Background WavePink WaveYellow Wave

T.I. HOLDINGS LIMITED (05392575)

T.I. HOLDINGS LIMITED (05392575) is an active UK company. incorporated on 15 March 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T.I. HOLDINGS LIMITED has been registered for 21 years. Current directors include HAWKINS, Jean Caroline, TAINTON, Darren John.

Company Number
05392575
Status
active
Type
ltd
Incorporated
15 March 2005
Age
21 years
Address
523 Gloucester Road, Bristol, BS7 8UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKINS, Jean Caroline, TAINTON, Darren John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.I. HOLDINGS LIMITED

T.I. HOLDINGS LIMITED is an active company incorporated on 15 March 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T.I. HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05392575

LTD Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

523 Gloucester Road Horfield Bristol, BS7 8UG,

Previous Addresses

14 Barrow Court Barrow Gurney Bristol BS48 3RP
From: 15 March 2005To: 6 November 2015
Timeline

11 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 17
Director Joined
Apr 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAWKINS, Jean Caroline

Active
Gloucester Road, BristolBS7 8UG
Secretary
Appointed 15 Mar 2005

HAWKINS, Jean Caroline

Active
Gloucester Road, BristolBS7 8UG
Born July 1957
Director
Appointed 15 Mar 2005

TAINTON, Darren John

Active
Gloucester Road, BristolBS7 8UG
Born April 1962
Director
Appointed 15 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2005
Resigned 15 Mar 2005

IVORY, Nikki Laura

Resigned
Gloucester Road, BristolBS7 8UG
Born July 1998
Director
Appointed 03 Aug 2015
Resigned 04 Dec 2019

TAINTON, Susan Elizabeth

Resigned
Gloucester Road, BristolBS7 8UG
Born June 1963
Director
Appointed 06 Jun 2005
Resigned 27 Feb 2017

TAINTON, Thomas Darren

Resigned
Gloucester Road, BristolBS7 8UG
Born January 1989
Director
Appointed 17 Aug 2015
Resigned 04 Dec 2019

VAITHIANATHAN, Emma

Resigned
Gloucester Road, BristolBS7 8UG
Born August 1986
Director
Appointed 01 Apr 2017
Resigned 04 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Mar 2005
Resigned 15 Mar 2005

Persons with significant control

4

2 Active
2 Ceased
Tower Lane, BristolBS30 8XT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Tower Lane, BristolBS30 8XT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Mr Darren John Tainton

Ceased
Gloucester Road, BristolBS7 8UG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Jean Caroline Ivory

Ceased
Gloucester Road, BristolBS7 8UG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Statement Of Affairs
25 July 2005
SASA
Legacy
25 July 2005
88(2)R88(2)R
Legacy
20 July 2005
287Change of Registered Office
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
88(2)R88(2)R
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation