You are here: bizstats.co.uk > a-z index > T list > TK list

Tkt First Limited TWICKENHAM


Tkt First started in year 2014 as Private Limited Company with registration number 08854931. The Tkt First company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Twickenham at 31 Marble Hill Gardens. Postal code: TW1 3AU.

Tkt First Limited Address / Contact

Office Address 31 Marble Hill Gardens
Town Twickenham
Post code TW1 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854931
Date of Incorporation Tue, 21st Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Thomas K.

Position: Director

Appointed: 06 April 2014

Katherine H.

Position: Director

Appointed: 21 January 2014

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is Katherine H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine H.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Katherine H.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth488604       
Balance Sheet
Cash Bank On Hand  15 7898 93419 93417 34511 7309 3381 584
Current Assets22 18021 59317 87912 33522 94220 92514 41511 0182 922
Debtors15 2079 2612 0903 4013 0083 5802 6851 6801 338
Net Assets Liabilities  7788541 1961 4511 0991 432-6 443
Other Debtors  1839684  1 4001 338
Property Plant Equipment  7215767225782 4602 679 
Cash Bank In Hand6 97312 332       
Tangible Fixed Assets474902       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve388504       
Shareholder Funds488604       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5026478279711 5872 257 
Additions Other Than Through Business Combinations Property Plant Equipment    326 2 498889 
Average Number Employees During Period    22221
Corporation Tax Payable  7731 1364 2752 902   
Creditors  17 68511 94822 33119 94215 30911 7569 365
Increase From Depreciation Charge For Year Property Plant Equipment   145180144616670 
Net Current Assets Liabilities14-298194387611983-894-738-6 443
Number Shares Issued Fully Paid    100100100100100
Other Creditors  16 91210 71918 05617 04013 17010 7769 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 257
Other Disposals Property Plant Equipment        4 936
Other Taxation Social Security Payable     2 9022 139912 
Par Value Share11  11111
Property Plant Equipment Gross Cost  1 2231 2231 5491 5494 0474 936 
Provisions For Liabilities Balance Sheet Subtotal  137109137110467509 
Taxation Including Deferred Taxation Balance Sheet Subtotal  137109137110467509 
Total Assets Less Current Liabilities4886049159631 3331 5611 5661 941-6 443
Trade Creditors Trade Payables   93   68 
Trade Debtors Trade Receivables  1 9073 3052 9243 5802 685280 
Creditors Due Within One Year22 16621 891       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions569654       
Tangible Fixed Assets Cost Or Valuation5691 223       
Tangible Fixed Assets Depreciation95321       
Tangible Fixed Assets Depreciation Charged In Period95226       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
Free Download (1 page)

Company search

Advertisements