Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2TICCS LIMITED
Company Information for

2TICCS LIMITED

CARNAC HOUSE CARNAC COURT, CAMS ESTATE, FAREHAM, HAMPSHIRE, PO16 8UZ,
Company Registration Number
05072261
Private Limited Company
Active

Company Overview

About 2ticcs Ltd
2TICCS LIMITED was founded on 2004-03-12 and has its registered office in Fareham. The organisation's status is listed as "Active". 2ticcs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
2TICCS LIMITED
 
Legal Registered Office
CARNAC HOUSE CARNAC COURT
CAMS ESTATE
FAREHAM
HAMPSHIRE
PO16 8UZ
Other companies in PO16
 
Filing Information
Company Number 05072261
Company ID Number 05072261
Date formed 2004-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2TICCS 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 2TICCS LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 2009-02-24
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA
Director 2017-12-22
BERNARD VINCE ROWE
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DELANEY
Director 2009-02-24 2017-12-22
RICHARD JAMES SQUIRE
Director 2009-02-24 2016-04-11
JUNE BARBARA ALYSON GREEN
Director 2004-05-01 2012-08-22
NORMAN WILLIAM COTTINGTON
Company Secretary 2004-03-16 2009-02-12
NORMAN WILLIAM COTTINGTON
Director 2004-03-16 2009-02-12
CAROLE CHANTLER
Director 2004-05-01 2004-09-30
WHBC NOMINEE SECRETARIES LIMITED
Company Secretary 2004-03-12 2004-03-16
WHBC NOMINEE DIRECTORS LIMITED
Director 2004-03-12 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDACO NOMINEES LIMITED ATLANTIC AIRLINES LIMITED Company Secretary 2008-11-04 CURRENT 2008-10-21 Active
LYDACO NOMINEES LIMITED JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 1987-12-10 Active
LYDACO NOMINEES LIMITED CFMS SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
LYDACO NOMINEES LIMITED ALVESTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2005-09-08 CURRENT 1994-11-21 Active
LYDACO NOMINEES LIMITED AEROSAFE LIMITED Company Secretary 2003-03-10 CURRENT 1999-06-18 Active
LYDACO NOMINEES LIMITED LYDACO FINANCIAL SERVICES LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
LYDACO NOMINEES LIMITED PYNDAR COURT (FREEHOLD) LIMITED Company Secretary 2001-08-08 CURRENT 1992-07-20 Active
LYDACO NOMINEES LIMITED TANNERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2001-08-08 CURRENT 1990-06-06 Active
LYDACO NOMINEES LIMITED NASCOTT WOOD & CO LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
LYDACO NOMINEES LIMITED KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1987-08-24 Active
LYDACO NOMINEES LIMITED PENHALIGON COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1997-07-01 Active
LYDACO NOMINEES LIMITED ACTIVE CASE MANAGERS LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active
LYDACO NOMINEES LIMITED COLLISION INVESTIGATORS LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-06 Active
LYDACO NOMINEES LIMITED SEEDCO Company Secretary 1998-03-17 CURRENT 1998-01-26 Dissolved 2014-06-24
LYDACO NOMINEES LIMITED WHIPLASH EDUCATION AND RESEARCH LIMITED Company Secretary 1997-08-20 CURRENT 1997-07-31 Active
LYDACO NOMINEES LIMITED I T M (UK) LIMITED Company Secretary 1996-11-14 CURRENT 1990-02-20 Converted / Closed
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA TICCS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA THE INTEGRATED CARE CLINICS LIMITED Director 2017-12-22 CURRENT 2017-04-20 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA FILE DYNAMICS LIMITED Director 2017-12-22 CURRENT 2015-02-05 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA PODIATRY WORLD LIMITED Director 2017-12-22 CURRENT 2014-10-02 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA TICCS 1 LIMITED Director 2017-12-22 CURRENT 2017-04-20 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA ASCENTI PHYSIO LIMITED Director 2017-12-22 CURRENT 2002-09-10 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA PHYSIO WORLD LIMITED Director 2017-12-22 CURRENT 2015-10-02 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA ASCENTI HEALTH LIMITED Director 2017-12-22 CURRENT 1996-07-17 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA SYDENHAM HEALTHCARE LIMITED Director 2017-12-22 CURRENT 2012-10-18 Active
STEPHANIE ELIZABETH SQUIRE DOBRIKOVA ROSSFELD LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
BERNARD VINCE ROWE WHITEHOUSE STREET TRADING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
BERNARD VINCE ROWE ASCENTI PHYSIO LIMITED Director 2010-06-21 CURRENT 2002-09-10 Active
BERNARD VINCE ROWE AEROSAFE LIMITED Director 2003-03-10 CURRENT 1999-06-18 Active
BERNARD VINCE ROWE ASCENTI HEALTH LIMITED Director 2001-10-01 CURRENT 1996-07-17 Active
BERNARD VINCE ROWE WHIPLASH EDUCATION AND RESEARCH LIMITED Director 1997-11-24 CURRENT 1997-07-31 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
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VINCE ROWE
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-12AA01Previous accounting period shortened from 31/03/19 TO 30/11/18
2018-08-20AD03Registers moved to registered inspection location of 43 Queen Square Bristol BS1 4QP
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-16PSC05Change of details for The Integrated Care Clinics Limited as a person with significant control on 2018-03-12
2018-03-16AD02Register inspection address changed from C/O Lyons Davidson Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom to 43 Queen Square Bristol BS1 4QP
2018-03-12CH01Director's details changed for Mrs Stephanie Elizabeth Squire on 2018-03-06
2018-01-04AP01DIRECTOR APPOINTED MRS STEPHANIE ELIZABETH SQUIRE
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DELANEY
2017-11-17CH04SECRETARY'S DETAILS CHNAGED FOR LYDACO NOMINEES LIMITED on 2017-11-17
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SQUIRE
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-14AD04Register(s) moved to registered office address Carnac House Carnac Court Cams Estate Fareham Hampshire PO16 8UZ
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0112/03/15 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-02AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-18CH01Director's details changed for Mr Bernard Vince Rowe on 2013-01-18
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JUNE GREEN
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0112/03/12 FULL LIST
2011-08-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0112/03/11 FULL LIST
2011-04-01AD02SAIL ADDRESS CHANGED FROM: C/O RICHARD SQUIRE VICTORIA HOUSE 51 VICTORIA STREET BRISTOL BS1 6AD UNITED KINGDOM
2011-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0112/03/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 12/03/2010
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARBARA ALYSON GREEN / 12/03/2010
2009-05-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NORMAN COTTINGTON
2009-03-03288aDIRECTOR APPOINTED RICHARD JAMES SQUIRE
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 1 ST GEORGES BUSINESS CENTRE ST GEORGES STREET PORTSMOUTH PO1 3EY
2009-03-03288aDIRECTOR APPOINTED BERNARD VINCE ROWE
2009-03-03288aSECRETARY APPOINTED LYDACO NOMINEES LIMITED
2009-03-03288aDIRECTOR APPOINTED NICHOLAS DELANEY
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN COTTINGTON / 01/01/2008
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-03-23CERTNMCOMPANY NAME CHANGED HARPER SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/04
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY
2004-03-16288bSECRETARY RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 2TICCS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 2TICCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2TICCS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2TICCS LIMITED

Intangible Assets
Patents
We have not found any records of 2TICCS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2TICCS LIMITED
Trademarks
We have not found any records of 2TICCS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2TICCS 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 (99999 - Dormant Company) as 2TICCS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 2TICCS 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 2TICCS 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 2TICCS 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.