Company NameTyping Overload Limited
Company StatusActive
Company Number01271791
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)
Previous NameM.Tickner And Co. Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Michael John Tickner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Oliver Arthur Tickner
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Quality Court
Chancery Lane
London
WC2A 1HR
Secretary NameMr Michael John Tickner
NationalityBritish
StatusCurrent
Appointed06 June 2006(29 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMiss Amy Charlotte Tickner
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(32 years after company formation)
Appointment Duration15 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Quality Court
Chancery Lane
London
WC2A 1HR
Secretary NameMr Charles William Tickner
NationalityBritish
StatusResigned
Appointed16 May 1992(15 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressMellin House The Grove
Lincoln
LN2 1RG
Secretary NameGillian Linda Tickner
NationalityBritish
StatusResigned
Appointed21 July 2003(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address35 Brompton Road
Knightsbridge
London
SW3 1DE

Contact

Websitewww.typingoverload.com/
Telephone020 79369038
Telephone regionLondon

Location

Registered Address1 Quality Court
Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Michael J. Tickner
70.00%
Ordinary
15 at £1Amy C. Tickner
15.00%
Ordinary
15 at £1Oliver A. Tickner
15.00%
Ordinary

Financials

Year2014
Net Worth-£7,482
Cash£5,584
Current Liabilities£21,418

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 August 1996Delivered on: 27 August 1996
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: The rent payable under and the performance of the other covenants contained in a lease.
Particulars: The deposit of £2,500.
Outstanding

Filing History

27 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
17 September 2018Registered office address changed from 107-111 Fleet Street London EC4A 2AL to 1 Quality Court Chancery Lane London WC2A 1HR on 17 September 2018 (1 page)
30 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Director's details changed for Miss Amy Charlotte Tickner on 18 May 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Director's details changed for Miss Amy Charlotte Tickner on 18 May 2015 (2 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 May 2014Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 16 May 2014 (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 16 May 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
21 June 2013Director's details changed for Mr Oliver Arthur Tickner on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Oliver Arthur Tickner on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Oliver Arthur Tickner on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from One Fetter Lane London EC4A 1AL United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from One Fetter Lane London EC4A 1AL United Kingdom on 21 June 2013 (1 page)
21 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2012Director's details changed for Mr Oliver Arthur Tickner on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Oliver Arthur Tickner on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Oliver Arthur Tickner on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 July 2011Registered office address changed from One Fetter Lane London EC4A 1AL England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from One Fetter Lane London EC4A 1AL England on 28 July 2011 (1 page)
28 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 47 Chancery Lane London WC2A 1RH on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 47 Chancery Lane London WC2A 1RH on 17 February 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Michael John Tickner on 1 March 2010 (2 pages)
22 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Michael John Tickner on 1 March 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael John Tickner on 1 March 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Michael John Tickner on 1 March 2010 (1 page)
21 July 2010Director's details changed for Mr Oliver Arthur Tickner on 1 March 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Michael John Tickner on 1 March 2010 (1 page)
21 July 2010Director's details changed for Mr Oliver Arthur Tickner on 1 March 2010 (2 pages)
21 July 2010Director's details changed for Mr Oliver Arthur Tickner on 1 March 2010 (2 pages)
21 July 2010Director's details changed for Miss Amy Charlotte Tickner on 1 March 2010 (2 pages)
21 July 2010Director's details changed for Miss Amy Charlotte Tickner on 1 March 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Michael John Tickner on 1 March 2010 (1 page)
21 July 2010Director's details changed for Miss Amy Charlotte Tickner on 1 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 June 2009Return made up to 16/05/09; full list of members (4 pages)
15 June 2009Return made up to 16/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / amy tickner / 16/05/2009 (1 page)
15 June 2009Director's change of particulars / amy tickner / 16/05/2009 (1 page)
10 March 2009Return made up to 16/05/08; full list of members (4 pages)
10 March 2009Return made up to 16/05/08; full list of members (4 pages)
9 March 2009Director's change of particulars / oliver tickner / 01/09/2008 (1 page)
9 March 2009Director's change of particulars / oliver tickner / 01/09/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 July 2008Director appointed miss amy charlotte tickner (1 page)
30 July 2008Director and secretary's change of particulars / michael tickner / 15/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / michael tickner / 15/07/2008 (1 page)
30 July 2008Director appointed miss amy charlotte tickner (1 page)
30 July 2008Director and secretary's change of particulars / michael tickner / 15/07/2008 (1 page)
30 July 2008Director and secretary's change of particulars / michael tickner / 15/07/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Registered office changed on 06/06/06 from: 35 brompton road knightsbridge london SW3 1DE (1 page)
6 June 2006Registered office changed on 06/06/06 from: 35 brompton road knightsbridge london SW3 1DE (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
1 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Return made up to 16/05/04; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Return made up to 16/05/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 February 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 November 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
20 July 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
20 July 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(7 pages)
24 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 July 2000Return made up to 16/05/00; full list of members (8 pages)
27 July 2000Return made up to 16/05/00; full list of members (8 pages)
30 September 1999Return made up to 16/05/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 September 1999Return made up to 16/05/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
4 August 1976Incorporation (12 pages)
4 August 1976Incorporation (12 pages)