Background WavePink WaveYellow Wave

TIC DOCTOR LIMITED (11811847)

TIC DOCTOR LIMITED (11811847) is an active UK company. incorporated on 7 February 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. TIC DOCTOR LIMITED has been registered for 7 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
11811847
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC DOCTOR LIMITED

TIC DOCTOR LIMITED is an active company incorporated on 7 February 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. TIC DOCTOR LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11811847

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London Camrose Avenue Edgware HA8 6AG United Kingdom
From: 7 February 2019To: 6 September 2019
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jul 19
Funding Round
Jan 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 07 Feb 2019

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 01 Jul 2019
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2019

Mr Anthony Andrew Kleanthous

Ceased
Camrose Avenue, EdgwareHA8 6AG
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2019
NEWINCIncorporation