T.i. Thermal Imaging Limited

General information

Name:

T.i. Thermal Imaging Ltd

Office Address:

The Atrium Curtis Road RH4 1XA Dorking

Number: 04450573

Incorporation date: 2002-05-29

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the establishment of T.i. Thermal Imaging Limited, a company located at The Atrium, Curtis Road in Dorking. This means it's been twenty two years T.i. Thermal Imaging has existed in the UK, as it was established on 2002/05/29. The company's registered no. is 04450573 and the company area code is RH4 1XA. Created as Electrical Inspectors, the company used the name up till 2003/07/11, when it got changed to T.i. Thermal Imaging Limited. The company's SIC and NACE codes are 71200 - Technical testing and analysis. T.i. Thermal Imaging Ltd reported its account information for the financial year up to Tuesday 31st May 2022. The most recent annual confirmation statement was filed on Tuesday 14th February 2023.

On Sunday 9th November 2014, the enterprise was looking for a Sales/Admin Office Manager - Fantastic Prospects to fill a post in Chessington. They offered a job with wage from £22000.00 to £23000.00 per year.

The enterprise's trademark is "TICOR". They filed a trademark application on Monday 22nd July 2013 and it was granted three months later. The trademark's registration expires on Saturday 22nd July 2023.

Presently, the company is led by a solitary managing director: Richard W., who was assigned this position in 2003. The following company had been overseen by Roger H. until May 2005.

  • Previous company's names
  • T.i. Thermal Imaging Limited 2003-07-11
  • Electrical Inspectors Limited 2002-05-29

Trade marks

Trademark UK00003014793
Trademark image:-
Trademark name:TICOR
Status:Registered
Filing date:2013-07-22
Date of entry in register:2013-11-15
Renewal date:2023-07-22
Owner name:Ti Thermal Imaging LTD
Owner address:Trident Court, Studio 118, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 11 July 2003

Latest update: 17 March 2024

People with significant control

Executives who have control over the firm are as follows: Clare W. owns 1/2 or less of company shares. Richard W. owns over 3/4 of company shares.

Clare W.
Notified on 30 May 2019
Nature of control:
1/2 or less of shares
Richard W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Jobs and Vacancies at T.i. Thermal Imaging Ltd

Sales/Admin Office Manager - Fantastic Prospects in Chessington, posted on Sunday 9th November 2014
Region / City Chessington
Salary From £22000.00 to £23000.00 per year
Job type permanent
Expiration date Monday 22nd December 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 8 Weybridge Business Centre 66 York Road

Post code:

KT13 9DY

City / Town:

Weybridge

HQ address,
2013

Address:

Trident Court Unit 118 1 Oakcroft Road

Post code:

KT9 1BD

City / Town:

Chessington

HQ address,
2014

Address:

Trident Court Unit 118 1 Oakcroft Road

Post code:

KT9 1BD

City / Town:

Chessington

HQ address,
2015

Address:

Trident Court Unit 118 1 Oakcroft Road

Post code:

KT9 1BD

City / Town:

Chessington

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
21
Company Age

Similar companies nearby

Closest companies