACONY, Korbin Bryce Director 2018-06-06 Sep 1975 American
TACONY HUMES, Kristin Director 2016-05-23 Aug 1972 American
Show 15 resigned officers
Name Role Appointed Resigned
EZEKIEL, David Richard Simon Secretary 1994-04-13 2004-05-25
JONES, Kevin Secretary 1994-04-22
OVERELL, David Peter Secretary 2007-01-01 2019-12-20
SMITH, John Patrick Secretary 2002-10-22 2007-01-01
DAY, Herbert Steven Director 2007-01-01 2018-02-28
HINDERER III, Harold William Director 2007-01-01 2018-02-28
HOLT, Peter David Director 1991-08-12 2009-12-31
JONES, Kevin Director 1994-04-22
MARSH, Peter Christopher Director 1997-10-04 2001-09-14
MORRIS, John Reginald Director 2007-01-01
OVERELL, David Peter Director 1997-10-04 2019-12-20
PAPP, Roger Sadgrove Director 2008-12-31
PRENN, Daniel Dan Director 1991-09-03
PRENN, John Allen Nicholas Director 2007-01-01
TACONY, Kenneth John Director 2007-01-01 2016-05-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tacony Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-07-16

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2025-07-31 AA accounts Accounts with accounts type group PDF
2025-07-24 MA incorporation Memorandum articles
2025-07-24 RESOLUTIONS resolution Resolution
2025-07-21 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-07-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-04 AA accounts Accounts with accounts type group PDF
2024-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-06 AA accounts Accounts with accounts type group PDF
2022-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-11 AA accounts Accounts with accounts type group PDF
2021-07-26 AA accounts Accounts with accounts type group PDF
2021-07-26 AP01 officers Appoint person director company with name date PDF
2021-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-24 AA accounts Accounts with accounts type group
2020-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-21 CH01 officers Change person director company with change date PDF
2019-12-20 TM01 officers Termination director company with name termination date PDF
2019-12-20 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page