TIC MIDCO LIMITED

Register to unlock more data on OkredoRegister

TIC MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14286361

Incorporation date

09/08/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Sloane Avenue, London SW3 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon01/04/2026
Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 60 Sloane Avenue London SW3 3DD on 2026-04-01
dot icon01/04/2026
Change of details for Tic Holdco Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Paul Barry on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Sam Hamilton Thackara Fenton-Whittet on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Mike Mutsaers on 2026-04-01
dot icon09/01/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon30/06/2025
Termination of appointment of David Lawrence Keech as a director on 2025-06-26
dot icon10/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/04/2024
Appointment of Mr Phillip Antony Marshall as a director on 2024-04-08
dot icon19/02/2024
Change of share class name or designation
dot icon19/02/2024
Particulars of variation of rights attached to shares
dot icon07/01/2024
Memorandum and Articles of Association
dot icon07/01/2024
Resolutions
dot icon03/01/2024
Termination of appointment of David George Harrison as a director on 2023-12-21
dot icon19/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon22/09/2023
Confirmation statement made on 2023-08-08 with updates
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon08/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Appointment of Mr David Lawrence Keech as a director on 2022-12-21
dot icon21/12/2022
Appointment of Mr Paul Barry as a director on 2022-12-21
dot icon21/12/2022
Appointment of Mr David George Harrison as a director on 2022-12-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
psc login icon

Officers

This information is available in our reports to registered users.

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 TIC MIDCO LIMITED

TIC MIDCO LIMITED is an(a) Active company incorporated on 09/08/2022 with the registered office located at 60 Sloane Avenue, London SW3 3DD. There are currently 5 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 TIC MIDCO LIMITED?

toggle

TIC MIDCO LIMITED is currently Active. It was registered on 09/08/2022 .

Where is TIC MIDCO LIMITED located?

toggle

TIC MIDCO LIMITED is registered at 60 Sloane Avenue, London SW3 3DD.

What does TIC MIDCO LIMITED do?

toggle

TIC MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TIC MIDCO LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 60 Sloane Avenue London SW3 3DD on 2026-04-01.