Company NameTifien Limited
DirectorsPeter Nowak and Judith Kurucz
Company StatusActive
Company Number08883791
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Peter Nowak
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbury Gardens
Farnham
Surrey
GU9 9RN
Director NameMs Judith Kurucz
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Westbury Gardens
Farnham
Surrey
GU9 9RN

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Judith Kurucz
50.00%
Ordinary
1 at £1Peter Nowak
50.00%
Ordinary

Financials

Year2014
Net Worth£84,055
Cash£112,556
Current Liabilities£35,600

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 February 2023Director's details changed for Ms Judith Kurucz on 23 February 2023 (2 pages)
24 February 2023Change of details for Ms Judith Kurucz as a person with significant control on 23 February 2023 (2 pages)
24 February 2023Director's details changed for Mr Peter Nowak on 23 February 2023 (2 pages)
24 February 2023Director's details changed for Mr Peter Nowak on 23 February 2023 (2 pages)
13 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
2 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
2 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 May 2016Appointment of Ms Judith Kurucz as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Ms Judith Kurucz as a director on 1 May 2016 (2 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)