Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tikit TFB Limited
Tikit TFB Limited is a dissolved company incorporated on 10 July 1998 with the registered office located in London, Greater London. Tikit TFB Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 November 2017
(7 years ago)
Was
19 years old
at the time of dissolution
Company No
03596348
Private limited company
Age
27 years
Incorporated
10 July 1998
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tikit TFB Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
9 years
Companies in W1U 7EU
Telephone
Unreported
Email
Available in Endole App
Website
Tikit.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Simon John Hill
Director • Managing Director • British • Lives in England • Born in Mar 1964
Mark Richard Garnish
Director • British • Lives in England • Born in Nov 1964
Katherine Esther Ainley
Director • BT Executive • British • Lives in England • Born in Aug 1976
Newgate Street Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Xperate Limited
Mark Richard Garnish and Simon John Hill are mutual people.
Active
Swedish Chamber Of Commerce For The United Kingdom
Katherine Esther Ainley is a mutual person.
Active
Ericsson Limited
Katherine Esther Ainley is a mutual person.
Active
Techuk Ltd
Katherine Esther Ainley is a mutual person.
Active
Orange Personal Communications Services Limited
Newgate Street Secretaries Limited is a mutual person.
Active
Ee Limited
Newgate Street Secretaries Limited is a mutual person.
Active
Ee (Group) Limited
Newgate Street Secretaries Limited is a mutual person.
Active
Mainline Communications Group Limited
Newgate Street Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2014)
Period Ended
31 Mar 2014
For period
31 Dec
⟶
31 Mar 2014
Traded for
15 months
Cash in Bank
£65K
Decreased by £60K (-48%)
Turnover
£6.93M
Increased by £1.49M (+27%)
Employees
44
Increased by 4 (+10%)
Total Assets
£10.02M
Increased by £1.48M (+17%)
Total Liabilities
-£6.26M
Decreased by £304K (-5%)
Net Assets
£3.76M
Increased by £1.79M (+91%)
Debt Ratio (%)
62%
Decreased by 14.41% (-19%)
See 10 Year Full Financials
Latest Activity
Mr Simon John Hill Details Changed
7 Years Ago on 1 Nov 2017
Richard Peter Gray Resigned
9 Years Ago on 29 Jan 2016
Richard Peter Gray Resigned
9 Years Ago on 29 Jan 2016
Registered Address Changed
9 Years Ago on 29 Dec 2015
Voluntary Liquidator Appointed
9 Years Ago on 23 Dec 2015
Declaration of Solvency
9 Years Ago on 23 Dec 2015
Charge Satisfied
9 Years Ago on 3 Nov 2015
Mr Mark Richard Garnish Details Changed
10 Years Ago on 28 Aug 2015
Confirmation Submitted
10 Years Ago on 15 Jul 2015
Katherine Ainley Appointed
10 Years Ago on 8 Jan 2015
Get Alerts
Get Credit Report
Discover Tikit TFB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 4 Nov 2017
Director's details changed for Mr Simon John Hill on 1 November 2017
Submitted on 1 Nov 2017
Liquidators' statement of receipts and payments to 24 July 2017
Submitted on 4 Aug 2017
Return of final meeting in a members' voluntary winding up
Submitted on 4 Aug 2017
Liquidators' statement of receipts and payments to 6 December 2016
Submitted on 4 Jan 2017
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
Submitted on 10 Feb 2016
Termination of appointment of Richard Peter Gray as a director on 29 January 2016
Submitted on 29 Jan 2016
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 29 December 2015
Submitted on 29 Dec 2015
Declaration of solvency
Submitted on 23 Dec 2015
Appointment of a voluntary liquidator
Submitted on 23 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs