Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILLOMED HOLDINGS LIMITED
Company Information for

TILLOMED HOLDINGS LIMITED

220 BUTTERFIELD, GREAT MARLINGS, LUTON, LU2 8DL,
Company Registration Number
03334713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tillomed Holdings Ltd
TILLOMED HOLDINGS LIMITED was founded on 1997-03-17 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Tillomed Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TILLOMED HOLDINGS LIMITED
 
Legal Registered Office
220 BUTTERFIELD
GREAT MARLINGS
LUTON
LU2 8DL
Other companies in PE19
 
Filing Information
Company Number 03334713
Company ID Number 03334713
Date formed 1997-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 07:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILLOMED HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TILLOMED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GAYNOR HIDE
Company Secretary 2017-06-27
VINEET KUMAR DIXIT
Director 2016-11-18
TAJUDDIN SHAIKH
Director 2016-11-18
AJIT CHAND SRIMAL
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
SATISH RAMANLAL MEHTA
Director 2014-04-16 2017-07-20
IAN ALAN WALTER
Company Secretary 2007-03-29 2017-06-27
VIKAS THAPAR
Director 2014-04-16 2016-11-25
SAMIT SATISH MEHTA
Director 2014-04-16 2016-11-18
MUSHARAF MAHMOOD AHMED GINAI
Director 1997-03-27 2014-04-16
RAN OREN
Director 2014-04-16 2014-04-16
MANEESH SAPTE
Director 2007-03-29 2014-04-16
VINAY SAPTE
Director 2007-03-29 2014-04-16
STEPHEN RUSHWORTH SMITH
Director 2014-04-16 2014-04-16
NAZMA TASNEEM GINAI
Company Secretary 1997-03-27 2007-03-29
ANDREAS STRUNGMANN
Director 1999-07-22 2006-04-03
SUSAN ELIZABETH STONEMAN
Nominated Secretary 1997-03-17 1997-03-27
KEITH EDWARD LEWINGTON
Nominated Director 1997-03-17 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINEET KUMAR DIXIT TILLOMED LABORATORIES LIMITED Director 2016-11-18 CURRENT 1990-09-28 Active
TAJUDDIN SHAIKH EMCURE PHARMA UK LTD Director 2016-11-18 CURRENT 2012-11-06 Active
TAJUDDIN SHAIKH TILLOMED LABORATORIES LIMITED Director 2016-11-18 CURRENT 1990-09-28 Active
AJIT CHAND SRIMAL PHARMAZZ EUROPE LIMITED Director 2017-10-30 CURRENT 2017-10-26 Active
AJIT CHAND SRIMAL EMCURE PHARMA UK LTD Director 2017-07-20 CURRENT 2012-11-06 Active
AJIT CHAND SRIMAL TILLOMED LABORATORIES LIMITED Director 2017-07-20 CURRENT 1990-09-28 Active
AJIT CHAND SRIMAL DESTINY ENTERPRISES LTD Director 2011-02-22 CURRENT 2011-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-16DS01Application to strike the company off the register
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033347130001
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-11AD04Register(s) moved to registered office address 220 Butterfield Great Marlings Luton LU2 8DL
2017-10-10PSC02Notification of Emcure Pharma Uk Ltd as a person with significant control on 2016-04-06
2017-10-10PSC07CESSATION OF EMCURE PHARMACEUTICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 3 Howard Road Eaton Socon St Neots Cambridgeshire PE19 8ET
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27AP01DIRECTOR APPOINTED MR AJIT CHAND SRIMAL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SATISH RAMANLAL MEHTA
2017-07-13AP03Appointment of Mrs Susan Gaynor Hide as company secretary on 2017-06-27
2017-07-12TM02Termination of appointment of Ian Alan Walter on 2017-06-27
2017-05-12AD02Register inspection address changed to 220 Butterfield Great Marlings Luton LU2 8DL
2017-05-12AD03Registers moved to registered inspection location of 220 Butterfield Great Marlings Luton LU2 8DL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS THAPAR
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMIT SATISH MEHTA
2016-11-24AP01DIRECTOR APPOINTED MR TAJUDDIN SHAIKH
2016-11-24AP01DIRECTOR APPOINTED MR VINEET KUMAR DIXIT
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033347130001
2016-04-01AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH RAMANLAL MEHTA / 21/05/2015
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIT SATISH MEHTA / 21/05/2015
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS THAPAR / 21/05/2015
2015-10-27MEM/ARTSARTICLES OF ASSOCIATION
2015-10-27RES01ALTER ARTICLES 27/07/2015
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-26AR0117/03/15 FULL LIST
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27RES01ADOPT ARTICLES 08/05/2014
2014-05-21AP01DIRECTOR APPOINTED MR VIKAS THAPAR
2014-05-21AP01DIRECTOR APPOINTED MR SAMIT SATISH MEHTA
2014-05-21AP01DIRECTOR APPOINTED MR SATISH RAMANLAL MEHTA
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RAN OREN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MUSHARAF GINAI
2014-05-16MEM/ARTSARTICLES OF ASSOCIATION
2014-05-16RES01ALTER ARTICLES 16/04/2014
2014-05-15AP01DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH
2014-05-15AP01DIRECTOR APPOINTED MR RAN OREN
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VINAY SAPTE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MANEESH SAPTE
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-28AR0117/03/14 FULL LIST
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0117/03/13 FULL LIST
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0117/03/12 FULL LIST
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0117/03/11 FULL LIST
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0117/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VINAY SAPTE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MANEESH SAPTE / 06/04/2010
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 3 HOWARD ROAD EAST SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ET
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-01190LOCATION OF DEBENTURE REGISTER
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / NABEESG SAPTE / 17/03/2008
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-10363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-21288bSECRETARY RESIGNED
2007-04-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10169£ IC 1000/500 03/04/06 £ SR 5000@.1=500
2006-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-13363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/04
2004-04-02363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-14AUDAUDITOR'S RESIGNATION
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-25363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: ORIEL HOUSE 55 SHEEP STREET NORTHAMPTON NN1 2NF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TILLOMED HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILLOMED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TILLOMED HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TILLOMED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILLOMED HOLDINGS LIMITED
Trademarks
We have not found any records of TILLOMED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILLOMED HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TILLOMED HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TILLOMED HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILLOMED HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILLOMED HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.