Company NameTie (Uk North) Ltd
Company StatusActive
Company Number08330162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Ashok Abraham Kallumpram
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Walli Ullah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2015(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Sunil Mohindra
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Christine Margaret Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Harinder Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Raam Shanker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Anthony Bell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Ajay Kumar Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Warren Ross Jacobs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameProf Vikas Sagar Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Pradeep Kumar Vaish
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Matthew William Archer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Ansar Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Peter Down
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMs Lisa Tse
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Tony Mark Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 49 Peter Street
Manchester
M2 3NG

Contact

Websiteuknorth.tie.org

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£7,581
Cash£27,447
Current Liabilities£22,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

31 January 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024 (1 page)
5 January 2024Director's details changed for Mr Harinder Dahliwal on 5 January 2024 (2 pages)
5 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
17 October 2023Termination of appointment of Tony Mark Walker as a director on 17 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 February 2023Appointment of Mr Warren Ross Jacobs as a director on 7 February 2023 (2 pages)
9 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 July 2022Appointment of Mr Ajay Kumar Mehan as a director on 11 July 2022 (2 pages)
25 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 January 2022Appointment of Mr Raam Shanker as a director on 20 January 2022 (2 pages)
24 January 2022Appointment of Mr Anthony Bell as a director on 20 January 2022 (2 pages)
24 January 2022Appointment of Mr Harinder Dahliwal as a director on 20 January 2022 (2 pages)
19 January 2022Termination of appointment of Kaushik Joshi as a director on 18 January 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
27 January 2021Director's details changed for Professor Vikas Sagar Shah on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Walli Ullah on 27 January 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 September 2020Termination of appointment of Ansar Mahmood as a director on 11 September 2020 (1 page)
9 September 2020Termination of appointment of Peter Down as a director on 9 September 2020 (1 page)
9 September 2020Appointment of Mr Tony Mark Walker as a director on 9 September 2020 (2 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 August 2018Termination of appointment of Matthew William Archer as a director on 22 March 2018 (1 page)
31 August 2018Termination of appointment of Pradeep Kumar Vaish as a director on 12 February 2018 (1 page)
31 August 2018Termination of appointment of Lisa Tse as a director on 22 March 2018 (1 page)
19 December 2017Appointment of Mr Kaushik Joshi as a director on 16 May 2017 (2 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Appointment of Mr Kaushik Joshi as a director on 16 May 2017 (2 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Appointment of Miss Lisa Tse as a director on 12 September 2017 (2 pages)
15 December 2017Appointment of Mr Peter Down as a director on 16 May 2017 (2 pages)
15 December 2017Appointment of Mr Peter Down as a director on 16 May 2017 (2 pages)
15 December 2017Appointment of Miss Lisa Tse as a director on 12 September 2017 (2 pages)
13 December 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 13 December 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
10 January 2017Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
9 January 2017Appointment of Mr Pradeep Kumar Vaish as a director on 1 April 2016 (2 pages)
9 January 2017Appointment of Mr Matthew William Archer as a director on 1 April 2016 (2 pages)
9 January 2017Appointment of Mr Sunil Mohindra as a director on 1 April 2016 (2 pages)
9 January 2017Appointment of Mr Ansar Mahmood as a director on 1 September 2016 (2 pages)
9 January 2017Appointment of Mrs Christine Margaret Kelly as a director on 1 September 2016 (2 pages)
9 January 2017Appointment of Mrs Christine Margaret Kelly as a director on 1 September 2016 (2 pages)
9 January 2017Appointment of Mr Matthew William Archer as a director on 1 April 2016 (2 pages)
9 January 2017Appointment of Mr Ansar Mahmood as a director on 1 September 2016 (2 pages)
9 January 2017Appointment of Mr Pradeep Kumar Vaish as a director on 1 April 2016 (2 pages)
9 January 2017Appointment of Mr Sunil Mohindra as a director on 1 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
8 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Appointment of Mr Walli Ullah as a director on 8 February 2015 (4 pages)
3 March 2015Appointment of Mr Walli Ullah as a director on 8 February 2015 (4 pages)
3 March 2015Appointment of Mr Walli Ullah as a director on 8 February 2015 (4 pages)
18 February 2015Appointment of Professor Vikas Sagar Shah as a director on 17 December 2014 (2 pages)
18 February 2015Appointment of Professor Vikas Sagar Shah as a director on 17 December 2014 (2 pages)
26 January 2015Annual return made up to 13 December 2014 no member list (2 pages)
26 January 2015Annual return made up to 13 December 2014 no member list (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Director's details changed for Mr John Tariq Marfani on 11 September 2013 (2 pages)
9 January 2014Director's details changed for Mr Ashok Abraham Kallumpram on 11 September 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 no member list (2 pages)
9 January 2014Director's details changed for Mr John Tariq Marfani on 11 September 2013 (2 pages)
9 January 2014Director's details changed for Mr Ashok Abraham Kallumpram on 11 September 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 no member list (2 pages)
11 September 2013Registered office address changed from 386-388 Pallatine Road Northenden Manchester M22 4FZ on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 386-388 Pallatine Road Northenden Manchester M22 4FZ on 11 September 2013 (2 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)