Background WavePink WaveYellow Wave

TIC INTERIORS LIMITED (05280322)

TIC INTERIORS LIMITED (05280322) is an active UK company. incorporated on 8 November 2004. with registered office in Sale. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. TIC INTERIORS LIMITED has been registered for 21 years. Current directors include SHILLITO, Wayne Thomas.

Company Number
05280322
Status
active
Type
ltd
Incorporated
8 November 2004
Age
21 years
Address
Arden Hall 66, Sale, M33 3SJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SHILLITO, Wayne Thomas
SIC Codes
41201, 43320, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC INTERIORS LIMITED

TIC INTERIORS LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Sale. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. TIC INTERIORS LIMITED was registered 21 years ago.(SIC: 41201, 43320, 43999)

Status

active

Active since 21 years ago

Company No

05280322

LTD Company

Age

21 Years

Incorporated 8 November 2004

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 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PORTFLEX LIMITED
From: 8 November 2004To: 21 June 2005
Contact
Address

Arden Hall 66 Brooklands Road Sale, M33 3SJ,

Previous Addresses

Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 8 November 2004To: 25 January 2024
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Mar 15
New Owner
Jan 18
Director Left
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Secretary
Appointed 05 May 2005

SHILLITO, Wayne Thomas

Active
66 Brooklands Road, SaleM33 3SJ
Born April 1967
Director
Appointed 05 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2004
Resigned 05 May 2005

SHILLITO, Thomas

Resigned
Alpha House, StockportSK3 8AB
Born February 1940
Director
Appointed 05 May 2005
Resigned 01 Feb 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2004
Resigned 05 May 2005

Persons with significant control

1

Mr Wayne Thomas Shillito

Active
66, 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

67

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 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 Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
10 November 2006
AAAnnual Accounts
Legacy
29 June 2006
225Change of Accounting Reference Date
Legacy
16 November 2005
363aAnnual Return
Legacy
23 August 2005
88(3)88(3)
Legacy
23 August 2005
88(2)R88(2)R
Legacy
25 June 2005
288cChange of Particulars
Legacy
25 June 2005
288cChange of Particulars
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Incorporation Company
8 November 2004
NEWINCIncorporation