Natilik Limited LONDON


Natilik started in year 2006 as Private Limited Company with registration number 05954905. The Natilik company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 9a Devonshire Square. Postal code: EC2M 4YN. Since 4th September 2015 Natilik Limited is no longer carrying the name Touchbase Uc.

At the moment there are 4 directors in the the firm, namely Liam D., John B. and Michael D. and others. In addition one secretary - Liam D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natilik Limited Address / Contact

Office Address 9a Devonshire Square
Town London
Post code EC2M 4YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05954905
Date of Incorporation Tue, 3rd Oct 2006
Industry Other telecommunications activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Liam D.

Position: Director

Appointed: 10 November 2022

Liam D.

Position: Secretary

Appointed: 10 November 2022

John B.

Position: Director

Appointed: 20 October 2010

Michael D.

Position: Director

Appointed: 09 September 2010

Michael D.

Position: Director

Appointed: 09 September 2010

Gordon H.

Position: Secretary

Appointed: 01 January 2019

Resigned: 10 November 2022

Gordon H.

Position: Director

Appointed: 01 January 2019

Resigned: 10 November 2022

Jane P.

Position: Director

Appointed: 25 May 2016

Resigned: 01 October 2018

Jane P.

Position: Secretary

Appointed: 11 May 2016

Resigned: 01 October 2018

Michael D.

Position: Secretary

Appointed: 22 January 2016

Resigned: 11 August 2016

Richard S.

Position: Secretary

Appointed: 06 November 2015

Resigned: 22 January 2016

Taymour E.

Position: Director

Appointed: 09 September 2010

Resigned: 20 October 2010

Michael D.

Position: Secretary

Appointed: 09 September 2010

Resigned: 06 November 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 2006

Resigned: 03 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2006

Resigned: 03 October 2006

Riordan M.

Position: Director

Appointed: 03 October 2006

Resigned: 09 September 2010

Jeffrey M.

Position: Secretary

Appointed: 03 October 2006

Resigned: 09 September 2010

Jeffrey M.

Position: Director

Appointed: 03 October 2006

Resigned: 09 September 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Natilik Operations Limited from London, England. This PSC is classified as "a private company limited by shares", 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 one in the PSC register is Natilik Holdings Limited that put London, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Natilik Operations Limited

9a Devonshire Square, London, EC2M 4YN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England
Registration number 13202883
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natilik Holdings Limited

9a Devonshire Square Devonshire Square, London, EC2M 4YN, England

Legal authority Companies Act
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 07368055
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Touchbase Uc September 4, 2015
Touchbase Unified Communications November 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 10th, February 2023
Free Download (28 pages)

Company search

Advertisements