TIC (THE INDEPENDENT CHOICE) LIMITED
Overview
| Company Name | TIC (THE INDEPENDENT CHOICE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04470264 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIC (THE INDEPENDENT CHOICE) LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is TIC (THE INDEPENDENT CHOICE) LIMITED located?
| Registered Office Address | Glebe Farm Down Street RG25 2AD Dummer Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIC (THE INDEPENDENT CHOICE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPID COMMUNICATIONS LIMITED | Jun 26, 2002 | Jun 26, 2002 |
What are the latest accounts for TIC (THE INDEPENDENT CHOICE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TIC (THE INDEPENDENT CHOICE) LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for TIC (THE INDEPENDENT CHOICE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 09, 2025 with updates | 3 pages | CS01 | ||
Registration of charge 044702640004, created on Jun 03, 2025 | 104 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD03 | ||
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Registration of charge 044702640003, created on Nov 09, 2022 | 100 pages | MR01 | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 044702640002, created on Dec 10, 2021 | 86 pages | MR01 | ||
Who are the officers of TIC (THE INDEPENDENT CHOICE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, James Neil | Secretary | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | 286323470001 | |||||||
| BRADFORD, Paul James | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | England | British | 245399100001 | |||||
| KIRK, Mathew Owen | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | United Kingdom | British | 187520270012 | |||||
| MOODY, Alex James | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | United Kingdom | British | 79737280025 | |||||
| PHILLIPS, David Charles | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | England | British | 5775200003 | |||||
| WILSON, James Neil | Director | Down Street RG25 2AD Dummer Glebe Farm Hampshire United Kingdom | England | British | 276796830001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| PURDIE, Julie | Secretary | Pendeford Business Park Wobaston Road WV9 5HA Wolverhampton Vulcan House West Midlands England | British | 87256780001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| JARZEBOWSKI, Richard Victor | Director | Long Knowle Bridgnorth Road WV6 8BW Wolverhampton West Midlands | England | British Virgin Islander | 49359850002 | |||||
| PEARSON, Sean David | Director | Pendeford Business Park Wobaston Road WV9 5HA Wolverhampton Vulcan House West Midlands England | England | British | 116478560001 | |||||
| PURDIE, Jon | Director | Trinity Cottage Jenny Walkers Lane WV6 7HB Wolverhampton West Midlands | United Kingdom | British | 108920220001 | |||||
| PURDIE, Jon | Director | Trinity Cottage Jenny Walkers Lane WV6 7HB Wolverhampton West Midlands | United Kingdom | British | 108920220001 | |||||
| PURDIE, Julie | Director | Pendeford Business Park Wobaston Road WV9 5HA Wolverhampton Vulcan House West Midlands England | England | British | 87256780002 | |||||
| TURNER, Benjamin John | Director | 43 Temple Row Birmingham B2 5LS West Midlands | England | British | 192069720001 |
Who are the persons with significant control of TIC (THE INDEPENDENT CHOICE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jmcp Holdings Limited | May 17, 2019 | George Street WV2 4DG Wolverhampton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Deborah Jane Jarzebowski | Apr 27, 2016 | Pendeford Business Park Wobaston Road WV9 5HA Wolverhampton Vulcan House West Midlands England | Yes | ||||||||||
Nationality: British Virgin Islander Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Julie Purdie | Apr 06, 2016 | Pendeford Business Park Wobaston Road WV9 5HA Wolverhampton Vulcan House West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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