Company NameTican (UK) Holdings Limited
DirectorsMatthew McGeough and Carl Ernst Burger
Company StatusActive
Company Number06382774
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMatthew McGeough
NationalityBritish
StatusCurrent
Appointed11 September 2008(11 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameMatthew McGeough
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(6 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameMr Carl Ernst Burger
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Director NameTorben Bjerre Nielsen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleSales Director
Correspondence AddressSkjernvej 206 Vind
Holstebro
Dk-7500
Denmark
Director NameMr Niels Jorgen Villesen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressUnit 1, Gallagher Industrial Estate Stockton Close
Off Green Lane
Walsall
WS2 8JH
Secretary NameMr Niels Jorgen Villesen
NationalityDanish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressJasminvej 27
Nykobing Mors
Dk7900

Contact

Websitetican.com
Telephone01249 461002
Telephone regionChippenham

Location

Registered AddressCrown House, 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Tican Fresh Meat A/s
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,362,195
Current Liabilities£2,271,011

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (19 pages)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (17 pages)
8 July 2022Appointment of Mr Carl Ernst Burger as a director on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Niels Jorgen Villesen as a director on 30 June 2022 (1 page)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (17 pages)
27 November 2020Full accounts made up to 31 December 2019 (16 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (17 pages)
12 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (16 pages)
23 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 October 2017Director's details changed for Mr Niels Jorgen Villesen on 20 September 2017 (2 pages)
11 October 2017Change of details for Mr Clemens Tonnies as a person with significant control on 20 September 2017 (2 pages)
11 October 2017Change of details for Mr Robert Tonnies as a person with significant control on 20 September 2017 (2 pages)
11 October 2017Change of details for Mr Robert Tonnies as a person with significant control on 20 September 2017 (2 pages)
11 October 2017Change of details for Mr Clemens Tonnies as a person with significant control on 20 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Niels Jorgen Villesen on 20 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 February 2017Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page)
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 Matthew Mcgeough on 12 January 2017 (2 pages)
24 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 26 September 2016 with updates (6 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)
10 August 2016Full accounts made up to 30 September 2015 (18 pages)
10 August 2016Full accounts made up to 30 September 2015 (18 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
12 June 2015Full accounts made up to 28 September 2014 (16 pages)
12 June 2015Full accounts made up to 28 September 2014 (16 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
19 March 2014Appointment of Matthew Mcgeough as a director (2 pages)
19 March 2014Termination of appointment of Torben Nielsen as a director (1 page)
19 March 2014Appointment of Matthew Mcgeough as a director (2 pages)
19 March 2014Full accounts made up to 29 September 2013 (15 pages)
19 March 2014Termination of appointment of Torben Nielsen as a director (1 page)
19 March 2014Full accounts made up to 29 September 2013 (15 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
5 June 2013Full accounts made up to 30 September 2012 (15 pages)
5 June 2013Full accounts made up to 30 September 2012 (15 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 2 October 2011 (14 pages)
21 May 2012Full accounts made up to 2 October 2011 (14 pages)
21 May 2012Full accounts made up to 2 October 2011 (14 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 June 2011Full accounts made up to 3 October 2010 (14 pages)
1 June 2011Full accounts made up to 3 October 2010 (14 pages)
1 June 2011Full accounts made up to 3 October 2010 (14 pages)
12 October 2010Annual return made up to 26 September 2010 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 2010Annual return made up to 26 September 2010 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)
4 June 2010Full accounts made up to 4 October 2009 (14 pages)
4 June 2010Full accounts made up to 4 October 2009 (14 pages)
4 June 2010Full accounts made up to 4 October 2009 (14 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
22 June 2009Full accounts made up to 28 September 2008 (13 pages)
22 June 2009Full accounts made up to 28 September 2008 (13 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Secretary appointed matthew mcgeough (2 pages)
29 September 2008Appointment terminated secretary niels villesen (1 page)
29 September 2008Secretary appointed matthew mcgeough (2 pages)
29 September 2008Appointment terminated secretary niels villesen (1 page)
26 September 2007Incorporation (14 pages)
26 September 2007Incorporation (14 pages)