Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TICAN (CHILLED) LIMITED
Company Information for

TICAN (CHILLED) LIMITED

3RD FLOOR CROWN HOUSE, 151 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LG,
Company Registration Number
04003353
Private Limited Company
Active

Company Overview

About Tican (chilled) Ltd
TICAN (CHILLED) LIMITED was founded on 2000-05-26 and has its registered office in Loughton. The organisation's status is listed as "Active". Tican (chilled) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TICAN (CHILLED) LIMITED
 
Legal Registered Office
3RD FLOOR CROWN HOUSE
151 HIGH ROAD
LOUGHTON
ESSEX
IG10 4LG
Other companies in IG10
 
Filing Information
Company Number 04003353
Company ID Number 04003353
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TICAN (CHILLED) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TICAN (CHILLED) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW MCGEOUGH
Company Secretary 2008-03-31
RICHARD NEIL BURKE
Director 2017-01-10
SIMON ROBERT HALLIDAY
Director 2011-01-12
ANDREW JONES
Director 2008-03-31
MATTHEW MCGEOUGH
Director 2008-03-31
JASON WILKIE
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTIN WILKIE
Director 2000-05-26 2011-01-31
ROBERT ARTHUR HITCHIN
Director 2000-05-26 2009-12-01
TORBEN BJERRE NIELSEN
Director 2000-05-26 2009-12-01
NIELS JORGEN VILLESEN
Company Secretary 2000-07-28 2008-03-31
JENS JORGEN HENRIKSEN
Director 2004-12-03 2007-12-07
OVE THEJLS
Director 2000-05-26 2007-12-07
VALDEMAR JOHANNES MOLLER
Director 2000-05-26 2004-12-03
OVE THEJLS
Company Secretary 2000-05-26 2000-07-28
FORBES SECRETARIES LIMITED
Company Secretary 2000-05-26 2000-05-26
FORBES NOMINEES LIMITED
Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MCGEOUGH TICAN (UK) HOLDINGS LIMITED Company Secretary 2008-09-11 CURRENT 2007-09-26 Active
MATTHEW MCGEOUGH TICAN UK LIMITED Company Secretary 2008-03-31 CURRENT 2000-01-27 Active
RICHARD NEIL BURKE PROVISION TRADE FEDERATION LIMITED Director 2015-02-11 CURRENT 1976-03-24 Active
SIMON ROBERT HALLIDAY TICAN UK LIMITED Director 2008-03-31 CURRENT 2000-01-27 Active
MATTHEW MCGEOUGH TICAN (UK) HOLDINGS LIMITED Director 2014-03-17 CURRENT 2007-09-26 Active
MATTHEW MCGEOUGH TICAN UK LIMITED Director 2008-03-31 CURRENT 2000-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 040033530002
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 040033530002
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040033530001
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 040033530001
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040033530001
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HALLIDAY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT HALLIDAY
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-04RP04SH01Second filing of capital allotment of shares GBP100,000
2021-02-25SH0131/12/20 STATEMENT OF CAPITAL GBP 100000
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30PSC02Notification of Tican Uk Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HALLIDAY / 12/01/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WILKIE / 12/01/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 12/01/2017
2017-02-07AP01DIRECTOR APPOINTED MR RICHARD NEIL BURKE
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCGEOUGH / 12/01/2017
2017-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW MCGEOUGH on 2017-01-12
2016-09-15AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-01AR0126/05/16 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-10AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-05AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-06-13AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28CH01Director's details changed for Simon Robert Halliday on 2013-01-02
2012-06-06AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 02/10/11
2011-06-02AR0126/05/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE
2011-01-17AP01DIRECTOR APPOINTED SIMON ROBERT HALLIDAY
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MCGEOUGH / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCGEOUGH / 01/09/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-05-26AR0126/05/10 FULL LIST
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN NIELSEN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HITCHIN
2009-06-22AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-06-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-06363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY NIELS VILLESEN
2008-04-01288aDIRECTOR APPOINTED ANDREW JONES
2008-03-31288aDIRECTOR APPOINTED JASON WILKIE
2008-03-31288aDIRECTOR AND SECRETARY APPOINTED MATTHEW MCGEOUGH
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2007-07-19AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-06-12363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-05-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-06-28363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/04
2004-05-28363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/03
2003-06-10363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01
2002-06-13363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/00
2001-06-28363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/09/00
2000-09-12288bDIRECTOR RESIGNED
2000-09-12288bSECRETARY RESIGNED
2000-08-15288bSECRETARY RESIGNED
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-07-12225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2000-07-07288aNEW DIRECTOR APPOINTED
2000-06-21CERTNMCOMPANY NAME CHANGED TICAN CHILLED LIMITED CERTIFICATE ISSUED ON 22/06/00
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1071173 Active Licenced property: STATION ROAD TICAN CHILLED LTD SWINESHEAD BOSTON SWINESHEAD GB PE20 3PN. Correspondance address: STOCKTON CLOSE WALSALL GB WS2 8LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265700 Active Licenced property: STOCKTON CLOSE UNIT 1 WALSALL GB WS2 8LH. Correspondance address: STOCKTON CLOSE WALSALL GB WS2 8LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TICAN (CHILLED) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TICAN (CHILLED) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TICAN (CHILLED) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TICAN (CHILLED) LIMITED
Trademarks
We have not found any records of TICAN (CHILLED) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TICAN (CHILLED) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TICAN (CHILLED) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TICAN (CHILLED) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TICAN (CHILLED) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TICAN (CHILLED) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.