Background WavePink WaveYellow Wave

TYM HUCKIN LTD (09813644)

TYM HUCKIN LTD (09813644) is an active UK company. incorporated on 7 October 2015. with registered office in Horley. The company operates in the Information and Communication sector, engaged in business and domestic software development. TYM HUCKIN LTD has been registered for 10 years. Current directors include HUCKIN, Timothy Alexander, STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr..

Company Number
09813644
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
10-12 Massetts Road, Horley, RH6 7DE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUCKIN, Timothy Alexander, STARK, Joel Daniel Benjamin, WARREN, Alexander Matthew, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYM HUCKIN LTD

TYM HUCKIN LTD is an active company incorporated on 7 October 2015 with the registered office located in Horley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TYM HUCKIN LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09813644

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

10-12 Massetts Road Horley, RH6 7DE,

Previous Addresses

316 Blackpool Road Fulwood Preston Lancashire PR2 3AE England
From: 8 December 2022To: 5 September 2024
129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF England
From: 12 January 2016To: 8 December 2022
Unit 42847 Office 6 Slington House Rankine Road Basingstoke RG24 8PH England
From: 7 October 2015To: 12 January 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HUCKIN, Timothy Alexander

Active
Massetts Road, HorleyRH6 7DE
Born July 1966
Director
Appointed 07 Oct 2015

STARK, Joel Daniel Benjamin

Active
Massetts Road, HorleyRH6 7DE
Born July 1976
Director
Appointed 23 Aug 2024

WARREN, Alexander Matthew, Mr.

Active
Massetts Road, HorleyRH6 7DE
Born January 1975
Director
Appointed 23 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Stark Software International (Holdings) Limited

Active
10-12 Massetts Road, HorleyRH6 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024

Mr Timothy Alexander Huckin

Ceased
Fulwood, PrestonPR2 3AE
Born July 1966

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 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Legacy
15 October 2024
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Incorporation Company
7 October 2015
NEWINCIncorporation