2TICCS LIMITED

Register to unlock more data on OkredoRegister

2TICCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072261

Incorporation date

12/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Carnac House Carnac Court, Cams Estate, Fareham, Hampshire PO16 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon31/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon10/06/2024
Appointment of Mr Ian Thistlewood as a director on 2024-06-07
dot icon10/06/2024
Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 2024-06-07
dot icon12/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon16/10/2020
Termination of appointment of Bernard Vince Rowe as a director on 2020-10-16
dot icon12/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-11-30
dot icon20/08/2018
Register(s) moved to registered inspection location 43 Queen Square Bristol BS1 4QP
dot icon27/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon16/03/2018
Change of details for The Integrated Care Clinics Limited as a person with significant control on 2018-03-12
dot icon16/03/2018
Register inspection address has been changed from C/O Lyons Davidson Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom to 43 Queen Square Bristol BS1 4QP
dot icon12/03/2018
Director's details changed for Mrs Stephanie Elizabeth Squire on 2018-03-06
dot icon04/01/2018
Appointment of Mrs Stephanie Elizabeth Squire as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas John Delaney as a director on 2017-12-22
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon20/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/04/2016
Termination of appointment of Richard James Squire as a director on 2016-04-11
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/03/2016
Register(s) moved to registered office address Carnac House Carnac Court Cams Estate Fareham Hampshire PO16 8UZ
dot icon06/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon03/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/01/2013
Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
dot icon27/09/2012
Termination of appointment of June Green as a director
dot icon20/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/04/2011
Register inspection address has been changed from C/O Richard Squire Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom
dot icon01/04/2011
Register(s) moved to registered inspection location
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Secretary's details changed for Lydaco Nominees Limited on 2010-03-12
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for June Barbara Alyson Green on 2010-03-12
dot icon21/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 12/03/09; full list of members
dot icon03/03/2009
Appointment terminated director and secretary norman cottington
dot icon03/03/2009
Director appointed richard james squire
dot icon03/03/2009
Registered office changed on 03/03/2009 from 1 st georges business centre st georges street portsmouth PO1 3EY
dot icon03/03/2009
Director appointed bernard vince rowe
dot icon03/03/2009
Secretary appointed lydaco nominees LIMITED
dot icon03/03/2009
Director appointed nicholas delaney
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 12/03/08; full list of members
dot icon03/04/2008
Director and secretary's change of particulars / norman cottington / 01/01/2008
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 12/03/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 12/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 12/03/05; full list of members
dot icon04/11/2004
Director resigned
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon23/03/2004
Certificate of change of name
dot icon17/03/2004
Registered office changed on 17/03/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon12/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistlewood, Ian
Director
07/06/2024 - Present
17
Dobrikova, Stephanie Elizabeth Squire
Director
22/12/2017 - 07/06/2024
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2TICCS LIMITED

2TICCS LIMITED is an(a) Active company incorporated on 12/03/2004 with the registered office located at Carnac House Carnac Court, Cams Estate, Fareham, Hampshire PO16 8UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2TICCS LIMITED?

toggle

2TICCS LIMITED is currently Active. It was registered on 12/03/2004 .

Where is 2TICCS LIMITED located?

toggle

2TICCS LIMITED is registered at Carnac House Carnac Court, Cams Estate, Fareham, Hampshire PO16 8UZ.

What does 2TICCS LIMITED do?

toggle

2TICCS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2TICCS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.