Company NameTican UK Limited
DirectorsMatthew McGeough and Richard Neil Burke
Company StatusActive
Company Number03914656
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew McGeough
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Secretary NameMatthew McGeough
NationalityBritish
StatusCurrent
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameMr Richard Neil Burke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameRobert Arthur Hitchin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameValdemar Johannes Moller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleFarmer
Correspondence AddressAagaard Hovedgaard
Aggersundevej 81
Fjerritslev
Dk 9690
Director NameTorben Bjerre Nielsen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSales Director
Correspondence AddressSkjernvej 206 Vind
Holstebro
Dk-7500
Denmark
Director NameMr Ove Thejls
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMagnolievej 196
Thisted
Dk 770
Denmark
Secretary NameMr Ove Thejls
NationalityDanish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMagnolievej 196
Thisted
Dk 770
Denmark
Secretary NameMr Niels Jorgen Villesen
NationalityDanish
StatusResigned
Appointed26 September 2000(8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJasminvej 27
Nykobing Mors
Dk7900
Director NameJens Jorgen Henriksen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2004(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 December 2007)
RoleFarmer
Correspondence AddressHunstrupvej 22
Thisted
Dk 7700
Denmark
Director NameSimon Robert Halliday
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameMr Niels Jorgen Villesen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2009(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2009)
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressJasminvej 27
Nykobing Mors
Dk7900
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Websitetican.com
Telephone01249 461002
Telephone regionChippenham

Location

Registered Address3rd Floor Crown House
151 High Road Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Tican (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,939,000
Gross Profit£998,000
Net Worth£3,598,000
Cash£3,233,000
Current Liabilities£3,749,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (19 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (18 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Simon Robert Halliday as a director on 11 January 2022 (1 page)
18 January 2022Appointment of Mr Richard Neil Burke as a director on 11 January 2022 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (18 pages)
12 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (17 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (18 pages)
11 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
16 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page)
7 February 2017Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages)
7 February 2017Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages)
7 February 2017Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page)
7 February 2017Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages)
15 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
15 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
6 July 2016Full accounts made up to 30 September 2015 (22 pages)
6 July 2016Full accounts made up to 30 September 2015 (22 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(5 pages)
12 June 2015Full accounts made up to 28 September 2014 (21 pages)
12 June 2015Full accounts made up to 28 September 2014 (21 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
19 March 2014Full accounts made up to 29 September 2013 (20 pages)
19 March 2014Full accounts made up to 29 September 2013 (20 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(5 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(5 pages)
5 June 2013Full accounts made up to 30 September 2012 (20 pages)
5 June 2013Full accounts made up to 30 September 2012 (20 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
21 May 2012Full accounts made up to 2 October 2011 (21 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 3 October 2010 (21 pages)
1 June 2011Full accounts made up to 3 October 2010 (21 pages)
1 June 2011Full accounts made up to 3 October 2010 (21 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages)
4 June 2010Accounts for a small company made up to 4 October 2009 (21 pages)
4 June 2010Accounts for a small company made up to 4 October 2009 (21 pages)
4 June 2010Accounts for a small company made up to 4 October 2009 (21 pages)
28 January 2010Director's details changed for Simon Robert Halliday on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Simon Robert Halliday on 10 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Torben Nielsen as a director (1 page)
19 January 2010Termination of appointment of Robert Hitchin as a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of a director (1 page)
19 January 2010Termination of appointment of Torben Nielsen as a director (1 page)
19 January 2010Termination of appointment of Robert Hitchin as a director (1 page)
22 June 2009Full accounts made up to 28 September 2008 (20 pages)
22 June 2009Full accounts made up to 28 September 2008 (20 pages)
4 March 2009Director appointed niels jorgen villesen (1 page)
4 March 2009Director appointed niels jorgen villesen (1 page)
30 January 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Return made up to 27/01/09; full list of members (4 pages)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
11 April 2008Appointment terminated secretary niels villesen (1 page)
11 April 2008Appointment terminated secretary niels villesen (1 page)
31 March 2008Director appointed simon robert halliday (1 page)
31 March 2008Director and secretary appointed matthew mcgeough (1 page)
31 March 2008Director appointed simon robert halliday (1 page)
31 March 2008Director and secretary appointed matthew mcgeough (1 page)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
19 July 2007Total exemption full accounts made up to 1 October 2006 (17 pages)
19 July 2007Total exemption full accounts made up to 1 October 2006 (17 pages)
19 July 2007Total exemption full accounts made up to 1 October 2006 (17 pages)
15 February 2007Return made up to 27/01/07; full list of members (3 pages)
15 February 2007Return made up to 27/01/07; full list of members (3 pages)
27 March 2006Accounts for a medium company made up to 2 October 2005 (16 pages)
27 March 2006Accounts for a medium company made up to 2 October 2005 (16 pages)
27 March 2006Accounts for a medium company made up to 2 October 2005 (16 pages)
20 February 2006Return made up to 27/01/06; full list of members (3 pages)
20 February 2006Return made up to 27/01/06; full list of members (3 pages)
13 April 2005Full accounts made up to 3 October 2004 (18 pages)
13 April 2005Full accounts made up to 3 October 2004 (18 pages)
13 April 2005Full accounts made up to 3 October 2004 (18 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2004Accounts for a medium company made up to 28 September 2003 (18 pages)
27 May 2004Accounts for a medium company made up to 28 September 2003 (18 pages)
2 February 2004Return made up to 27/01/04; full list of members (8 pages)
2 February 2004Return made up to 27/01/04; full list of members (8 pages)
9 April 2003Accounts for a medium company made up to 29 September 2002 (17 pages)
9 April 2003Accounts for a medium company made up to 29 September 2002 (17 pages)
4 February 2003Return made up to 27/01/03; full list of members (8 pages)
4 February 2003Return made up to 27/01/03; full list of members (8 pages)
14 July 2002Accounts for a small company made up to 28 September 2001 (6 pages)
14 July 2002Accounts for a small company made up to 28 September 2001 (6 pages)
4 February 2002Return made up to 27/01/02; full list of members (7 pages)
4 February 2002Return made up to 27/01/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 29 September 2000 (5 pages)
2 August 2001Accounts for a small company made up to 29 September 2000 (5 pages)
15 March 2001Return made up to 27/01/01; full list of members (6 pages)
15 March 2001Return made up to 27/01/01; full list of members (6 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
21 March 2000Ad 27/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 March 2000Ad 27/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
28 February 2000New director appointed (3 pages)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (3 pages)
28 February 2000New secretary appointed;new director appointed (3 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed;new director appointed (3 pages)
25 February 2000Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page)
25 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
25 February 2000Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page)
25 February 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
27 January 2000Incorporation (17 pages)
27 January 2000Incorporation (17 pages)