Background WavePink WaveYellow Wave

NATILIK HOLDINGS LIMITED (07368055)

NATILIK HOLDINGS LIMITED (07368055) is an active UK company. incorporated on 7 September 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NATILIK HOLDINGS LIMITED has been registered for 15 years. Current directors include BOOTH, John David Sebastian, DANSON, Michael, DORNAN, Michael Robert Thomas and 1 others.

Company Number
07368055
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 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
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATILIK HOLDINGS LIMITED

NATILIK HOLDINGS LIMITED is an active company incorporated on 7 September 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NATILIK HOLDINGS LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07368055

LTD Company

Age

15 Years

Incorporated 7 September 2010

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 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 7 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

TB UC HOLDINGS LIMITED
From: 7 September 2010To: 4 September 2015
Contact
Address

9a Devonshire Square London, EC2M 4YN,

Previous Addresses

14 New Burlington Street London W1S 3BQ United Kingdom
From: 7 September 2010To: 21 September 2011
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Share Issue
Sept 11
Funding Round
Jul 15
Director Joined
Jun 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Share Buyback
Jun 18
Capital Reduction
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jan 19
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Share Buyback
Apr 24
Capital Reduction
May 24
Capital Reduction
Feb 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
10
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 07 Sept 2010

DORNAN, Michael Robert Thomas

Active
Devonshire Square, LondonEC2M 4YN
Born April 1972
Director
Appointed 07 Sept 2010

DUNCALF, Liam Matthew

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

DORNAN, Michael Robert Thomas

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 22 Jan 2016
Resigned 25 May 2016

DORNAN, Michael Robert Thomas

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 07 Sept 2010
Resigned 06 Nov 2015

HENNESSY, Gordon

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

PHILLIPS, Jane Elizabeth Margaret

Resigned
Devonshire Square, LondonEC2M 4YN
Secretary
Appointed 25 May 2016
Resigned 01 Oct 2018

SAVAGE, Richard Alexander James

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

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 07 Sept 2010
Resigned 07 Sept 2010

EZZAT, Taymour Ismail

Resigned
New Burlington Street, LondonW1S 3BQ
Born February 1967
Director
Appointed 07 Sept 2010
Resigned 20 Oct 2010

FADIL, Susan Carol

Resigned
Bishopsgate, LondonEC2M 3AF
Born September 1966
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

HENNESSY, Gordon Brandon Douglas

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

HILLHOUSE, Robert James

Resigned
Bishopsgate, LondonEC2M 3AF
Born March 1954
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

PHILLIPS, Jane Elizabeth Margaret

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

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 Jun 2017
Charterhouse Square, LondonEC1M 6EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

116

Capital Return Purchase Own Shares
5 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Capital Cancellation Shares
12 January 2026
SH06Cancellation of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
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 Updates
14 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
26 February 2025
SH06Cancellation of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
13 May 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
25 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 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
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
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
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 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
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 June 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 July 2017
SH10Notice of Particulars of Variation
Resolution
3 July 2017
RESOLUTIONSResolutions
Resolution
3 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 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
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
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
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2011
CH03Change of Secretary Details
Resolution
27 September 2011
RESOLUTIONSResolutions
Resolution
27 September 2011
RESOLUTIONSResolutions
Resolution
27 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Resolution
29 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Incorporation Company
7 September 2010
NEWINCIncorporation