UKBizDB.co.uk

TIKI BRANDS HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiki Brands Holding Limited. The company was founded 5 years ago and was given the registration number 11796073. The firm's registered office is in ST. ALBANS. You can find them at Windfall House, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TIKI BRANDS HOLDING LIMITED
Company Number:11796073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Windfall House, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, United Kingdom, AL4 0LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director27 May 2023Active
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director01 January 2024Active
The Dower House, Cheney Longville, Craven Arms, United Kingdom, SY7 8DR

Corporate Director01 January 2024Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director29 January 2019Active
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director28 September 2023Active
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director28 September 2023Active
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director28 September 2023Active
Windfall House,, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, United Kingdom, AL4 0LA

Director29 January 2019Active
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director25 May 2023Active
The Dower House, Cheney Longville, Craven Arms, England, SY7 8DR

Corporate Director28 September 2023Active

People with Significant Control

Mahiki Brands International Limited
Notified on:24 May 2023
Status:Active
Country of residence:England
Address:50, Riffel Road, London, England, NW2 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piers Benedict Adam
Notified on:29 January 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Windfall House, D1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Incorporation

Memorandum articles.

Download
2024-03-22Resolution

Resolution.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint corporate director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Capital

Capital name of class of shares.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-24Capital

Capital variation of rights attached to shares.

Download
2023-10-05Accounts

Change account reference date company current extended.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Appoint corporate director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.