Get an alert when XTRALIS (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

2026-05-15 (this month)

Last made up 2025-05-01

Watchouts

None on the register

Cash

£2M

-22.8% vs 2023

Net assets

£12M

+1.7% vs 2023

Employees

13

0% vs 2023

Profit before tax

£200K

-76.1% vs 2023

Name history

Renamed 1 time since incorporation

  1. XTRALIS (UK) LIMITED 2007-05-14 → present
  2. VISION SYSTEMS (EUROPE) LIMITED 1989-05-19 → 2007-05-14

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £36,008,000£37,404,000
Operating profit £1,080,000£1,122,000
Profit before tax £837,000£200,000
Net profit £837,000£200,000
Cash £2,522,000£1,947,000
Total assets less current liabilities £11,687,000£11,887,000
Net assets £11,687,000£11,887,000
Equity £11,687,000£11,887,000
Average employees 1313
Wages £1,017,000£1,250,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.0%3.0%
Net margin 2.3%0.5%
Return on capital employed 9.2%9.4%
Current ratio 1.59x1.62x
Interest cover 1.10x0.76x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The ultimate parent company, Honeywell International Inc. has indicated that it will provide financial support to the company for at least one year from the date of signing these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 47 resigned

Name Role Appointed Born Nationality
JUGGINS, David Director 2023-01-18 Feb 1972 British
MOUNZEO, Lazare Director 2020-12-23 Sep 1967 French
Show 47 resigned officers
Name Role Appointed Resigned
BEARD, Paul John Secretary 1993-11-12 1994-01-25
BERRY, James Secretary 2006-02-28 2007-12-21
CAMPBELL, Lynne Secretary 2012-10-01 2015-09-18
CHARLES, Andrew Robert Secretary 2007-12-21 2012-08-31
HAYSMAN, Lihini Sweeneetha Secretary 1994-01-25 1996-11-15
HEFFERNAN, Glenn Secretary 1996-02-17 1998-08-28
HOLMWOOD, Myra Anne Secretary 1995-01-12 1996-02-17
LYNCH, Paul Joseph Secretary 1998-08-28 2001-03-02
MARCARD, Jonathan Secretary 2001-03-02 2001-03-21
MCGRAW, David John Secretary 2001-03-21 2015-06-30
MCMANAMON, David Secretary 2015-09-18 2017-12-31
MILNER, Christopher Michael Secretary 1993-10-12
THORNE, Jeffrey Reece Secretary 1993-11-12 1996-09-25
ABELL, Christopher John Director 2000-06-30
AYTON, Mark Director 2016-06-09 2017-07-28
CARTER, Nicholas John Director 2002-01-01 2004-03-10
COSTE, Gerald Director 2018-01-01 2018-08-31
CROOK, Evelyn Jane Director 2002-11-25 2004-01-27
DEVEREUX, Paul Gerard Director 2012-04-02 2012-10-15
EGGLETON, Stephen John Director 1996-07-01 2001-12-07
FITCHETT, Mark Bernard Director 1995-07-01 1996-12-13
FOX, James Charles, Dr Director 1993-11-12 2006-02-28
FRASER, Grant William Director 2016-06-09 2016-10-07
GALIC, Robert Antony Director 2004-03-10 2004-12-15
GROVES, Lloyd Frederick Director 1993-11-12 1998-08-28
JUTHA, Piyush Jayantilal Kanji Director 2017-11-16 2019-12-18
KERSTIN, Stuart Alexander Ernest Director 1997-02-10 2000-08-31
KRESS, Kolja Director 2018-01-01 2018-05-15
LLOYD, David Anthony Director 1996-02-17 2007-09-13
MACSWEEN, Gordon Murdo Director 2005-04-01 2005-12-15
MCGRAW, David John Director 2004-07-01 2015-06-30
MCMANAMON, David Director 2015-06-30 2017-12-31
MILNER, Christopher Michael Director 1993-10-12
MURPHY, Peter Anthony Director 1993-11-12 2003-03-28
NORMAN, Timothy John Director 2004-07-01 2004-08-27
NORRIS, Martin Director 2018-01-01 2023-01-18
NORRIS, Martin Director 2006-02-28 2007-06-30
OHANESSIAN, Michael Bernard Director 2002-11-25 2006-02-28
PIZZEY, Charles Euan Director 1993-11-12 2006-02-28
SAMHOURI, Samir Director 2008-04-16 2015-06-30
SARAF, Ashish Kumar Director 2018-01-01 2019-10-30
SAUNDERS, Colm John Director 2014-01-01 2016-12-15
SCOTT, James Edmond, Dr Director 1996-10-04 1997-02-10
SENINI, Roy Director 1993-09-07
WATSON, William Stanley Director 1995-01-12 1996-03-29
WRIGHT, Paul Martin Director 2006-11-09 2006-11-09
YOUNGER, William Henry Director 1998-08-28 2000-08-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xtralis Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 219 total filings

Date Type Category Description
2025-12-12 AA accounts Accounts with accounts type full
2025-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-06 AA accounts Accounts with accounts type full
2024-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-14 AA accounts Accounts with accounts type full
2023-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-15 AP01 officers Appoint person director company with name date
2023-03-15 TM01 officers Termination director company with name termination date PDF
2022-10-13 AA accounts Accounts with accounts type full
2022-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-08 AA accounts Accounts with accounts type full
2021-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-23 AP01 officers Appoint person director company with name date PDF
2020-10-15 AA accounts Accounts with accounts type full
2020-05-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-30 AA accounts Accounts with accounts type full
2019-12-20 TM01 officers Termination director company with name termination date PDF
2019-11-01 TM01 officers Termination director company with name termination date PDF
2019-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page