TIKIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTIKIT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02885516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TIKIT LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TIKIT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIKIT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for TIKIT LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for TIKIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Jun 19, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    25 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Jan 07, 2025 with updates

    5 pagesCS01

    Statement of capital on Oct 28, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 28/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 028855160003 in full

    1 pagesMR04

    Cessation of Advanced Legal Solutions Limited as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Notification of Advanced Business Software and Solutions Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    24 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Who are the officers of TIKIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295530750001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    GLASS, Andrew Alan
    27 Devonshire Road
    W5 4TR London
    Secretary
    27 Devonshire Road
    W5 4TR London
    British71393520001
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    Secretary
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    British131127690001
    PAUL JAMES, Giuffredi
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Secretary
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    British114159750001
    PEARSON, Anthony
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Secretary
    Endover House
    Private Road Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    British50419790002
    ROFE, Colin
    8 Walton Road
    DA14 4LD Sidcup
    Kent
    Secretary
    8 Walton Road
    DA14 4LD Sidcup
    Kent
    British26704560001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    268503170001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    NEWGATE STREET SECRETARIES LIMITED
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2604359
    148979030001
    AINLEY, Katherine Esther
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    EnglandBritish193945240001
    BAILEY, Michael
    10 The Covert
    BR6 0BU Petts Wood
    Kent
    Director
    10 The Covert
    BR6 0BU Petts Wood
    Kent
    British96322640001
    FLANAGAN, William James
    18 Sandhurst Road
    DA15 7HL Sidcup
    Kent
    Director
    18 Sandhurst Road
    DA15 7HL Sidcup
    Kent
    EnglandIrish42312160002
    FORD, James Antony
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish188688900001
    GARNISH, Mark Richard
    Newgate Street
    EC1A 7AJ London
    81
    Director
    Newgate Street
    EC1A 7AJ London
    81
    EnglandBritish64446950002
    GLASS, Andrew Alan
    88 Elers Road
    W13 9QE London
    Director
    88 Elers Road
    W13 9QE London
    British71393520002
    GRAY, Richard Peter
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritish178364970001
    HALE, Nicholas Anthony
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritish189526840003
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    HILL, Simon John
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    EnglandBritish64076140005
    HILL, Simon John
    Newgate Street
    EC1A 7AJ London
    81
    England
    Director
    Newgate Street
    EC1A 7AJ London
    81
    England
    EnglandBritish64076140005
    HOAD, Christopher Stephen
    The Swallows 25a
    Pound Green, Guilden Morden
    SG8 0JZ Royston
    Hertfordshire
    Director
    The Swallows 25a
    Pound Green, Guilden Morden
    SG8 0JZ Royston
    Hertfordshire
    EnglandBritish87798260002
    HOBDAY, David Arthur
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish182038490001
    HOFFMAN, Daniel
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    EnglandBritish46358140001
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    Director
    Moorside Lane
    Holbrook
    DE56 0TW Derby
    36
    Derbyshire
    United KingdomBritish131127690001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    KNOWLES, Stephen Nicholas
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    Director
    41 Prospect Road
    Southborough
    TN4 0EH Tunbridge Wells
    Kent
    United KingdomBritish22152590001
    LEES, Colin Graham
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomBritish188417130001
    LUMSDEN, David Stuart
    Ralliwood Road
    KT21 1DD Ashtead
    39
    Surrey
    United Kingdom
    Director
    Ralliwood Road
    KT21 1DD Ashtead
    39
    Surrey
    United Kingdom
    United KingdomBritish76193700002
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritish8300340001
    MORRIS, Daniel
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish123792760001
    O'CONNOR, Paul Anthony
    25 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Director
    25 Cranes Park
    KT5 8AB Surbiton
    Surrey
    United KingdomBritish37462850002
    OWEN, Ivor
    93 Darenth Road
    DA1 1NJ Dartford
    Kent
    Director
    93 Darenth Road
    DA1 1NJ Dartford
    Kent
    British76044900002
    PAUL JAMES, Giuffredi
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    Director
    26 Grove Avenue
    TW1 4HY Twickenham
    Middlesex
    British114159750001

    Who are the persons with significant control of TIKIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    England
    Mar 13, 2024
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03214465
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Mar 24, 2020
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01738381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Apr 06, 2016
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TIKIT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2025Commencement of winding up
    Jun 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0