Company NameTikambilane Private Limited
DirectorLeontina Mwenya Kanyowa
Company StatusActive
Company Number06935379
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Leontina Mwenya Kanyowa
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Argent Court
Argent Street
Grays
Essex
RM17 6TA
Secretary NameLeontina Mwenya Kanyowa
NationalityBritish
StatusCurrent
Appointed20 August 2009(2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address116 Argent Court Argent Street
Grays
Essex
RM17 6TA
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2009(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Greater Manchester
WA14 4RW

Location

Registered Address116 Argent Court Argent Street
Grays
Essex
RM17 6TA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2013
Turnover£66,946
Net Worth-£186
Cash£9,365
Current Liabilities£11,010

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
27 June 2018Cessation of Morris Kanyowa as a person with significant control on 27 June 2017 (1 page)
9 February 2018Second filing of Confirmation Statement dated 16/06/2017 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 July 2017Notification of Leontina Mwenya Kanyowa as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Morris Kanyowa as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 July 2017Notification of Morris Kanyowa as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Morris Kanyowa as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 09/02/2018.
(4 pages)
5 July 2017Notification of Leontina Mwenya Kanyowa as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Leontina Mwenya Kanyowa as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
2 September 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (14 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
13 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(3 pages)
28 June 2011Director's details changed for Ms Leontina Mwenya Kanyowa on 16 January 2010 (2 pages)
28 June 2011Director's details changed for Ms Leontina Mwenya Kanyowa on 16 January 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
14 September 2009Appointment terminated secretary paystream secretarial LIMITED (1 page)
14 September 2009Secretary appointed leontina mwenya kanyowa (2 pages)
14 September 2009Appointment terminated secretary paystream secretarial LIMITED (1 page)
14 September 2009Secretary appointed leontina mwenya kanyowa (2 pages)
25 August 2009Registered office changed on 25/08/2009 from mansion house manchester road altrincham greater manchester WA14 4RW united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from mansion house manchester road altrincham greater manchester WA14 4RW united kingdom (1 page)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
16 June 2009Incorporation (16 pages)
16 June 2009Incorporation (16 pages)