Company NameTic Services Limited
DirectorLeonard Simon Fom
Company StatusActive
Company Number07031081
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Leonard Simon Fom
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice One Coldbath Square
London
EC1R 5HL

Contact

Telephone07 789223555
Telephone regionMobile

Location

Registered AddressOffice One
Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Leonard Fom
80.00%
Ordinary
20 at £1Ahila Fom
20.00%
Ordinary

Financials

Year2014
Net Worth£6,037
Cash£5,244

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Change of details for Mr Leonard Simon Fom as a person with significant control on 1 February 2024 (2 pages)
15 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
12 September 2023Compulsory strike-off action has been discontinued (1 page)
10 September 2023Micro company accounts made up to 30 September 2022 (9 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 September 2022Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to Office One Coldbath Square London EC1R 5HL on 13 September 2022 (1 page)
28 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 30 September 2021 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 30 September 2020 (8 pages)
2 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 30 September 2019 (7 pages)
16 October 2019Cessation of Leonard Simon Fom as a person with significant control on 16 October 2019 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
13 June 2018Notification of Leonard Simon Fom as a person with significant control on 12 June 2018 (2 pages)
2 February 2018Micro company accounts made up to 30 September 2017 (6 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 May 2017Registered office address changed from C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP to Capitol House 662 London Road Cheam Sutton SM3 9BY on 23 May 2017 (1 page)
23 May 2017Registered office address changed from C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP to Capitol House 662 London Road Cheam Sutton SM3 9BY on 23 May 2017 (1 page)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 February 2015Registered office address changed from 29 Walton Avenue Sutton Surrey SM3 9UA to C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 29 Walton Avenue Sutton Surrey SM3 9UA to C/O C/O Faim Suite Lombard House Purley Way Croydon CR0 3JP on 15 February 2015 (1 page)
19 November 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
29 September 2014Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages)
29 September 2014Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Director's details changed for Mr Leonard Fom on 1 April 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 April 2014Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 28 the Maisonettes Alberta Avenue Sutton SM1 2LQ on 3 April 2014 (1 page)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Mr Leonard Fom on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Leonard Fom on 22 September 2010 (2 pages)
26 September 2009Incorporation (16 pages)
26 September 2009Incorporation (16 pages)