Get an alert when TRATOS (UK) 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

2026-05-21 (this month)

Last made up 2025-05-07

Watchouts

None on the register

Cash

£1M

-42.7% vs 2023

Net assets

£7M

+8.5% highest in 4 filed years

Employees

42

-2.3% lowest in 4 filed years

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. TRATOS (UK) LIMITED 2013-07-24 → present
  2. TRATOS LIMITED 2003-12-04 → 2013-07-24
  3. HAMILTON CABLES LIMITED 1980-10-28 → 2003-12-04

Accounts

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

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£624,450
Net profit £29,529
Cash £1,321,514£765,218£1,965,769£1,127,073
Total assets less current liabilities £17,472,909£17,861,673£19,341,911£19,898,694
Net assets £4,606,140£4,605,222£6,327,073£6,864,470
Equity £5,190,611£4,606,140£4,590,750£4,605,222£4,740,124£6,327,073£6,864,470
Average employees 53474342
Wages £1,748,941

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

9 active · 10 resigned

Name Role Appointed Born Nationality
MARTIN, Kevin Secretary 2013-11-28
ANCELL, Neil Director 2023-04-01 Oct 1952 British
BRAGAGNI, Albano Director Apr 1951 Italian
BRAGAGNI, Germano Director 2013-02-20 Mar 1953 Italian
BRAGAGNI, Maurizio Director 2004-01-01 Apr 1975 British
BRAGAGNI CAPACCINI, Elisabetta Director 2015-07-14 Sep 1983 Italian
BRAGAGNI CAPACCINI, Ennio, Dr Director 2013-02-20 Jan 1974 Italian
MARTIN, Kevin Stanley Director 2018-11-06 Dec 1960 British
SCAMBIA, Enrico Director 2016-05-17 Feb 1972 British
Show 10 resigned officers
Name Role Appointed Resigned
LIGHT, John Stephen Secretary 1999-08-26 2005-12-31
STEWART, Linda Mary Secretary 1999-08-26
WHITAKER, David John Secretary 2005-12-31 2013-11-28
ANCELL, Neil Director 2012-04-01 2017-11-21
ANCELL, Neil Director 2009-04-01 2012-04-01
FOX, Ellis Director 1991-12-20
LIGHT, John Stephen Director 2016-09-13
STEWART, James Lee Hamilton Director 1999-08-26 2008-12-31
STEWART, Peter Alistair Hamilton Director 2006-10-03
UNDERWOOD, Dennis Alfred Director 1992-03-31 1998-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Albano Bragagni Individual Significant influence 2023-04-01 Active
Mr Maurizio Bragagni Individual Significant influence 2016-04-06 Ceased 2023-04-01
Tratos Cavi S.P.A Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 204 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-20 MA Memorandum articles
  • 2025-10-13 RESOLUTIONS Resolution
  • 2023-06-10 RESOLUTIONS Resolution
Date Type Category Description
2025-10-20 MA incorporation Memorandum articles
2025-10-13 RESOLUTIONS resolution Resolution
2025-06-27 AA accounts Accounts with accounts type group PDF
2025-05-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-28 RP04AP01 officers Second filing of director appointment with name PDF
2024-08-13 CH01 officers Change person director company with change date PDF
2024-08-13 CH01 officers Change person director company with change date PDF
2024-08-09 AA accounts Accounts with accounts type group
2024-05-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-19 AA accounts Accounts with accounts type group PDF
2023-06-10 RESOLUTIONS resolution Resolution
2023-05-30 SH01 capital Capital allotment shares PDF
2023-04-21 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-04-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-12 AP01 officers Appoint person director company with name date PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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