Company NameTissunique Limited
DirectorAdam Jonathan Sykes
Company StatusActive
Company Number02984965
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Previous NameOpalquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Jonathan Sykes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(7 months, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 Elystan Street
London
SW3 3NT
Secretary NameTimothy James Sykes
NationalityBritish
StatusCurrent
Appointed16 February 1998(3 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address52 Leppoc Road
London
SW4 9LT
Director NameDeborah Mills
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1995)
RoleSolicitor
Correspondence Address21 Sedgemoor Road
Flackwell Heath
Buckinghamshire
HP10 9AU
Director NameErrol Donald Smart
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address9 Thames Street
Wallingford
Oxfordshire
OX10 0HD
Secretary NameJohn Alexander Thomson
NationalityBritish
StatusResigned
Appointed27 June 1995(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 1998)
RoleSecretary
Correspondence AddressThe Garden Flat 8 Park Avenue
Ilford
Essex
IG1 4RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed07 November 1994(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1995)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ

Location

Registered Address35 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

22 December 1995Delivered on: 29 December 1995
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £7,400 deposited by the company with the chargee.
Outstanding

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
7 February 2019Satisfaction of charge 1 in full (1 page)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 November 2014Director's details changed for Adam Jonathan Sykes on 14 October 2014 (2 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Director's details changed for Adam Jonathan Sykes on 14 October 2014 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 November 2010Secretary's details changed for Timothy James Sykes on 31 October 2010 (2 pages)
19 November 2010Secretary's details changed for Timothy James Sykes on 31 October 2010 (2 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 November 2009Director's details changed for Adam Sykes on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Adam Sykes on 16 November 2009 (2 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 31/10/07; no change of members (6 pages)
9 November 2007Return made up to 31/10/07; no change of members (6 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 October 2005Return made up to 31/10/05; full list of members (6 pages)
27 October 2005Return made up to 31/10/05; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
31 October 2003Return made up to 31/10/03; full list of members (6 pages)
31 October 2003Return made up to 31/10/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
22 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 June 2002Return made up to 31/10/01; full list of members (6 pages)
1 June 2002Return made up to 31/10/01; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 September 2001Return made up to 31/10/00; full list of members (6 pages)
3 September 2001Return made up to 31/10/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 29 elystan street chelsa london SW3 3NT (1 page)
11 October 1999Registered office changed on 11/10/99 from: 29 elystan street chelsa london SW3 3NT (1 page)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 December 1998Return made up to 31/10/98; full list of members (5 pages)
8 December 1998Return made up to 31/10/98; full list of members (5 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Location of register of members (1 page)
2 February 1998Location of register of members (1 page)
2 February 1998Return made up to 31/10/97; no change of members (4 pages)
2 February 1998Return made up to 31/10/97; no change of members (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1997Return made up to 31/10/96; no change of members (4 pages)
17 January 1997Return made up to 31/10/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)
8 September 1995Accounting reference date notified as 30/06 (1 page)
8 September 1995Accounting reference date notified as 30/06 (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: tamsin house 4 chapel street marlow buckinghamshire SL7 1DD (1 page)
5 July 1995Registered office changed on 05/07/95 from: tamsin house 4 chapel street marlow buckinghamshire SL7 1DD (1 page)
31 October 1994Incorporation (10 pages)