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

TILLISENT LIMITED

STATION HOUSE NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU,
Company Registration Number
03972882
Private Limited Company
Active

Company Overview

About Tillisent Ltd
TILLISENT LIMITED was founded on 2000-04-14 and has its registered office in Hampshire. The organisation's status is listed as "Active". Tillisent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILLISENT LIMITED
 
Legal Registered Office
STATION HOUSE NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 03972882
Company ID Number 03972882
Date formed 2000-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILLISENT 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.

Company Officers of TILLISENT LIMITED

Current Directors
Officer Role Date Appointed
JAMIL BANDALI
Company Secretary 2010-03-22
MISHA HOODA
Director 2017-07-07
NAUSHIK HOODA
Director 2002-08-07
NEELA HOODA
Director 2007-01-02
ROHAN HOODA
Director 2008-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MC SECRETARIES LIMITED
Company Secretary 2003-01-10 2010-03-22
TERENCE PATRICK SAGE
Director 2000-09-08 2006-02-28
SIMON FULLBROOK
Company Secretary 2000-09-08 2003-01-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-04-14 2000-07-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-04-14 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MISHA HOODA KHALSA PROPERTIES LIMITED Director 2017-07-07 CURRENT 1997-07-04 Active
MISHA HOODA LIVING PLUS HEALTH CARE LIMITED Director 2017-07-07 CURRENT 2009-09-09 Active
MISHA HOODA QUALITY CARE MANAGEMENT LIMITED Director 2017-07-07 CURRENT 1993-01-13 Active
MISHA HOODA OSTENE LIMITED Director 2017-07-07 CURRENT 2001-10-30 Active
MISHA HOODA OSLOND LIMITED Director 2017-07-07 CURRENT 2001-10-30 Active
MISHA HOODA WARD MOBILITY LIMITED Director 2017-07-07 CURRENT 2013-04-12 Active
NAUSHIK HOODA MIROCLEAN LTD Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2015-06-16
NAUSHIK HOODA MIROCARE LTD Director 2014-09-11 CURRENT 2014-09-11 Active
NAUSHIK HOODA WARD MOBILITY LIMITED Director 2014-07-14 CURRENT 2013-04-12 Active
NAUSHIK HOODA MIROTEL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
NAUSHIK HOODA LIVING PLUS HEALTH CARE LIMITED Director 2013-05-02 CURRENT 2009-09-09 Active
NAUSHIK HOODA QUALITY CARE MANAGEMENT LIMITED Director 2010-01-13 CURRENT 1993-01-13 Active
NAUSHIK HOODA KHALSA PROPERTIES LIMITED Director 2002-08-07 CURRENT 1997-07-04 Active
NAUSHIK HOODA OSTENE LIMITED Director 2002-06-05 CURRENT 2001-10-30 Active
NAUSHIK HOODA OSLOND LIMITED Director 2002-06-05 CURRENT 2001-10-30 Active
NEELA HOODA LIVING PLUS HEALTH CARE LIMITED Director 2014-09-01 CURRENT 2009-09-09 Active
NEELA HOODA WARD MOBILITY LIMITED Director 2014-07-14 CURRENT 2013-04-12 Active
NEELA HOODA QUALITY CARE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 1993-01-13 Active
NEELA HOODA KHALSA PROPERTIES LIMITED Director 2007-01-02 CURRENT 1997-07-04 Active
NEELA HOODA OSTENE LIMITED Director 2003-12-04 CURRENT 2001-10-30 Active
NEELA HOODA OSLOND LIMITED Director 2003-12-04 CURRENT 2001-10-30 Active
ROHAN HOODA MIROCARE LTD Director 2017-07-07 CURRENT 2014-09-11 Active
ROHAN HOODA LIVING PLUS HEALTH CARE LIMITED Director 2014-09-01 CURRENT 2009-09-09 Active
ROHAN HOODA WARD MOBILITY LIMITED Director 2014-07-14 CURRENT 2013-04-12 Active
ROHAN HOODA QUALITY CARE MANAGEMENT LIMITED Director 2010-12-01 CURRENT 1993-01-13 Active
ROHAN HOODA KHALSA PROPERTIES LIMITED Director 2008-09-12 CURRENT 1997-07-04 Active
ROHAN HOODA OSTENE LIMITED Director 2008-09-12 CURRENT 2001-10-30 Active
ROHAN HOODA OSLOND LIMITED Director 2008-09-12 CURRENT 2001-10-30 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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP01DIRECTOR APPOINTED MISS MISHA HOODA
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Mr Rohan Hooda on 2014-01-08
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28SH0125/10/11 STATEMENT OF CAPITAL GBP 100
2011-03-29AR0129/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 ANNUAL RETURN FULL LIST
2010-03-22AP03Appointment of Mr Jamil Bandali as company secretary
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-15288aDIRECTOR APPOINTED MR ROHAN HOODA
2008-04-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / NAUSHIK HOODA / 25/03/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363aRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09ELRESS252 DISP LAYING ACC 24/07/02
2002-09-09ELRESS366A DISP HOLDING AGM 24/07/02
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03288aNEW DIRECTOR APPOINTED
2002-05-14363aRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-05-14363aRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-01-04225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2000-09-27288aNEW SECRETARY APPOINTED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288bSECRETARY RESIGNED
2000-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TILLISENT 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 TILLISENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-09-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-02 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 462,853
Creditors Due Within One Year 2012-03-31 £ 452,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILLISENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,722
Cash Bank In Hand 2012-03-31 £ 3,798
Current Assets 2013-03-31 £ 80,863
Current Assets 2012-03-31 £ 58,786
Debtors 2013-03-31 £ 72,141
Debtors 2012-03-31 £ 54,988
Fixed Assets 2013-03-31 £ 726,986
Fixed Assets 2012-03-31 £ 726,986
Shareholder Funds 2013-03-31 £ 344,996
Shareholder Funds 2012-03-31 £ 333,716
Tangible Fixed Assets 2013-03-31 £ 726,984
Tangible Fixed Assets 2012-03-31 £ 726,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TILLISENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILLISENT LIMITED
Trademarks
We have not found any records of TILLISENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILLISENT 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 (70100 - Activities of head offices) as TILLISENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TILLISENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILLISENT 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 TILLISENT 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.