Ticco Foods Limited

DataGardener
ticco foods limited
live
Small

Ticco Foods Limited

02978769Private Limited With Share Capital

Unit 8, Unit 8 Globe Business Park, Firs, Marlow, SL71YA
Incorporated

13/10/1994

Company Age

31 years

Directors

3

Employees

23

SIC Code

46342

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ticco Foods Limited (02978769) is a private limited with share capital incorporated on 13/10/1994 (31 years old) and registered in marlow, SL71YA. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Ticco foods limited is a food production company based out of united kingdom.

Private Limited With Share Capital
SIC: 46342
Small
Incorporated 13/10/1994
SL71YA
23 employees

Financial Overview

Total Assets

£3.04M

Liabilities

£4.60M

Net Assets

£-1.56M

Est. Turnover

£62.89M

AI Estimated
Unreported
Cash

£108.5K

Key Metrics

23

Employees

3

Directors

2

Shareholders

1

PSCs

9

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-04-2026
Legacy
Category:Capital
Date:07-04-2026
Legacy
Category:Insolvency
Date:07-04-2026
Resolution
Category:Resolution
Date:07-04-2026
Legacy
Category:Capital
Date:16-03-2026
Legacy
Category:Insolvency
Date:16-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Resolution
Category:Resolution
Date:02-07-2024
Capital Allotment Shares
Category:Capital
Date:01-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2020
Resolution
Category:Resolution
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Resolution
Category:Resolution
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:03-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:03-09-2019
Resolution
Category:Resolution
Date:02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Resolution
Category:Resolution
Date:31-10-2018
Capital Allotment Shares
Category:Capital
Date:30-10-2018
Capital Alter Shares Subdivision
Category:Capital
Date:30-10-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Capital Allotment Shares
Category:Capital
Date:23-10-2015
Capital Allotment Shares
Category:Capital
Date:23-10-2015
Resolution
Category:Resolution
Date:23-10-2015

Import / Export

Imports
12 Months8
60 Months17
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date16/04/2026
Latest Accounts31/12/2025

Trading Addresses

10 Blackthorne Crescent, Colnbrook, Slough, Berkshire, SL30QR
Unit 8, Globe Business Park, First Avenue, Marlow, SL71YARegistered

Contact

02089614105
hello@ticco.co.uk
ticco.co.uk
Unit 8, Unit 8 Globe Business Park, Firs, Marlow, SL71YA