ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tym Huckin Ltd

Tym Huckin Ltd is an active company incorporated on 7 October 2015 with the registered office located in Horley, Surrey. Tym Huckin Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09813644
Private limited company
Age
9 years
Incorporated 7 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 May 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
10-12 Massetts Road
Horley
RH6 7DE
England
Address changed on 5 Sep 2024 (1 year ago)
Previous address was 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Executive Chairman • British • Lives in England • Born in Jul 1976
Director • Group Ceo • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Jul 1966
Stark Software International (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stark Software International Ltd
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Squire Energy Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Stark Technical Services Ltd
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Stark Utility Funding Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Stark Infra-Gas Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Squire Energy Holdings Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Stark Infra-Electricity Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Perse Technology Limited
Mr Alexander Matthew Warren and Joel Daniel Benjamin Stark are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 Oct31 May 2024
Traded for 7 months
Cash in Bank
£12.9K
Increased by £4.01K (+45%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£107.97K
Increased by £21.51K (+25%)
Total Liabilities
-£102.79K
Increased by £7.09K (+7%)
Net Assets
£5.18K
Increased by £14.42K (-156%)
Debt Ratio (%)
95%
Decreased by 15.48% (-14%)
Latest Activity
New Charge Registered
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
5 Months Ago on 5 Apr 2025
Mr Timothy Alexander Huckin Details Changed
10 Months Ago on 11 Nov 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Accounting Period Shortened
12 Months Ago on 10 Sep 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Stark Software International (Holdings) Limited (PSC) Appointed
1 Year Ago on 23 Aug 2024
Mr. Alexander Matthew Warren Appointed
1 Year Ago on 23 Aug 2024
Mr Joel Daniel Benjamin Stark Appointed
1 Year Ago on 23 Aug 2024
Timothy Alexander Huckin (PSC) Resigned
1 Year Ago on 23 Aug 2024
Get Credit Report
Discover Tym Huckin Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 098136440001, created on 25 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 5 Apr 2025
Confirmation statement made on 6 October 2024 with updates
Submitted on 11 Nov 2024
Director's details changed for Mr Timothy Alexander Huckin on 11 November 2024
Submitted on 11 Nov 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 15 Oct 2024
Notification of Stark Software International (Holdings) Limited as a person with significant control on 23 August 2024
Submitted on 10 Sep 2024
Previous accounting period shortened from 31 October 2024 to 31 May 2024
Submitted on 10 Sep 2024
Appointment of Mr. Alexander Matthew Warren as a director on 23 August 2024
Submitted on 9 Sep 2024
Appointment of Mr Joel Daniel Benjamin Stark as a director on 23 August 2024
Submitted on 9 Sep 2024
Registered office address changed from 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE England to 10-12 Massetts Road Horley RH6 7DE on 5 September 2024
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year