Background WavePink WaveYellow Wave

TIC GROUP LIMITED (03467684)

TIC GROUP LIMITED (03467684) is an active UK company. incorporated on 18 November 1997. with registered office in Sale. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TIC GROUP LIMITED has been registered for 28 years. Current directors include SHILLITO, Deborah Ann, SHILLITO, Maxwell David Wayne, SHILLITO, Thomas Joshua David and 1 others.

Company Number
03467684
Status
active
Type
ltd
Incorporated
18 November 1997
Age
28 years
Address
Arden Hall, Sale, M33 3SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHILLITO, Deborah Ann, SHILLITO, Maxwell David Wayne, SHILLITO, Thomas Joshua David, SHILLITO, Wayne Thomas
SIC Codes
41100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC GROUP LIMITED

TIC GROUP LIMITED is an active company incorporated on 18 November 1997 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TIC GROUP LIMITED was registered 28 years ago.(SIC: 41100, 68209, 82990)

Status

active

Active since 28 years ago

Company No

03467684

LTD Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

VALUEBOX LIMITED
From: 18 November 1997To: 5 May 1998
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
From: 18 November 1997To: 17 August 2022
Timeline

46 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
May 17
New Owner
Dec 17
Director Joined
Jun 21
Director Joined
Sept 23
Director Joined
Dec 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SHILLITO, Deborah Ann

Active
66 Brooklands Road, SaleM33 3SJ
Born July 1967
Director
Appointed 23 Apr 2021

SHILLITO, Maxwell David Wayne

Active
66 Brooklands Road, SaleM33 3SJ
Born May 2001
Director
Appointed 01 Dec 2023

SHILLITO, Thomas Joshua David

Active
66 Brooklands Road, SaleM33 3SJ
Born June 1999
Director
Appointed 01 Jul 2023

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 27 Nov 1997

SHILLITO, Thomas

Resigned
Matrix House Merlin Court, AltrinchamWA14 5NL
Secretary
Appointed 27 Nov 1997
Resigned 01 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1997
Resigned 27 Nov 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 1997
Resigned 27 Nov 1997

Persons with significant control

1

Mr Wayne Thomas Shillito

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967

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
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
3 October 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 October 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
4 February 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 January 2022
MR05Certification of Charge
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
1 April 2010
MG02MG02
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
363aAnnual Return
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 June 2005
288cChange of Particulars
Legacy
25 June 2005
288cChange of Particulars
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
24 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
23 September 1998
225Change of Accounting Reference Date
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Incorporation Company
18 November 1997
NEWINCIncorporation