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
Tic (THE Independent Choice) Limited
Tic (THE Independent Choice) Limited is an active company incorporated on 26 June 2002 with the registered office located in Basingstoke, Hampshire. Tic (THE Independent Choice) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04470264
Private limited company
Age
23 years
Incorporated
26 June 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 October 2024
(11 months ago)
Next confirmation dated
9 October 2025
Due by
23 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Tic (THE Independent Choice) Limited
Contact
Address
Glebe Farm
Down Street
Dummer
Hampshire
RG25 2AD
United Kingdom
Address changed on
28 Mar 2024
(1 year 5 months ago)
Previous address was
Companies in RG25 2AD
Telephone
03330063333
Email
Available in Endole App
Website
Ticcomms.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr James Neil Wilson
Director • Secretary • Finance Director • British • Lives in England • Born in May 1966
Mathew Owen Kirk
Director • British • Lives in UK • Born in May 1970
Alex James Moody
Director • Managing Director • British • Lives in UK • Born in Oct 1968
David Charles Phillips
Director • Operations Director • British • Lives in UK • Born in Jun 1968
Paul James Bradford
Director • Ceo • British • Lives in England • Born in Oct 1968
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
Du Pre Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
I.C.S. 1989 Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
X-On Health Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
Horizon Telecom Ltd
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
SCG South West Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
Class Affinity Projects Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
Class Telecommunications Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
Hello Telecom (UK) Limited
Alex James Moody, Mathew Owen Kirk, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£228K
Decreased by £253.69K (-53%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 5 (-19%)
Total Assets
£3.25M
Increased by £665.89K (+26%)
Total Liabilities
-£663K
Increased by £162.08K (+32%)
Net Assets
£2.59M
Increased by £503.81K (+24%)
Debt Ratio (%)
20%
Increased by 1.02% (+5%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 3 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 23 Nov 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 28 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 24 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 11 Nov 2022
New Charge Registered
2 Years 10 Months Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover Tic (THE Independent Choice) 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
Registration of charge 044702640004, created on 3 June 2025
Submitted on 5 Jun 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 23 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 23 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Nov 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 29 Oct 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 20 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 20 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs