Company NameTicknall Limited
DirectorsPaul Johnstone and Sharon Johnstone
Company StatusActive
Company Number03208175
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Johnstone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address199 The Avenue
London
E4 9SD
Director NameSharon Johnstone
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address199 The Avenue
London
E4 9SD
Secretary NameMr Paul Johnstone
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address199 The Avenue
London
E4 9SD
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressCreedy The Street
Little Dunmow
Dunmow
CM6 3HT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2013
Net Worth£9,641
Cash£1,007
Current Liabilities£6,366

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 July 2023Change of details for Mr Paul Johnstone as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 July 2023Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Creedy the Street Little Dunmow Dunmow CM6 3HT on 17 July 2023 (1 page)
17 July 2023Change of details for Mrs Sharon Johnstone as a person with significant control on 17 July 2023 (2 pages)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 12 December 2013 (1 page)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Sharon Johnstone on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Sharon Johnstone on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Sharon Johnstone on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 05/06/09; full list of members (4 pages)
13 July 2009Return made up to 05/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Return made up to 05/06/08; full list of members (4 pages)
30 July 2008Return made up to 05/06/08; full list of members (4 pages)
21 June 2007Return made up to 05/06/07; no change of members (7 pages)
21 June 2007Return made up to 05/06/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
21 June 2006Return made up to 05/06/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
11 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
17 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
13 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
13 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 July 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
11 June 2001Full accounts made up to 30 June 2000 (10 pages)
10 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Full accounts made up to 30 June 1999 (10 pages)
15 June 1999Full accounts made up to 30 June 1998 (10 pages)
15 June 1999Full accounts made up to 30 June 1998 (10 pages)
9 June 1999Return made up to 05/06/99; no change of members (4 pages)
9 June 1999Return made up to 05/06/99; no change of members (4 pages)
17 June 1998Return made up to 05/06/98; no change of members (4 pages)
17 June 1998Return made up to 05/06/98; no change of members (4 pages)
7 May 1998Full accounts made up to 30 June 1997 (6 pages)
7 May 1998Full accounts made up to 30 June 1997 (6 pages)
20 June 1997Return made up to 05/06/97; full list of members (6 pages)
20 June 1997Return made up to 05/06/97; full list of members (6 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Ad 05/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Ad 05/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1996New director appointed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 22 melton street london NW1 2BW (1 page)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 22 melton street london NW1 2BW (1 page)
5 June 1996Incorporation (18 pages)
5 June 1996Incorporation (18 pages)