Get an alert when TUNGSTEN LONDON HOLDINGS 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

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

580,112,000

-0.2% vs 2023

Employees

Average over period

Profit before tax

-1,244,000

-38.2% vs 2023

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£803,000-£1,027,000
Profit before tax -£900,000-£1,244,000
Net profit -£900,000-£1,244,000
Cash
Total assets less current liabilities £581,356,000£580,112,000
Net assets £581,356,000£580,112,000
Equity £581,356,000£580,112,000
Average employees
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

Ratios

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

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.1%-0.2%
Current ratio 0.10x0.03x
Interest cover -8.28x-9.69x

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 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has net current liabilities and a net operational loss, however the company is party to the group's cash pool, being a European Zero-balancing arrangement and thus has access to cash funds. The directors have reviewed the European cash position and consider there will be adequate funds available to meet the company's and the wider Tungsten group's obligations as they fall due. An intermediate parent company, Snow Midco Limited, has also indicated its willingness to provide financial support to the company for at least twelve months from the date of approval of these financial statements. Having considered this support, and the financial position of the company and the wider Tungsten group for a period of at least twelve months from the date of approval of these financial statements, the directors have no reason to believe that a material uncertainty exists that may cast doubt about the ability of the company to continue as a going concern.”

Group structure

  1. TUNGSTEN LONDON HOLDINGS LIMITED · parent
    1. Tungsten Automation Deutschland GmbH 100% · Germany · Software IP owner/ Distributor
    2. Tungsten Development Private Limited 100% · India · Development company
    3. Tungsten Automation Austria GmbH 100% · Austria · Software IP owner/ Distributor
    4. Tungsten Automation Japan Co. Ltd. 100% · Japan · Distributor
    5. Kofax Bermuda Ltd 100% · Bermuda · In liquidation
    6. Tungsten Holdings International Limited · United Kingdom · Holding company
    7. Kapow Technologies Limited · United Kingdom · Software IP owner
    8. Tungsten Automation Finland OY · Finland · Distribution
    9. Ltd Liability Company Kofax · Russia · In liquidation
    10. Tungsten Montenegro d.o.o. · Montenegro · Development company
    11. Tungsten Automation UK Limited · United Kingdom · Distribution
    12. Tungsten Automation Norway AS · Norway · Distribution
    13. Tungsten Deutschland Technologies GmbH · Germany · Distribution
    14. Tungsten Automation France SAS 100% · France · Distribution
    15. Tungsten Poland sp. z o.o. 100% · Poland · Development company
    16. Tungsten Automation Benelux NV/SA 100% · Belgium · Distribution
    17. Tungsten Automation Italia S.r.l 100% · Italy · Distribution
    18. Tungsten Automation ME FZE Ltd 100% · United Arab Emirates · Distribution
    19. Kofax Mexico, S. de R.L. de C.V 100% · Mexico · Non trading
    20. Tungsten Automation Northern Ireland 100% · United Kingdom · Software IP owner and Distribution
    21. Tungsten Automation Ibérica, S.A.U. 100% · Spain · Distribution
    22. Tungsten Automation Danmark A/S 100% · Denmark · Distribution
    23. Kofax Produtos de imagem do Brasil Ltda. 100% · Brazil · Distribution
    24. Tungsten Automation South Africa Ltd. 100% · South Africa · Distribution
    25. Tungsten Automation Holding AG 100% · Switzerland · Holding company
    26. TNGSTN Sweden Services AB 100% · Sweden · Distribution
    27. TNGSTN Expert Systems AB 100% · Sweden · IP owner
    28. Tungsten-Recognita Zrt 100% · Hungary · Development company
    29. Top Image Systems Ltd 100% · Israel · Software IP owner
    30. Tungsten Automation Ireland Ltd 100% · Ireland · Invoice processor
    31. TNGSTN Automation Sweden AB 100% · Sweden · Distribution
    32. Tungsten Automation Netherlands BV 100% · Netherlands · Distribution
    33. Tungsten Automation Singapore Pte. Ltd. 100% · Singapore · Distribution
    34. Tungsten Automation Schweiz AG 100% · Switzerland · Distribution
    35. Tungsten Vietnam Development Co. Ltd. 100% · Vietnam · Development company
    36. TNGSTN Portugal, S.A 100% · Portugal · Distribution
    37. Lexmark Chile SpA 100% · Chile · Dormant
    38. Tungsten Automation Malaysia Sdn. Bhd. 100% · Malaysia · Distribution
    39. Tungsten Automation Australia Pty. Ltd. 100% · Australia · Distribution
    40. Tungsten Automation Printix ApS · Denmark · Distribution
    41. Tungsten Purchaser (US) Inc. · United States · Dormant

Significant events

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

People

2 active · 37 resigned

Name Role Appointed Born Nationality
KIRBY, Samantha Louise Director 2017-09-13 Dec 1970 British
LAWRENCE, Peter Director 2025-07-15 Sep 1980 American
Show 37 resigned officers
Name Role Appointed Resigned
GAISER, Stefan Markus Secretary 2003-06-21 2008-01-23
HORSPOOL, Christopher Leslie Greame Secretary 1995-12-15 1996-09-27
NIEDERBERGER, Urs Lorenz Secretary 1996-09-27 2004-06-21
PATTON, Robert James, Mr. Secretary 2015-07-15 2017-06-22
TOWNSEND, Cort Steven, Mr. Secretary 2017-06-26 2025-07-15
WELLER, Bradford Secretary 2008-01-23 2015-07-15
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1995-10-30 1995-12-15
ALEXANDER, John Randle Director 2003-07-01 2009-04-01
ARNOLD, JR., James, Cfo Director 2010-06-15 2016-02-29
BISH, Reynolds Carl Director 2007-11-03 2017-06-22
COMFORT, William Twyman Iii Director 2007-08-24 2013-12-05
CONWAY, Christopher John Director 2004-12-15 2013-12-05
GAISER, Stefan Markus Director 2005-04-12 2010-06-15
GERNY, Paul Viktor Director 1995-12-15 2004-12-15
GREIFENEDER, Walter Karl Director 1995-12-15 2002-10-14
HEFNER, Christian Jorg Franz Director 2014-02-03 2017-09-13
INCLEDON, John David Director 1997-03-20 2003-07-01
INCLEDON, John David Director 1995-12-15 1996-03-20
KLATELL, Robert E Director 2005-12-06 2007-11-13
LOCK, Gregory Hugh Director 2007-03-14 2013-12-05
LOESLEIN, Christoph Leonhard Director 1997-12-02 2003-09-02
LOO, Wade Director 2011-02-04 2013-12-05
MURPHY, Richard Director 2004-03-26 2007-06-30
NIEDERBERGER, Urs Lorenz Director 1997-12-02 2008-01-24
OBERHOLZER, Martin Gustav Director 2016-02-29 2017-09-13
PATTON, Robert James, Mr. Director 2015-07-15 2017-06-22
POWELL, Bruce Lewis Hamilton Director 1996-03-16 2013-12-05
ROSE, Joe A. Director 2009-04-01 2013-12-05
SCHMID, Martin Schmid Director 1995-12-15 1997-12-02
SCHMID, Otto Alois, Doctor Director 1995-12-15 2007-03-14
SILVER, David Scott Director 1999-10-22 2003-07-01
TOWNSEND, Cort Steven Director 2016-02-29 2025-07-15
VON BENDA, Heike Silke, Dr Director 1997-12-02 1999-03-31
VON BUEREN, Arnold Jakob Director 1995-12-15 2006-02-28
WELLER, Bradford Director 2014-02-03 2015-07-15
WELLS, Mark Benjamin Director 2004-12-15 2013-12-05
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1995-10-30 1995-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Snow Bidco Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-09-29 Active
Project Leopard Acquireco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-07-07 Ceased 2023-09-29
Kofax Parent Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-07-07

Filing timeline

Last 20 of 1322 total filings

Date Type Category Description
2025-12-19 AA accounts Accounts with accounts type full
2025-11-03 AD02 address Change sail address company with old address new address PDF
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-15 AD01 address Change registered office address company with date old address new address PDF
2025-07-22 AP01 officers Appoint person director company with name date PDF
2025-07-22 TM01 officers Termination director company with name termination date PDF
2025-07-22 TM02 officers Termination secretary company with name termination date PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 CERTNM change-of-name Certificate change of name company PDF
2024-01-14 AA accounts Accounts with accounts type full
2023-11-10 AD02 address Change sail address company with old address new address PDF
2023-11-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-13 RESOLUTIONS resolution Resolution
2023-10-04 SH01 capital Capital allotment shares PDF
2023-10-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-01-06 AA accounts Accounts with accounts type full
2022-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-02 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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