Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIKIT LIMITED
Company Information for

TIKIT LIMITED

THE MAILBOX LEVEL 3, 101 WHARFSIDE STREET, BIRMINGHAM, B1 1RF,
Company Registration Number
02885516
Private Limited Company
Active

Company Overview

About Tikit Ltd
TIKIT LIMITED was founded on 1994-01-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tikit Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TIKIT LIMITED
 
Legal Registered Office
THE MAILBOX LEVEL 3
101 WHARFSIDE STREET
BIRMINGHAM
B1 1RF
Other companies in EC1A
 
Filing Information
Company Number 02885516
Company ID Number 02885516
Date formed 1994-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 21:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIKIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIKIT LIMITED
The following companies were found which have the same name as TIKIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIKIT GROUP LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2001-02-20
TIKIT INC Delaware Unknown
TIKIT INC. 1100 René-Lévesques Blvd. West #2500 Montréal Quebec H3B 5C9 Inactive - Amalgamated Company formed on the 2010-10-19
TIKIT INC. 225 rue Roy East Suite 205 Montreal Quebec H2W 1M5 Inactive - Discontinued Company formed on the 2010-10-29
TIKIT INCORPORATED LTD Textile House Flat 110 Textile House 1 Killick Way London ENGLAND E1 3FD Active - Proposal to Strike off Company formed on the 2015-08-19
TIKIT INCORPORATED California Unknown
TIKIT MARINE LLC 1514 S WASHINGTON AVENUE TITUSVILLE FL 32780 Active Company formed on the 2016-07-20
TIKIT NIS LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 1981-09-28
TIKIT SERVICES INC 2422 BANCHORY ROAD WINTER PARK FL 32792 Inactive Company formed on the 2010-02-10
TIKIT TFB LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 1998-07-10
TIKIT, INC. 6260 Northstar Ridge Ln Parker CO 80134 Good Standing Company formed on the 1993-10-27
TIKITA PTY. LTD. Active Company formed on the 2005-06-23
TIKITACA ACADEMY LTD 91 ELLERDINE ROAD HOUNSLOW TW3 2PT Active Company formed on the 2023-09-02
TIKITAKA CANDY LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Forfeited Company formed on the 2022-08-18
TIKITAKA ESPADRILLE, INC. 13205 SW 137TH AVE MIAMI FL 33186 Active Company formed on the 2014-03-10
TIKITAKA RECRUITS LTD 110 Butterfield Great Marlings GREAT MARLINGS Luton LU2 8DL Active - Proposal to Strike off Company formed on the 2021-04-22
TIKITAKA SPORTS AND ENTERTAINMENT PRIVATE LIMITED 454 6TH A CROSS 11TH MAIN R M V EXTENSION SADASHIV NAGAR BANGALORE Karnataka 560080 ACTIVE Company formed on the 2011-06-08
TIKITAKA TALK LLC 933 N Murray Blvd Colorado Springs CO 80915 Voluntarily Dissolved Company formed on the 2014-12-01
TIKITAKI STUDIO LLC California Unknown
TIKITAKSI TURKU OY Active Company formed on the 2011-09-23

Company Officers of TIKIT LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2013-02-21
KATHERINE AINLEY
Director 2015-01-08
MARK RICHARD GARNISH
Director 2015-08-28
NICHOLAS ANTHONY HALE
Director 2016-08-01
SIMON JOHN HILL
Director 2015-01-20
KAI SWONNELL
Director 2016-01-22
CHRISTOPHER PAUL WIDES
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTONY FORD
Director 2015-01-20 2016-04-01
COLIN GRAHAM LEES
Director 2014-06-10 2016-04-01
DANIEL MORRIS
Director 2015-01-20 2016-04-01
RICHARD PETER GRAY
Director 2013-05-13 2016-01-29
DANIEL HOFFMAN
Director 2005-12-01 2015-08-06
SIMON JOHN HILL
Director 2011-05-03 2014-07-08
GORDON WILLIAM SIMPSON
Director 1995-04-01 2014-07-08
DAVID ARTHUR HOBDAY
Director 2013-05-13 2013-07-31
MICHAEL WILLIAM BATES KENT
Director 2008-06-03 2013-03-07
MICHAEL WILLIAM BATES KENT
Company Secretary 2008-06-03 2013-02-21
DAVID STUART LUMSDEN
Director 1999-01-04 2013-02-15
MICHAEL FREDERICK MCGOUN
Director 1998-03-02 2013-01-17
WILLIAM JAMES FLANAGAN
Director 1995-01-01 2012-03-31
STEPHEN NICHOLAS KNOWLES
Director 2006-07-01 2010-03-31
MICHAEL BAILEY
Director 2003-07-01 2009-12-31
IVOR OWEN
Director 2001-05-16 2009-12-31
GIUFFREDI PAUL JAMES
Company Secretary 2006-06-30 2008-06-03
GIUFFREDI PAUL JAMES
Director 2006-06-30 2008-06-03
NEIL RENFREW
Director 2005-02-11 2008-04-15
ANTHONY PEARSON
Company Secretary 1996-11-19 2006-06-30
ANTHONY PEARSON
Director 2000-07-31 2006-06-30
CHRISTOPHER STEPHEN HOAD
Director 2004-11-01 2005-05-27
PAUL ANTHONY O'CONNOR
Director 1995-01-03 2001-04-01
ANDREW ALAN GLASS
Director 1994-01-07 2000-07-31
ANDREW ALAN GLASS
Company Secretary 1994-12-31 1996-11-19
COLIN ROFE
Company Secretary 1994-01-07 1995-01-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-01-07 1994-01-07
LONDON LAW SERVICES LIMITED
Nominated Director 1994-01-07 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 1987-10-15 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED PELIPOD LTD Company Secretary 2016-09-23 CURRENT 2013-03-04 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED COMMS FACTORY LIMITED Company Secretary 2013-05-20 CURRENT 2002-12-10 Dissolved 2017-08-26
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE EURO LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT LANCASHIRE SERVICES LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
KATHERINE AINLEY TIKIT GROUP LIMITED Director 2015-01-08 CURRENT 2001-02-20 Dissolved 2017-11-04
KATHERINE AINLEY TIKIT TFB LIMITED Director 2015-01-08 CURRENT 1998-07-10 Dissolved 2017-11-04
MARK RICHARD GARNISH PINE WALK SERVICES LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
MARK RICHARD GARNISH BERRYLANDS INVESTMENTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
MARK RICHARD GARNISH TIKIT TFB LIMITED Director 1999-05-04 CURRENT 1998-07-10 Dissolved 2017-11-04
NICHOLAS ANTHONY HALE SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NICHOLAS ANTHONY HALE PELIPOD LTD Director 2016-09-23 CURRENT 2013-03-04 Active
NICHOLAS ANTHONY HALE RIVUS FLEET SOLUTIONS LIMITED Director 2016-07-22 CURRENT 2002-02-27 Active
NICHOLAS ANTHONY HALE BRITISH CABLES COMPANY LIMITED Director 2014-07-18 CURRENT 2012-06-25 Active
SIMON JOHN HILL TIKIT TFB LIMITED Director 1998-07-23 CURRENT 1998-07-10 Dissolved 2017-11-04
CHRISTOPHER PAUL WIDES BT IOT NETWORKS LIMITED Director 2018-06-07 CURRENT 1988-12-19 Active
CHRISTOPHER PAUL WIDES SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
CHRISTOPHER PAUL WIDES PELIPOD LTD Director 2016-09-23 CURRENT 2013-03-04 Active
CHRISTOPHER PAUL WIDES RIVUS FLEET SOLUTIONS LIMITED Director 2016-07-22 CURRENT 2002-02-27 Active
CHRISTOPHER PAUL WIDES BRITISH CABLES COMPANY LIMITED Director 2016-07-22 CURRENT 2012-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Notification of Advanced Business Software and Solutions Limited as a person with significant control on 2024-03-13
2024-03-19CESSATION OF ADVANCED LEGAL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-17FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 28/02/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-07-18PSC05Change of details for Advanced Legal Solutions Limited as a person with significant control on 2022-07-15
2022-05-06AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-06TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-17AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-11-10AUDAUDITOR'S RESIGNATION
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028855160003
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 81 Newgate Street London EC1A 7AJ
2020-03-27AP03Appointment of Natalie Amanda Shaw as company secretary on 2020-03-24
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAI SWONNELL
2020-03-27PSC07CESSATION OF BRITISH TELECOMMUNICATIONS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27PSC02Notification of Advanced Legal Solutions Limited as a person with significant control on 2020-03-24
2020-03-27TM02Termination of appointment of Newgate Street Secretaries Limited on 2020-03-24
2020-03-27AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01CH01Director's details changed for Mr Simon John Hill on 2017-11-01
2017-07-03CH01Director's details changed for Mr Nicholas Anthony Hale on 2017-06-09
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 956.53
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-08-25RP04AP01SECOND FILING OF AP01 FOR CHRISTOPHER PAUL WIDES
2016-08-25RP04AP01SECOND FILING OF AP01 FOR NICHOLAS ANTHONY HALE
2016-08-25ANNOTATIONClarification
2016-07-28AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HALE
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FORD
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORRIS
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2016-01-22AP01DIRECTOR APPOINTED MR KAI SWONNELL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 956.53
2016-01-22AR0107/01/16 FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD GARNISH / 28/08/2015
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04AP01DIRECTOR APPOINTED MR MARK RICHARD GARNISH
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOFFMAN
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 956.53
2015-01-28AR0107/01/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR DANIEL MORRIS
2015-01-20AP01DIRECTOR APPOINTED MR JAMES ANTONY FORD
2015-01-20AP01DIRECTOR APPOINTED MR SIMON JOHN HILL
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HOFFMAN DANIEL / 13/01/2013
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HOFFMAN DANIEL / 13/01/2013
2015-01-08AP01DIRECTOR APPOINTED KATHERINE AINLEY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPRINGHAM
2014-12-16RES01ADOPT ARTICLES 05/12/2014
2014-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LEES / 10/06/2014
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SIMPSON
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HILL
2014-06-10AP01DIRECTOR APPOINTED MR COLIN LEES
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 956.53
2014-01-27AR0107/01/14 FULL LIST
2013-09-09AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBDAY
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP01DIRECTOR APPOINTED RICHARD PETER GRAY
2013-05-13AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2013-05-13AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SPRINGHAM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUMSDEN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT
2013-02-22AP04CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 12 GOUGH SQUARE LONDON EC4A 3DW
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOUN
2013-01-09AR0107/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLANAGAN
2012-01-16AR0107/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 16/01/2012
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LUMSDEN / 30/06/2011
2011-05-25AP01DIRECTOR APPOINTED MR SIMON JOHN HILL
2011-02-16AR0107/01/11 FULL LIST
2011-01-07SH0222/12/10 STATEMENT OF CAPITAL GBP 956.532
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNOWLES
2010-01-15AR0107/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM SIMPSON / 31/12/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR OWEN
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK MCGOUN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS KNOWLES / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FLANAGAN / 30/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HOFFMAN DANIEL / 31/12/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-08AUDAUDITOR'S RESIGNATION
2009-01-14363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM AFRICA HOUSE 64/78 KINGSWAY LONDON WC2B 6AH
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GIUFFREDI PAUL JAMES
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM BATES KENT
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL RENFREW
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-09-05288aNEW DIRECTOR APPOINTED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-17363sRETURN MADE UP TO 07/01/06; NO CHANGE OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TIKIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIKIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TIKIT LIMITED registering or being granted any patents
Domain Names

TIKIT LIMITED owns 1 domain names.

micl.co.uk  

Trademarks

Trademark applications by TIKIT LIMITED

TIKIT LIMITED is the 4th New Owner entered after registration for the trademark CARPE DIEM ™ (74801191) through the USPTO on the 1991-05-02
IN THE STATEMENT, COLUMN 1, BEFORE LINE 1, "PROSOFT CORPORATION (TEXAS CORPORATION) 14800 QUORUM DRIVE, SUITE 530, DALLAS, TEXAS 75240-6745, BY CHANGE OF NAME FROM" SHOULD BE INSERTED.
Income
Government Income
We have not found government income sources for TIKIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TIKIT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TIKIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TIKIT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIKIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIKIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.