General information

Name:

Tickles' Pickles Limited

Office Address:

Webheath Workshops Unit 232 Netherwood Street NW6 2JX London

Number: 07968202

Incorporation date: 2012-02-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the beginning of Tickles' Pickles Ltd, the company which is situated at Webheath Workshops Unit 232, Netherwood Street in London. This means it's been 12 years Tickles' Pickles has been on the local market, as it was started on Tuesday 28th February 2012. The firm registration number is 07968202 and the area code is NW6 2JX. Although recently known as Tickles' Pickles Ltd, it was not always so. This company was known under the name Atlast Maps until Friday 27th June 2014, at which point the company name got changed to Tickles Of London. The last switch came on Thursday 5th July 2018. This company's SIC and NACE codes are 10390 and their NACE code stands for Other processing and preserving of fruit and vegetables. Its most recent accounts describe the period up to Tuesday 28th February 2023 and the latest annual confirmation statement was released on Thursday 30th March 2023.

The trademark number of Tickles' Pickles is UK00003193238. It was submitted for registration in October, 2016 and it registration was completed by IPO in January, 2017. The corporation will use this trademark untill October, 2026.

For 12 years, this particular firm has only had an individual director: Chetanya A. who has been supervising it since Tuesday 28th February 2012.

  • Previous company's names
  • Tickles' Pickles Ltd 2018-07-05
  • Tickles Of London Limited 2014-06-27
  • Atlast Maps Ltd 2012-02-28

Trade marks

Trademark UK00003193238
Trademark image:-
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-13
Renewal date:2026-10-25
Owner name:Tickles of London Ltd
Owner address:Flat 70, Kenbrook House, Leighton Road, LONDON, United Kingdom, NW5 2QW

Financial data based on annual reports

Company staff

Chetanya A.

Role: Director

Appointed: 28 February 2012

Latest update: 28 March 2024

People with significant control

Chetanya A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Chetanya A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-02-28
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 February 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Resolution
Free Download
Confirmation statement with no updates 2024-03-30 (CS01)
filed on: 8th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 10390 : Other processing and preserving of fruit and vegetables
12
Company Age

Closest Companies - by postcode