ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tican Process Holdings Limited

Tican Process Holdings Limited is an active company incorporated on 25 November 1993 with the registered office located in Bury St. Edmunds, Suffolk. Tican Process Holdings Limited was registered 31 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 19 days ago
Company No
02876506
Private limited company
Age
31 years
Incorporated 25 November 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (29 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Direct Table Foods Ltd Saxham Business Park
Little Saxham
Bury St. Edmunds
IP28 6RX
England
Address changed on 27 Dec 2024 (10 months ago)
Previous address was Direct Table Foods Ltd Direct Table Foods Ltd Saxham Business Park Bury St Edmunds Suffolk IP28 6RX
Telephone
01284747800
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Dutch • Lives in Germany • Born in Aug 1987
CPC Foods Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tican (UK) Holdings Limited
Carl Ernst Burger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£532K
Increased by £140K (+36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£35.94M
Increased by £18M (+100%)
Total Liabilities
-£22.38M
Increased by £1M (+5%)
Net Assets
£13.55M
Increased by £17M (-493%)
Debt Ratio (%)
62%
Decreased by 56.93% (-48%)
Latest Activity
Voluntary Gazette Notice
19 Days Ago on 21 Oct 2025
Application To Strike Off
27 Days Ago on 13 Oct 2025
Small Accounts Submitted
3 Months Ago on 30 Jul 2025
Cpc Foods Limited (PSC) Appointed
10 Months Ago on 27 Dec 2024
Robert Tonnies (PSC) Resigned
10 Months Ago on 27 Dec 2024
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Registered Address Changed
10 Months Ago on 27 Dec 2024
Clemens Tonnies (PSC) Resigned
11 Months Ago on 24 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover Tican Process Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 13 Oct 2025
Solvency Statement dated 24/09/25
Submitted on 8 Oct 2025
Statement by Directors
Submitted on 8 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Statement of capital on 8 October 2025
Submitted on 8 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 Jul 2025
Cessation of Robert Tonnies as a person with significant control on 27 December 2024
Submitted on 6 May 2025
Notification of Cpc Foods Limited as a person with significant control on 27 December 2024
Submitted on 6 May 2025
Cessation of Clemens Tonnies as a person with significant control on 24 November 2024
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year