TIKIT LIMITED
Overview
| Company Name | TIKIT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02885516 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TIKIT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for TIKIT LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2025 |
| Overdue | No |
What are the latest filings for TIKIT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 25 pages | AA | ||||||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 28, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 028855160003 in full | 1 pages | MR04 | ||||||||||||||
Cessation of Advanced Legal Solutions Limited as a person with significant control on Mar 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Advanced Business Software and Solutions Limited as a person with significant control on Mar 13, 2024 | 2 pages | PSC02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 24 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TIKIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | More London Place SE1 2AF London 1 | 295530750001 | |||||||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||||||
| GLASS, Andrew Alan | Secretary | 27 Devonshire Road W5 4TR London | British | 71393520001 | ||||||||||
| KENT, Michael William Bates | Secretary | Moorside Lane Holbrook DE56 0TW Derby 36 Derbyshire | British | 131127690001 | ||||||||||
| PAUL JAMES, Giuffredi | Secretary | 26 Grove Avenue TW1 4HY Twickenham Middlesex | British | 114159750001 | ||||||||||
| PEARSON, Anthony | Secretary | Endover House Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | 50419790002 | ||||||||||
| ROFE, Colin | Secretary | 8 Walton Road DA14 4LD Sidcup Kent | British | 26704560001 | ||||||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 268503170001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
| AINLEY, Katherine Esther | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | 193945240001 | |||||||||
| BAILEY, Michael | Director | 10 The Covert BR6 0BU Petts Wood Kent | British | 96322640001 | ||||||||||
| FLANAGAN, William James | Director | 18 Sandhurst Road DA15 7HL Sidcup Kent | England | Irish | 42312160002 | |||||||||
| FORD, James Antony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 188688900001 | |||||||||
| GARNISH, Mark Richard | Director | Newgate Street EC1A 7AJ London 81 | England | British | 64446950002 | |||||||||
| GLASS, Andrew Alan | Director | 88 Elers Road W13 9QE London | British | 71393520002 | ||||||||||
| GRAY, Richard Peter | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 178364970001 | |||||||||
| HALE, Nicholas Anthony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 189526840003 | |||||||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||||||
| HILL, Simon John | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | England | British | 64076140005 | |||||||||
| HILL, Simon John | Director | Newgate Street EC1A 7AJ London 81 England | England | British | 64076140005 | |||||||||
| HOAD, Christopher Stephen | Director | The Swallows 25a Pound Green, Guilden Morden SG8 0JZ Royston Hertfordshire | England | British | 87798260002 | |||||||||
| HOBDAY, David Arthur | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 182038490001 | |||||||||
| HOFFMAN, Daniel | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | England | British | 46358140001 | |||||||||
| KENT, Michael William Bates | Director | Moorside Lane Holbrook DE56 0TW Derby 36 Derbyshire | United Kingdom | British | 131127690001 | |||||||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||||||
| KNOWLES, Stephen Nicholas | Director | 41 Prospect Road Southborough TN4 0EH Tunbridge Wells Kent | United Kingdom | British | 22152590001 | |||||||||
| LEES, Colin Graham | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | 188417130001 | |||||||||
| LUMSDEN, David Stuart | Director | Ralliwood Road KT21 1DD Ashtead 39 Surrey United Kingdom | United Kingdom | British | 76193700002 | |||||||||
| MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | 8300340001 | |||||||||
| MORRIS, Daniel | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 123792760001 | |||||||||
| O'CONNOR, Paul Anthony | Director | 25 Cranes Park KT5 8AB Surbiton Surrey | United Kingdom | British | 37462850002 | |||||||||
| OWEN, Ivor | Director | 93 Darenth Road DA1 1NJ Dartford Kent | British | 76044900002 | ||||||||||
| PAUL JAMES, Giuffredi | Director | 26 Grove Avenue TW1 4HY Twickenham Middlesex | British | 114159750001 |
Who are the persons with significant control of TIKIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Business Software And Solutions Limited | Mar 13, 2024 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Advanced Legal Solutions Limited | Mar 24, 2020 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Telecommunications Plc | Apr 06, 2016 | Newgate Street EC1A 7AJ London 81 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIKIT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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