Cash

£346K

-59.1% vs 2024

Net assets

-£17M

-17.8% vs 2024

Employees

57

+14% vs 2024

Profit before tax

-£3M

-626.7% vs 2024

Profile

Company number
03064392
Status
Active
Incorporation
1995-06-05
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Profit before tax

3-year trend · vs UK AI & Enterprise SaaS median

£0£1£1202320242025
TRYZENS LIMITED

Accounts

3-year trend · latest 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax -£352,000-£2,558,000
Net profit -£555,000-£2,558,000
Cash £847,000£346,000
Total assets less current liabilities -£14,381,000-£16,939,000
Net assets
Equity -£13,826,000-£14,381,000-£16,939,000
Average employees 5057
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. ... Based on consideration of a detailed cash flow forecast and the information outlined at note 1.2 of the financial statements, the directors have a reasonable expectation that the company will have adequate resources to continue in operational existence for at least 12 months from the date of approval of these financial statements. ... the directors do not believe there to be any material uncertainty in the company's ability to continue as a going concern.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
BURTON, Andrew Michael Director 2014-11-20 May 1965 British
HOGGARTH, Philip David Director 2026-04-21 Feb 1978 British
PATON, Daryl Marc Director 2025-07-23 May 1964 British
Show 31 resigned officers
Name Role Appointed Resigned
BAUN, Maxine Secretary 1995-07-03 2001-04-20
CASTLEDINE, Edward Thomas Secretary 2023-05-03 2023-08-26
HENDRY, Euan Stuart Secretary 2001-04-20 2008-10-01
MCINTYRE, Katharine Sarah Secretary 2012-06-01 2013-03-01
MINNS, Gregory Leslie John Secretary 2009-02-09 2009-07-16
SADLER, Keith John Secretary 2009-07-16 2012-07-31
SPROT, Michael Secretary 2013-03-01 2013-10-04
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-06-05 1995-07-03
ALDERS, Mats Director 2002-03-21 2006-11-30
BARNES, Gary Edward Director 2025-02-26 2025-07-18
BAUN, John Bruce Director 1995-07-03 2004-05-17
BAUN, Maxine Director 1997-11-10 2002-03-21
BODDY, Martin Director 2012-12-07 2013-10-04
BOMAN, Nils Patrik Director 2007-08-01 2008-10-01
CASTLEDINE, Edward Thomas Director 2016-03-01 2025-02-25
DAVIES, Guy Director 2023-08-26 2023-08-26
DAVISON, Andrew Peter Director 2013-10-04 2015-02-19
GARDNER, Andrew Robert Director 2012-12-04 2013-10-04
GUEST, Sarah Elizabeth Director 2008-10-02 2009-03-01
HENDRY, Euan Stuart Director 2008-10-02 2013-10-04
HUNTER, Terence Eric Director 2004-05-17 2014-10-21
KELLER ANDREASEN, Peter Director 2007-02-22 2008-10-01
LANGDON, Richard Benedict Director 2008-10-02 2011-04-04
LEVIN, Bengt Nils Wilhelm Director 2002-03-21 2007-02-22
MCINTYRE, Katharine Sarah Director 2012-06-01 2013-03-01
MINTON, Edward Jun Director 2023-08-26 2023-08-26
ROBISON, Tony Director 2015-02-19 2023-08-26
SADLER, Keith John Director 2009-07-16 2012-07-31
STEPHENS, Ian Gordon Hugh Director 2014-11-20 2015-10-09
UNWIN, Eric Geoffrey Director 2014-11-20 2023-08-26
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-06-05 1995-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tryzens Global Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-04-23 AP01 officers appoint person director company with name date
2026-02-06 AA accounts accounts with accounts type full
2025-07-25 AP01 officers appoint person director company with name date
2025-07-18 TM01 officers termination director company with name termination date
2025-06-16 CS01 confirmation-statement confirmation statement with updates
2025-02-26 AP01 officers appoint person director company with name date
2025-02-26 TM01 officers termination director company with name termination date
2025-01-06 AA accounts accounts with accounts type full
2024-06-06 CS01 confirmation-statement confirmation statement with updates
2024-06-05 PSC05 persons-with-significant-control change to a person with significant control
2024-06-05 CH01 officers change person director company with change date
2024-06-05 CH01 officers change person director company with change date
2024-06-04 PSC05 persons-with-significant-control change to a person with significant control
2023-12-05 AA accounts accounts with accounts type small
2023-10-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-09-29 MR04 mortgage mortgage satisfy charge full
2023-09-13 TM01 officers termination director company with name termination date
2023-09-13 TM01 officers termination director company with name termination date
2023-09-13 AP01 officers appoint person director company with name date
2023-09-13 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page