Background WavePink WaveYellow Wave

B.T.I.C. LIMITED (03163970)

B.T.I.C. LIMITED (03163970) is an active UK company. incorporated on 23 February 1996. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. B.T.I.C. LIMITED has been registered for 30 years. Current directors include TAILOR, Ajay.

Company Number
03163970
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.T.I.C. LIMITED

B.T.I.C. LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. B.T.I.C. LIMITED was registered 30 years ago.(SIC: 65120)

Status

active

Active since 30 years ago

Company No

03163970

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Old Printers Yard South Street Dorking, RH4 2HF,

Previous Addresses

26 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP
From: 23 February 1996To: 30 October 2024
Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAILOR, Ajay

Active
South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 29 Oct 2024

BELL, Amanda Jane

Resigned
38 Wansbeck Road, CramlingtonNE23 7JA
Secretary
Appointed 22 Apr 1999
Resigned 28 Jul 2006

TAILOR, Ajay

Resigned
South Street, DorkingRH4 2HF
Secretary
Appointed 29 Oct 2024
Resigned 03 Jun 2025

THOMPSON, Julia Clare

Resigned
5 Carr Field, Newcastle Upon TyneNE20 9XR
Secretary
Appointed 23 Feb 1996
Resigned 01 Apr 1999

THOMPSON, Sherene

Resigned
Main Road, MedburnNE20 0JB
Secretary
Appointed 28 Jul 2006
Resigned 29 Oct 2024

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 23 Feb 1996
Resigned 23 Feb 1996

THOMPSON, Brian William

Resigned
Main Road, MedburnNE20 0JB
Born October 1955
Director
Appointed 23 Feb 1996
Resigned 29 Oct 2024

THOMPSON, Julia Clare

Resigned
5 Carr Field, Newcastle Upon TyneNE20 9XR
Born April 1958
Director
Appointed 23 Feb 1996
Resigned 01 Apr 1999

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 23 Feb 1996
Resigned 23 Feb 1996

Persons with significant control

2

1 Active
1 Ceased
South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Brian William Thompson

Ceased
Main Road, Newcastle Upon TyneNE20 0JB
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 November 2025
AAMDAAMD
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
88(2)R88(2)R
Legacy
1 March 2003
123Notice of Increase in Nominal Capital
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1997
AAAnnual Accounts
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
22 November 1996
224224
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Incorporation Company
23 February 1996
NEWINCIncorporation