Background WavePink WaveYellow Wave

TKI HOLDINGS LIMITED (05670407)

TKI HOLDINGS LIMITED (05670407) is a dissolved UK company. incorporated on 10 January 2006. with registered office in Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TKI HOLDINGS LIMITED has been registered for 20 years. Current directors include EPSTEIN, Daniel Robert, KARPEL, Jeremy.

Company Number
05670407
Status
dissolved
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
9 Heath Street, Hampstead, NW3 6TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EPSTEIN, Daniel Robert, KARPEL, Jeremy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKI HOLDINGS LIMITED

TKI HOLDINGS LIMITED is an dissolved company incorporated on 10 January 2006 with the registered office located in Hampstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TKI HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05670407

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 January 2024 (2 years ago)
Submitted on 11 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

9 Heath Street Hampstead, NW3 6TP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 2 February 2021To: 22 March 2023
C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 10 January 2006To: 2 February 2021
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Sept 10
Director Left
May 17
Owner Exit
Jan 20
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EPSTEIN, Daniel Robert

Active
Heath Street, HampsteadNW3 6TP
Born December 1968
Director
Appointed 29 Aug 2007

KARPEL, Jeremy

Active
Heath Street, HampsteadNW3 6TP
Born July 1962
Director
Appointed 10 Jan 2006

KARPEL, Jeremy

Resigned
36 Springfield, WatfordWD23 1GL
Secretary
Appointed 10 Jan 2006
Resigned 30 Jan 2006

TALISMAN, Ronald Colman

Resigned
Flat 2, LondonNW6 4SJ
Secretary
Appointed 31 Jan 2006
Resigned 26 Nov 2008

ZIMMERMAN, Daniel

Resigned
C/O Shelley Stock Hutter, 7-10 Chandos StreetW1G 9DQ
Secretary
Appointed 26 Nov 2008
Resigned 27 Apr 2017

TALISMAN, Ronald Colman

Resigned
Flat 2, LondonNW6 4SJ
Born November 1946
Director
Appointed 10 Jan 2006
Resigned 26 Nov 2008

ZIMMERMAN, Daniel Adam

Resigned
Manor Hall Avenue, LondonNW4 1PA
Born July 1972
Director
Appointed 10 Jan 2006
Resigned 27 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Heath Street, HampsteadNW3 6TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017

Mr Daniel Robert Epstein

Ceased
Great Queen Street, LondonWC2B 5AH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017

Mr Jeremy Karpel

Ceased
Great Queen Street, LondonWC2B 5AH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017

Mr Daniel Adam Zimmerman

Ceased
C/O Shelley Stock Hutter, 7-10 Chandos StreetW1G 9DQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
10 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
17 December 2008
169169
Legacy
12 December 2008
288bResignation of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
8 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
88(2)R88(2)R
Statement Of Affairs
7 November 2006
SASA
Legacy
7 November 2006
88(2)R88(2)R
Legacy
1 September 2006
287Change of Registered Office
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation