TIKIT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
TIKIT LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
TIKIT LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885516. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TIKIT LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885516. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TIKIT LIMITED - BIRMINGHAM
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ERIC DEWS | Oct 1975 | British | Director | 2023-06-09 | CURRENT |
MRS JAYNE LOUISE ASPELL | Secretary | 2022-04-26 | CURRENT | ||
SIMON DAVID WALSH | Jul 1971 | English | Director | 2023-06-09 | CURRENT |
PAUL ANTHONY O'CONNOR | Jul 1959 | British | Director | 1995-01-03 UNTIL 2001-04-01 | RESIGNED |
GIUFFREDI PAUL JAMES | Jul 1965 | British | Director | 2006-06-30 UNTIL 2008-06-03 | RESIGNED |
NATALIE AMANDA SHAW | Secretary | 2020-03-24 UNTIL 2022-04-26 | RESIGNED | ||
ANTHONY PEARSON | May 1946 | British | Director | 2000-07-31 UNTIL 2006-06-30 | RESIGNED |
IVOR OWEN | May 1961 | British | Director | 2001-05-16 UNTIL 2009-12-31 | RESIGNED |
MR NEIL RENFREW | Nov 1952 | British | Director | 2005-02-11 UNTIL 2008-04-15 | RESIGNED |
MR DANIEL MORRIS | May 1975 | British | Director | 2015-01-20 UNTIL 2016-04-01 | RESIGNED |
MR MICHAEL FREDERICK MCGOUN | Feb 1947 | British | Director | 1998-03-02 UNTIL 2013-01-17 | RESIGNED |
MR DAVID STUART LUMSDEN | Jun 1962 | British | Director | 1999-01-04 UNTIL 2013-02-15 | RESIGNED |
MR STEPHEN NICHOLAS KNOWLES | Jan 1953 | British | Director | 2006-07-01 UNTIL 2010-03-31 | RESIGNED |
MR COLIN GRAHAM LEES | Jun 1979 | British | Director | 2014-06-10 UNTIL 2016-04-01 | RESIGNED |
GORDON WILLIAM SIMPSON | Mar 1961 | British | Director | 1995-04-01 UNTIL 2014-07-08 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-01-07 UNTIL 1994-01-07 | RESIGNED | ||
MR COLIN ROFE | Apr 1944 | Secretary | 1994-01-07 UNTIL 1995-01-05 | RESIGNED | |
ANTHONY PEARSON | May 1946 | British | Secretary | 1996-11-19 UNTIL 2006-06-30 | RESIGNED |
GIUFFREDI PAUL JAMES | Jul 1965 | British | Secretary | 2006-06-30 UNTIL 2008-06-03 | RESIGNED |
MR MICHAEL WILLIAM BATES KENT | Nov 1961 | British | Secretary | 2008-06-03 UNTIL 2013-02-21 | RESIGNED |
ANDREW ALAN GLASS | Jul 1962 | British | Secretary | 1994-12-31 UNTIL 1996-11-19 | RESIGNED |
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 2013-02-21 UNTIL 2020-03-24 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-01-07 UNTIL 1994-01-07 | RESIGNED | ||
MICHAEL BAILEY | May 1965 | British | Director | 2003-07-01 UNTIL 2009-12-31 | RESIGNED |
CHRISTOPHER STEPHEN HOAD | Dec 1952 | British | Director | 2004-11-01 UNTIL 2005-05-27 | RESIGNED |
MR SIMON JOHN HILL | Mar 1964 | British | Director | 2015-01-20 UNTIL 2020-03-24 | RESIGNED |
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2020-03-24 UNTIL 2022-02-01 | RESIGNED |
MR NICHOLAS ANTHONY HALE | Sep 1975 | British | Director | 2016-08-01 UNTIL 2019-05-31 | RESIGNED |
RICHARD PETER GRAY | Sep 1975 | British | Director | 2013-05-13 UNTIL 2016-01-29 | RESIGNED |
ANDREW ALAN GLASS | Jul 1962 | British | Director | 1994-01-07 UNTIL 2000-07-31 | RESIGNED |
MR MARK RICHARD GARNISH | Nov 1964 | British | Director | 2015-08-28 UNTIL 2020-03-24 | RESIGNED |
MR JAMES ANTONY FORD | Mar 1976 | British | Director | 2015-01-20 UNTIL 2016-04-01 | RESIGNED |
WILLIAM JAMES FLANAGAN | Feb 1956 | Irish | Director | 1995-01-01 UNTIL 2012-03-31 | RESIGNED |
MR MICHAEL WILLIAM BATES KENT | Nov 1961 | British | Director | 2008-06-03 UNTIL 2013-03-07 | RESIGNED |
KATHERINE AINLEY | Aug 1976 | British | Director | 2015-01-08 UNTIL 2020-03-24 | RESIGNED |
MR DAVID ARTHUR HOBDAY | Jan 1969 | British | Director | 2013-05-13 UNTIL 2013-07-31 | RESIGNED |
MR DANIEL HOFFMAN | Feb 1966 | British | Director | 2005-12-01 UNTIL 2015-08-06 | RESIGNED |
MR SIMON JOHN HILL | Mar 1964 | British | Director | 2011-05-03 UNTIL 2014-07-08 | RESIGNED |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2022-02-01 UNTIL 2023-02-10 | RESIGNED |
MR CHRISTOPHER PAUL WIDES | Mar 1981 | British | Director | 2016-08-01 UNTIL 2020-03-24 | RESIGNED |
MR KAI SWONNELL | Mar 1974 | British | Director | 2016-01-22 UNTIL 2020-03-24 | RESIGNED |
MR TIMOTHY JOHN SPRINGHAM | Mar 1964 | British | Director | 2013-05-13 UNTIL 2014-12-31 | RESIGNED |
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2020-03-24 UNTIL 2023-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advanced Legal Solutions Limited | 2020-03-24 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
British Telecommunications Plc | 2016-04-06 - 2020-03-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |