Background WavePink WaveYellow Wave

TICAN PROCESS HOLDINGS LIMITED (02876506)

TICAN PROCESS HOLDINGS LIMITED (02876506) is a dissolved UK company. incorporated on 25 November 1993. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. TICAN PROCESS HOLDINGS LIMITED has been registered for 32 years. Current directors include BURGER, Carl Ernst.

Company Number
02876506
Status
dissolved
Type
ltd
Incorporated
25 November 1993
Age
32 years
Address
Direct Table Foods Ltd Saxham Business Park, Bury St. Edmunds, IP28 6RX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BURGER, Carl Ernst
SIC Codes
68201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICAN PROCESS HOLDINGS LIMITED

TICAN PROCESS HOLDINGS LIMITED is an dissolved company incorporated on 25 November 1993 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. TICAN PROCESS HOLDINGS LIMITED was registered 32 years ago.(SIC: 68201, 70100)

Status

dissolved

Active since 32 years ago

Company No

02876506

LTD Company

Age

32 Years

Incorporated 25 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 November 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TICAN (UK) HOLDINGS LIMITED
From: 29 September 2003To: 25 September 2007
CUFFLEY LINKS (HOLDINGS) LIMITED
From: 25 November 1993To: 29 September 2003
Contact
Address

Direct Table Foods Ltd Saxham Business Park Little Saxham Bury St. Edmunds, IP28 6RX,

Previous Addresses

Direct Table Foods Ltd Direct Table Foods Ltd Saxham Business Park Bury St Edmunds Suffolk IP28 6RX
From: 25 November 1993To: 27 December 2024
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Dec 19
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Owner Exit
May 25
Owner Exit
May 25
Capital Update
Oct 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BURGER, Carl Ernst

Active
Stockton Close, WalsallWS2 8JH
Secretary
Appointed 30 Sept 2022

BURGER, Carl Ernst

Active
Stockton Close, WalsallWS2 8JH
Born August 1987
Director
Appointed 30 Jun 2022

STANTON, Anthony Michael

Resigned
Direct Table Foods Ltd, Bury St EdmundsIP28 6RX
Secretary
Appointed 10 Dec 1993
Resigned 30 Sept 2022

S.C.R. SECRETARIES LIMITED

Resigned
1 Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 25 Nov 1993
Resigned 10 Dec 1993

ELKIN, Cecil Francis

Resigned
4 Garden Close, BarnetEN5 3EW
Born August 1934
Director
Appointed 25 Nov 1993
Resigned 10 Dec 1993

HAWKINS, Richard Michael John, Mr.

Resigned
Long Barn Church Farm, UskNP5 1LQ
Born February 1958
Director
Appointed 01 Jan 1999
Resigned 01 Oct 2003

HENRIKSEN, Jens Jorgen

Resigned
Hunstrupvej 22, Thisted
Born July 1954
Director
Appointed 04 Oct 2004
Resigned 30 Sept 2007

HENRIKSEN, Jens Jorgen

Resigned
Hunstrupvej 22, Thisted
Born July 1954
Director
Appointed 01 Oct 2002
Resigned 01 Oct 2003

HITCHIN, Robert Arthur

Resigned
4 Woodlands, CorshamSN13 0DA
Born December 1946
Director
Appointed 01 Oct 2002
Resigned 24 Nov 2009

HOLLOWAY, Paul Anthony

Resigned
Windrush 17 The Willows, AmershamHP6 5NT
Born January 1943
Director
Appointed 25 Nov 1993
Resigned 10 Dec 1993

JENSEN, Anders Jeppeson

Resigned
Brombaerhaven 44, Vejle Oest 7120
Born June 1968
Director
Appointed 01 Oct 2007
Resigned 24 Nov 2009

KJELDSEN, Gert

Resigned
Bognaesvej 6, RoskildeDK 4000
Born May 1957
Director
Appointed 04 Jan 1999
Resigned 24 Apr 2002

KNIGHT, Alex James

Resigned
Roundwood 44 Chapel Road, HitchinSG4 8NX
Born April 1932
Director
Appointed 10 Dec 1993
Resigned 28 Mar 2003

MARIBO, Bent

Resigned
Heireholm, LyngeDK 3540
Born May 1939
Director
Appointed 04 Jan 1999
Resigned 24 Apr 2002

MOLLER, Valdemar Johannes

Resigned
Aagaard Hovedgaard, FjerritslevDK 9690
Born October 1938
Director
Appointed 04 Jan 1999
Resigned 03 Oct 2004

STANTON, Anthony Michael

Resigned
Direct Table Foods Ltd, Bury St EdmundsIP28 6RX
Born June 1957
Director
Appointed 10 Dec 1993
Resigned 30 Sept 2022

THEJLS, Ove

Resigned
Direct Table Foods Ltd, Bury St EdmundsIP28 6RX
Born October 1954
Director
Appointed 23 Nov 2009
Resigned 01 May 2019

THEJLS, Ove

Resigned
Magnolievej 196, Thisted
Born October 1954
Director
Appointed 04 Jan 1999
Resigned 24 Nov 2009

VILLESEN, Niels Jorgen

Resigned
Direct Table Foods Ltd, Bury St EdmundsIP28 6RX
Born November 1966
Director
Appointed 24 Nov 2009
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2024

Mr Robert Tonnies

Ceased
Saxham Business Park, Bury St. EdmundsIP28 6RX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Dec 2024

Mr Clemens Tonnies

Ceased
Saxham Business Park, Bury St. EdmundsIP28 6RX
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Voluntary
6 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 October 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
8 October 2025
SH19Statement of Capital
Legacy
8 October 2025
SH20SH20
Legacy
8 October 2025
CAP-SSCAP-SS
Resolution
8 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
2 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
190190
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
353353
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
7 March 2006
287Change of Registered Office
Legacy
3 January 2006
363sAnnual Return (shuttle)
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 May 2003
AUDAUD
Accounts With Accounts Type Group
25 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 October 1999
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
11 July 1997
122122
Resolution
4 July 1997
RESOLUTIONSResolutions
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
225(1)225(1)
Memorandum Articles
14 February 1994
MEM/ARTSMEM/ARTS
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
224224
Legacy
13 January 1994
88(2)R88(2)R
Incorporation Company
25 November 1993
NEWINCIncorporation