Background WavePink WaveYellow Wave

TIC (THE INDEPENDENT CHOICE) LIMITED (04470264)

TIC (THE INDEPENDENT CHOICE) LIMITED (04470264) is an active UK company. incorporated on 26 June 2002. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. TIC (THE INDEPENDENT CHOICE) LIMITED has been registered for 23 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04470264
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC (THE INDEPENDENT CHOICE) LIMITED

TIC (THE INDEPENDENT CHOICE) LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. TIC (THE INDEPENDENT CHOICE) LIMITED was registered 23 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 23 years ago

Company No

04470264

LTD Company

Age

23 Years

Incorporated 26 June 2002

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 9 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

RAPID COMMUNICATIONS LIMITED
From: 26 June 2002To: 31 October 2014
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Vulcan House Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HA England
From: 1 March 2019To: 16 August 2021
43 Temple Row Birmingham West Midlands B2 5LS
From: 26 June 2002To: 1 March 2019
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Feb 12
Loan Secured
Oct 13
Funding Round
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 17
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 06 Aug 2021

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Aug 2021

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 06 Aug 2021

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 06 Aug 2021

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 06 Aug 2021

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 06 Aug 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Jun 2002
Resigned 26 Jun 2002

PURDIE, Julie

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Secretary
Appointed 26 Jun 2002
Resigned 06 Aug 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Jun 2002
Resigned 26 Jun 2002

JARZEBOWSKI, Richard Victor

Resigned
Long Knowle Bridgnorth Road, WolverhamptonWV6 8BW
Born May 1948
Director
Appointed 01 Apr 2003
Resigned 17 May 2019

PEARSON, Sean David

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born July 1966
Director
Appointed 23 Oct 2014
Resigned 06 Aug 2021

PURDIE, Jon

Resigned
Trinity Cottage, WolverhamptonWV6 7HB
Born February 1967
Director
Appointed 01 Oct 2005
Resigned 10 Feb 2012

PURDIE, Jon

Resigned
Trinity Cottage, WolverhamptonWV6 7HB
Born February 1967
Director
Appointed 26 Jun 2002
Resigned 01 Apr 2003

PURDIE, Julie

Resigned
Pendeford Business Park, WolverhamptonWV9 5HA
Born September 1966
Director
Appointed 26 Jun 2002
Resigned 06 Aug 2021

TURNER, Benjamin John

Resigned
43 Temple Row, West MidlandsB2 5LS
Born May 1984
Director
Appointed 23 Oct 2014
Resigned 31 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
George Street, WolverhamptonWV2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2019

Mrs Deborah Jane Jarzebowski

Ceased
Pendeford Business Park, WolverhamptonWV9 5HA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2016
Ceased 17 May 2019

Julie Purdie

Ceased
Pendeford Business Park, WolverhamptonWV9 5HA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Memorandum Articles
5 June 2014
MEM/ARTSMEM/ARTS
Resolution
17 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Resolution
13 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
22 October 2007
MEM/ARTSMEM/ARTS
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
88(3)88(3)
Legacy
16 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
14 August 2002
88(2)R88(2)R
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
287Change of Registered Office
Incorporation Company
26 June 2002
NEWINCIncorporation