Background WavePink WaveYellow Wave

TIC DIAGNOSTICS LTD (11975717)

TIC DIAGNOSTICS LTD (11975717) is an active UK company. incorporated on 2 May 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 DIAGNOSTICS LTD has been registered for 6 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
11975717
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 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 DIAGNOSTICS LTD

TIC DIAGNOSTICS LTD is an active company incorporated on 2 May 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 DIAGNOSTICS LTD was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

11975717

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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

Previous Company Names

DR. JANE BENN & ASSOCIATES LTD
From: 20 January 2020To: 14 May 2020
TIC COSMETICS LIMITED
From: 2 May 2019To: 20 January 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London the Hive London Camrose Avenue London Middlesex HA8 6AG United Kingdom
From: 2 May 2019To: 6 September 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
0
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 02 May 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 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

Mr Anthony Andrew Kleanthous

Ceased
The Hive London, LondonHA8 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 02 May 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
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 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 Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Resolution
14 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Resolution
20 January 2020
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2019
NEWINCIncorporation