Background WavePink WaveYellow Wave

TRICORDER CARE SERVICES LIMITED (06180298)

TRICORDER CARE SERVICES LIMITED (06180298) is an active UK company. incorporated on 23 March 2007. with registered office in Thame. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. TRICORDER CARE SERVICES LIMITED has been registered for 19 years. Current directors include KASINOS, Domenic.

Company Number
06180298
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Unit 8 Jefferson Way, Thame, OX9 3SZ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
KASINOS, Domenic
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICORDER CARE SERVICES LIMITED

TRICORDER CARE SERVICES LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Thame. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. TRICORDER CARE SERVICES LIMITED was registered 19 years ago.(SIC: 49390)

Status

active

Active since 19 years ago

Company No

06180298

LTD Company

Age

19 Years

Incorporated 23 March 2007

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 24 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

ACCIDENTS DIRECT LIMITED
From: 16 April 2007To: 26 August 2025
CLICK TO FAME LIMITED
From: 23 March 2007To: 16 April 2007
Contact
Address

Unit 8 Jefferson Way Thame, OX9 3SZ,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 6 October 2016To: 18 September 2025
869 High Road London N12 8QA United Kingdom
From: 15 April 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 23 March 2007To: 15 April 2016
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Loan Secured
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KASINOS, Domenic

Active
LondonN21 3NA
Born October 1964
Director
Appointed 26 Aug 2025

AGK SECRETARIAL LTD

Resigned
1 Kings Avenue, Winchmore HillN21 3NA
Corporate secretary
Appointed 23 Mar 2007
Resigned 09 Jun 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Mar 2007
Resigned 23 Mar 2007

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 10 Dec 2012
Resigned 26 Aug 2025

FOULIA, Andrew

Resigned
111 Empire Avenue, LondonN18 1AR
Born April 1977
Director
Appointed 23 Mar 2007
Resigned 09 Jun 2009

IPDJIAN, Hagop

Resigned
Green Lanes, Palmers GreenN13 4TY
Born August 1987
Director
Appointed 09 Jun 2009
Resigned 22 Mar 2010

KATSIFOS, Georgios

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born March 1990
Director
Appointed 22 Mar 2010
Resigned 10 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

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 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
26 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2007
288bResignation of Director or Secretary
Incorporation Company
23 March 2007
NEWINCIncorporation