UKBizDB.co.uk

GOTIKKET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gotikket Ltd. The company was founded 7 years ago and was given the registration number 10746191. The firm's registered office is in LONDON. You can find them at 69 Carter Lane, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GOTIKKET LTD
Company Number:10746191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:69 Carter Lane, London, England, EC4V 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Appletree Close, Redlynch, Salisbury, England, SP5 2JG

Director24 January 2020Active
2, Appletree Close, Redlynch, Salisbury, England, SP5 2JG

Director24 January 2020Active
69, Carter Lane, London, England, EC4V 5EQ

Director24 January 2020Active
2, Appletree Close, Redlynch, Salisbury, England, SP5 2JG

Director28 April 2017Active
65, Carter Lane, London, United Kingdom, EC4V 5HF

Director28 April 2017Active

People with Significant Control

Viafik Ltd
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:2, Appletree Close, Salisbury, England, SP5 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Busexpress Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:69, Carter Lane, London, England, EC4V 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kent Mosbech
Notified on:28 April 2017
Status:Active
Date of birth:November 1970
Nationality:Danish
Country of residence:England
Address:69, Carter Lane, London, England, EC4V 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Morley Priest
Notified on:28 April 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:65, Carter Lane, London, United Kingdom, EC4V 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.