Background WavePink WaveYellow Wave

NATILIK LIMITED (05954905)

NATILIK LIMITED (05954905) is an active UK company. incorporated on 3 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NATILIK LIMITED has been registered for 19 years. Current directors include BOOTH, John David Sebastian, DANSON, Michael, DORNAN, Michael Robert Thomas and 2 others.

Company Number
05954905
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
9a Devonshire Square, London, EC2M 4YN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BOOTH, John David Sebastian, DANSON, Michael, DORNAN, Michael Robert Thomas, DUNCALF, Liam Matthew, RUDMAN, Alastair John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATILIK LIMITED

NATILIK LIMITED is an active company incorporated on 3 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NATILIK LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05954905

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 20 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TOUCHBASE UC LIMITED
From: 7 November 2006To: 4 September 2015
TOUCHBASE UNIFIED COMMUNICATIONS LIMITED
From: 3 October 2006To: 7 November 2006
Contact
Address

9a Devonshire Square London, EC2M 4YN,

Previous Addresses

Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY
From: 3 October 2006To: 8 November 2015
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 16
Loan Secured
Jun 17
Director Left
Oct 18
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jul 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DUNCALF, Liam Matthew

Active
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 10 Nov 2022

BOOTH, John David Sebastian

Active
Devonshire Square, LondonEC2M 4YN
Born July 1958
Director
Appointed 20 Oct 2010

DANSON, Michael

Active
Devonshire Square, LondonEC2M 4YN
Born May 1973
Director
Appointed 09 Sept 2010

DORNAN, Michael Robert Thomas

Active
9a Devonshire Square, LondonEC2M 4YN
Born April 1972
Director
Appointed 09 Sept 2010

DUNCALF, Liam Matthew

Active
Devonshire Square, LondonEC2M 4YN
Born January 1981
Director
Appointed 10 Nov 2022

RUDMAN, Alastair John

Active
Devonshire Square, LondonEC2M 4YN
Born March 1979
Director
Appointed 01 Jul 2024

DORNAN, Michael Robert Thomas

Resigned
9a Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 22 Jan 2016
Resigned 11 Aug 2016

DORNAN, Michael Robert Thomas

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 09 Sept 2010
Resigned 06 Nov 2015

HENNESSY, Gordon

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 01 Jan 2019
Resigned 10 Nov 2022

MAYNARD, Jeffrey Richard

Resigned
78 Stafford Road, WallingtonSM6 9AY
Secretary
Appointed 03 Oct 2006
Resigned 09 Sept 2010

PHILLIPS, Jane Elizabeth Margaret

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 11 May 2016
Resigned 01 Oct 2018

SAVAGE, Richard Alexander James

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 06 Nov 2015
Resigned 22 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

EZZAT, Taymour Ismail

Resigned
Burlington Street, LondonW1S 3BQ
Born February 1967
Director
Appointed 09 Sept 2010
Resigned 20 Oct 2010

HENNESSY, Gordon Brandon Douglas

Resigned
Devonshire Square, LondonEC2M 4YN
Born June 1972
Director
Appointed 01 Jan 2019
Resigned 10 Nov 2022

MAYNARD, Jeffrey Richard

Resigned
78 Stafford Road, WallingtonSM6 9AY
Born November 1941
Director
Appointed 03 Oct 2006
Resigned 09 Sept 2010

MAYNARD, Riordan Anthony

Resigned
78 Stafford Road, WallingtonSM6 9AY
Born October 1968
Director
Appointed 03 Oct 2006
Resigned 09 Sept 2010

PHILLIPS, Jane Elizabeth Margaret

Resigned
Devonshire Square, LondonEC2M 4YN
Born January 1974
Director
Appointed 25 May 2016
Resigned 01 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Devonshire Square, LondonEC2M 4YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Devonshire Square, LondonEC2M 4YN

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
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Statement Of Companys Objects
23 February 2021
CC04CC04
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Legacy
6 October 2010
MG02MG02
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Miscellaneous
22 January 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
29 June 2007
225Change of Accounting Reference Date
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
225Change of Accounting Reference Date
Incorporation Company
3 October 2006
NEWINCIncorporation