Tic Imaging Limited LONDON


Tic Imaging started in year 2013 as Private Limited Company with registration number 08589086. The Tic Imaging company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA. Since 2019-07-06 Tic Imaging Limited is no longer carrying the name The Imaging Centre.

There is a single director in the company at the moment - Anthony K., appointed on 28 June 2013. In addition, a secretary was appointed - Panayi G., appointed on 27 June 2023. As of 13 May 2024, there were 2 ex secretaries - Mahendra P., Andrew A. and others listed below. There were no ex directors.

Tic Imaging Limited Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08589086
Date of Incorporation Fri, 28th Jun 2013
Industry Other sports activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Panayi G.

Position: Secretary

Appointed: 27 June 2023

Anthony K.

Position: Director

Appointed: 28 June 2013

Mahendra P.

Position: Secretary

Appointed: 05 January 2018

Resigned: 27 June 2023

Andrew A.

Position: Secretary

Appointed: 28 June 2013

Resigned: 05 January 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Tic Health Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Imaging Centre Holdings Limited that put Edgware, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Tic Medical Group Holdings Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Tic Health Limited

The Hive London Camrose Avenue, London, HA8 6AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11814996
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Imaging Centre Holdings Limited

The Hive London Camrose Avenue, Edgware, HA8 6AG, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Wales
Registration number 09493978
Notified on 22 December 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Tic Medical Group Holdings Ltd

The Hive London Camrose Avenue, London, HA8 6AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12061088
Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Company previous names

The Imaging Centre July 6, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand  4 38540 343217 84985 45083 27796 383
Current Assets  4 488733 0371 694 3731 105 15083 707296 383
Debtors  103692 6941 476 5241 019 700430200 000
Other Debtors  1031 264738324100200 000
Property Plant Equipment   86 74613 43210 0896 0444 139
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 3345 6639 78213 82715 732
Amounts Owed By Group Undertakings   452 000554 0511 011 268  
Amounts Owed To Group Undertakings  4 388414 388701 8371 303 986807 7071 004 871
Average Number Employees During Period  136 6 
Bank Borrowings Overdrafts    1 039   
Creditors  4 388761 4371 976 0931 320 883847 4711 016 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 892   
Disposals Property Plant Equipment    77 985   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   120 000150 000   
Increase From Depreciation Charge For Year Property Plant Equipment   10 3349 2214 1194 0451 905
Net Current Assets Liabilities  100-28 400-281 720-215 733-763 764-720 283
Other Creditors   224 776281 1822 91826 52611 540
Other Taxation Social Security Payable   20 89134 814   
Property Plant Equipment Gross Cost   97 08019 09519 87119 871 
Total Additions Including From Business Combinations Property Plant Equipment   97 080 776  
Total Assets Less Current Liabilities  10058 346-268 288-205 644-757 720-716 144
Trade Creditors Trade Payables   101 382957 22113 97913 236255
Trade Debtors Trade Receivables   239 4302 9801 635  
Accrued Liabilities Deferred Income    281 182341  
Prepayments Accrued Income    918 7556 473330 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-07-10
filed on: 18th, July 2023
Free Download (4 pages)

Company search