Background WavePink WaveYellow Wave

TIKUS LIMITED (03877609)

TIKUS LIMITED (03877609) is an active UK company. incorporated on 16 November 1999. with registered office in Loughborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01420) and 3 other business activities. TIKUS LIMITED has been registered for 26 years. Current directors include FOX JALLAND, Annette Gail, JALLAND, Ian Robert.

Company Number
03877609
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
Goosenest Farm Wide Lane, Loughborough, LE12 6SE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01420)
Directors
FOX JALLAND, Annette Gail, JALLAND, Ian Robert
SIC Codes
01420, 10130, 47190, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIKUS LIMITED

TIKUS LIMITED is an active company incorporated on 16 November 1999 with the registered office located in Loughborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01420) and 3 other business activities. TIKUS LIMITED was registered 26 years ago.(SIC: 01420, 10130, 47190, 93290)

Status

active

Active since 26 years ago

Company No

03877609

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Goosenest Farm Wide Lane Wymeswold Loughborough, LE12 6SE,

Previous Addresses

Goosenest Farm Wilde Lane Wymeswold Loughborough Lecestershire LE12 6SE
From: 16 November 1999To: 28 October 2010
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Nov 09
Director Left
Jun 11
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Oct 15
Director Left
Feb 19
Loan Cleared
Aug 19
Loan Cleared
Mar 20
Loan Secured
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JALLAND, Ian Robert

Active
Goosenest Farm, LoughboroughLE12 6SE
Secretary
Appointed 14 Nov 2000

FOX JALLAND, Annette Gail

Active
Goosenest Farm, LoughboroughLE12 6SE
Born May 1975
Director
Appointed 16 Nov 1999

JALLAND, Ian Robert

Active
Goosenest Farm, LoughboroughLE12 6SE
Born September 1966
Director
Appointed 13 Jun 2000

ENOCK, Edward Lewis

Resigned
1 Broad Close, Walton On ThamesKT12 4QX
Secretary
Appointed 16 Nov 1999
Resigned 13 Jun 2000

JESSEL, Mauva Brendolyn

Resigned
Wide Lane, LoughboroughLE12 6SE
Born July 1965
Director
Appointed 20 Oct 2015
Resigned 14 Feb 2019

MUMFORD, Lee Alan

Resigned
Wide Lane, LoughboroughLE12 6SE
Born October 1972
Director
Appointed 01 Nov 2009
Resigned 22 Jun 2011

O'DONNELL, Andreas Joseph Michael

Resigned
Burden Lane, Melton MowbrayLE14 4BB
Born December 1961
Director
Appointed 31 Mar 2012
Resigned 31 May 2013

Persons with significant control

1

Mr Ian Robert Jalland

Active
Wide Lane, LoughboroughLE12 6SE
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts Amended With Made Up Date
10 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
11 November 2011
MG01MG01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
17 February 2005
287Change of Registered Office
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation