TIC (THE INDEPENDENT CHOICE) LIMITED

TIC (THE INDEPENDENT CHOICE) LIMITED

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

    Company NameTIC (THE INDEPENDENT CHOICE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04470264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TIC (THE INDEPENDENT CHOICE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID COMMUNICATIONS LIMITEDJun 26, 2002Jun 26, 2002

    What are the latest accounts for TIC (THE INDEPENDENT CHOICE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TIC (THE INDEPENDENT CHOICE) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for TIC (THE INDEPENDENT CHOICE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    2 pagesGUARANTEE2

    legacy

    71 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2025 with updates

    3 pagesCS01

    Registration of charge 044702640004, created on Jun 03, 2025

    104 pagesMR01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD03

    Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registration of charge 044702640003, created on Nov 09, 2022

    100 pagesMR01

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Registration of charge 044702640002, created on Dec 10, 2021

    86 pagesMR01

    Who are the officers of TIC (THE INDEPENDENT CHOICE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, James Neil
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Secretary
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    286323470001
    BRADFORD, Paul James
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish245399100001
    KIRK, Mathew Owen
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritish187520270012
    MOODY, Alex James
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    United KingdomBritish79737280025
    PHILLIPS, David Charles
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish5775200003
    WILSON, James Neil
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    Director
    Down Street
    RG25 2AD Dummer
    Glebe Farm
    Hampshire
    United Kingdom
    EnglandBritish276796830001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    PURDIE, Julie
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    Secretary
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    British87256780001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    JARZEBOWSKI, Richard Victor
    Long Knowle Bridgnorth Road
    WV6 8BW Wolverhampton
    West Midlands
    Director
    Long Knowle Bridgnorth Road
    WV6 8BW Wolverhampton
    West Midlands
    EnglandBritish Virgin Islander49359850002
    PEARSON, Sean David
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    EnglandBritish116478560001
    PURDIE, Jon
    Trinity Cottage
    Jenny Walkers Lane
    WV6 7HB Wolverhampton
    West Midlands
    Director
    Trinity Cottage
    Jenny Walkers Lane
    WV6 7HB Wolverhampton
    West Midlands
    United KingdomBritish108920220001
    PURDIE, Jon
    Trinity Cottage
    Jenny Walkers Lane
    WV6 7HB Wolverhampton
    West Midlands
    Director
    Trinity Cottage
    Jenny Walkers Lane
    WV6 7HB Wolverhampton
    West Midlands
    United KingdomBritish108920220001
    PURDIE, Julie
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    Director
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    EnglandBritish87256780002
    TURNER, Benjamin John
    43 Temple Row
    Birmingham
    B2 5LS West Midlands
    Director
    43 Temple Row
    Birmingham
    B2 5LS West Midlands
    EnglandBritish192069720001

    Who are the persons with significant control of TIC (THE INDEPENDENT CHOICE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jmcp Holdings Limited
    George Street
    WV2 4DG Wolverhampton
    1
    England
    May 17, 2019
    George Street
    WV2 4DG Wolverhampton
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11232498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Deborah Jane Jarzebowski
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Julie Purdie
    Pendeford Business Park
    Wobaston Road
    WV9 5HA Wolverhampton
    Vulcan House
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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