Background WavePink WaveYellow Wave

TI SCAFFOLDING LIMITED (06909505)

TI SCAFFOLDING LIMITED (06909505) is an active UK company. incorporated on 19 May 2009. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TI SCAFFOLDING LIMITED has been registered for 16 years. Current directors include KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas and 2 others.

Company Number
06909505
Status
active
Type
ltd
Incorporated
19 May 2009
Age
16 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, WORRALL, Jason Pearce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI SCAFFOLDING LIMITED

TI SCAFFOLDING LIMITED is an active company incorporated on 19 May 2009 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TI SCAFFOLDING LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06909505

LTD Company

Age

16 Years

Incorporated 19 May 2009

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 13 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

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NETWORK SCAFFOLDING LTD
From: 19 May 2009To: 25 January 2010
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
From: 11 June 2015To: 21 December 2020
Unit 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY
From: 26 May 2015To: 11 June 2015
Shorrock House 1 Faraday Court Fulwood Preston PR2 9NB
From: 19 May 2009To: 26 May 2015
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
May 13
Director Left
Mar 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 12 Jun 2020

FISKE, Victoria Jane

Resigned
Station Road, BoltonBL6 5GJ
Secretary
Appointed 19 May 2009
Resigned 02 May 2013

TAZIKER, Joan

Resigned
Lodge Bank, BoltonBL6 5HY
Secretary
Appointed 02 May 2013
Resigned 22 Mar 2016

BENEDETTO, Paolo

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 02 May 2018
Resigned 31 May 2020

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

LEA, David William

Resigned
Station Road, BoltonBL6 5GJ
Born October 1965
Director
Appointed 19 May 2009
Resigned 02 May 2013

MOOR, Graham Philippe Bertwistle

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 19 May 2009
Resigned 19 Mar 2020

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023

RINGROSE, Adrian Michael

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1967
Director
Appointed 11 Jul 2023
Resigned 06 Oct 2023

TAZIKER, Nigel Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born September 1975
Director
Appointed 19 May 2009
Resigned 19 Mar 2020

TAZIKER, Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born April 1946
Director
Appointed 19 May 2009
Resigned 22 Mar 2016

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

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

72

Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2010
CONNOTConfirmation Statement Notification
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
10 July 2009
225Change of Accounting Reference Date
Incorporation Company
19 May 2009
NEWINCIncorporation