Company NameTikadi Limited
DirectorMehmet Mehmet
Company StatusActive
Company Number06147062
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Mehmet Mehmet
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address148b High Street
Ongar
Essex
CM5 9JH
Secretary NameTracy Lorraine Mehmet
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressStoneley Park House
Shalford
Braintree
CM7 5HH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishShalford
WardThree Fields

Financials

Year2013
Net Worth£25,613
Cash£59,646
Current Liabilities£71,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Register inspection address has been changed from Tudor House High Rd Thornwood Epping Essex CM16 6LT England (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Register inspection address has been changed from Tudor House High Rd Thornwood Epping Essex CM16 6LT England (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Termination of appointment of Tracy Mehmet as a secretary (1 page)
31 October 2012Termination of appointment of Tracy Mehmet as a secretary (1 page)
27 September 2012Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 27 September 2012 (2 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mehmet Mehmet on 5 March 2012 (2 pages)
9 March 2012Director's details changed for Mehmet Mehmet on 5 March 2012 (2 pages)
9 March 2012Director's details changed for Mehmet Mehmet on 5 March 2012 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mehmet Mehmet on 1 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mehmet Mehmet on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mehmet Mehmet on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New director appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: tudor house, high road thornwood epping essex CM16 6LT (1 page)
9 March 2007Registered office changed on 09/03/07 from: tudor house, high road thornwood epping essex CM16 6LT (1 page)
9 March 2007Director resigned (1 page)
8 March 2007Incorporation (13 pages)
8 March 2007Incorporation (13 pages)