EAST DORSET TIC LIMITED

Register to unlock more data on OkredoRegister

EAST DORSET TIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08809040

Incorporation date

10/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-27 High Street, Wimborne, Dorset BH21 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2013)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon04/12/2025
Termination of appointment of Mario Roncaglia as a director on 2025-10-17
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon24/01/2025
Appointment of Mrs Susan Anne Revill as a director on 2024-12-03
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Appointment of Mr Jonathan Charles Greenwood as a director on 2023-12-05
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Gerald Anthony Clarke as a director on 2023-08-04
dot icon26/10/2023
Termination of appointment of Anthony Richard Prest as a director on 2023-03-31
dot icon25/10/2023
Termination of appointment of Sarah Newman as a director on 2023-10-25
dot icon14/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon26/01/2023
Appointment of Mr Gerald Anthony Clarke as a director on 2022-12-05
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Margaret Mary Glover as a director on 2022-08-18
dot icon06/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon06/04/2022
Termination of appointment of Trevor John Humphreys as a director on 2021-08-13
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/02/2021
Confirmation statement made on 2020-02-19 with no updates
dot icon19/02/2021
Appointment of Miss Sarah Newman as a director on 2020-11-26
dot icon24/01/2021
Appointment of Miss Sarah Newman as a director on 2020-11-26
dot icon11/01/2021
Director's details changed for Professor John Humphreys on 2021-01-11
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Appointment of Ms Vanessa Anne Joseph as a director on 2020-06-12
dot icon30/03/2020
Appointment of Mr Anthony Richard Prest as a director on 2020-03-27
dot icon18/03/2020
Termination of appointment of Simon Edward Gorham as a director on 2020-01-30
dot icon18/03/2020
Termination of appointment of Nicola Jane Oliver as a director on 2020-02-05
dot icon24/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Termination of appointment of Judith Mary Henderson Leyman as a director on 2019-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/12/2018
Appointment of Mrs Judith Mary Henderson Leyman as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mr Jeremy Francis Mills as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mr Mario Roncaglia as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of Michael Alan Carter as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of Paul Gwilym Egby Edwards as a director on 2018-12-13
dot icon28/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Rachel Claire Limb as a director on 2018-04-13
dot icon03/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon22/12/2017
Appointment of Professor John Humphreys as a director on 2017-12-07
dot icon21/12/2017
Appointment of Dr Margaret Mary Glover as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Charles James Curtis as a director on 2017-12-07
dot icon21/12/2017
Appointment of Nicola Jane Oliver as a director on 2017-12-07
dot icon21/12/2017
Appointment of Simon Edward Gorham as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Susan Anne Revill as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Catherine Eleanor Mary Thompson as a director on 2017-12-07
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/12/2015
Appointment of Mrs Susan Anne Cook as a director on 2015-11-26
dot icon17/12/2015
Termination of appointment of Elizabeth Anne Morris as a director on 2015-10-19
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Appointment of Mrs Catherine Elanor Mary Thompson as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mrs Susan Anne Revill as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mrs Elizabeth Anne Morris as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mrs Sara Louise Marshall as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mrs Rachel Claire Limb as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mr Paul Gwilym Egby Edwards as a director on 2015-02-19
dot icon24/03/2015
Appointment of Mr Charles James Curtis as a director on 2015-02-19
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Edward Brooks Beatty Monds as a director on 2014-10-02
dot icon02/10/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon23/12/2013
Appointment of Michael Alan Carter as a director
dot icon23/12/2013
Appointment of David Morgan as a director
dot icon10/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prest, Anthony Richard
Director
27/03/2020 - 31/03/2023
28
Mills, Jeremy Francis
Director
13/12/2018 - Present
29
Roncaglia, Mario
Director
13/12/2018 - 17/10/2025
3
Clarke, Gerald Anthony
Director
05/12/2022 - 04/08/2023
4
Greenwood, Jonathan Charles
Director
05/12/2023 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAST DORSET TIC LIMITED

EAST DORSET TIC LIMITED is an(a) Active company incorporated on 10/12/2013 with the registered office located at 23-27 High Street, Wimborne, Dorset BH21 1HR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST DORSET TIC LIMITED?

toggle

EAST DORSET TIC LIMITED is currently Active. It was registered on 10/12/2013 .

Where is EAST DORSET TIC LIMITED located?

toggle

EAST DORSET TIC LIMITED is registered at 23-27 High Street, Wimborne, Dorset BH21 1HR.

What does EAST DORSET TIC LIMITED do?

toggle

EAST DORSET TIC LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for EAST DORSET TIC LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with no updates.