UKBizDB.co.uk

TICKETCOUCH LIMITED

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

This company is commonly known as Ticketcouch Limited. The company was founded 17 years ago and was given the registration number 06180801. The firm's registered office is in HAVANT. You can find them at 4 Marples Way, , Havant, Hants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TICKETCOUCH LIMITED
Company Number:06180801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Marples Way, Havant, Hants, England, PO9 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director02 May 2019Active
30, Finsbury Square, London, EC2A 1AG

Director01 March 2022Active
Chichester House, Waterside Court Neptune Close, Rochester, ME2 4NZ

Secretary29 June 2007Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Secretary31 July 2014Active
1st Floor East Wing Ibex House, 42-47 Minories, London, EC3N 1HA

Corporate Secretary07 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2007Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director27 June 2007Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director02 May 2019Active
58 Lattimore Road, St. Albans, AL1 3XW

Director07 June 2007Active
4, Marples Way, Havant, England, PO9 1NX

Director24 August 2020Active
30, Finsbury Square, London, EC2A 1AG

Director01 March 2022Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director27 June 2007Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director13 June 2007Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director02 May 2019Active
4, Marples Way, Havant, England, PO9 1NX

Director24 August 2020Active
49 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director27 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2007Active

People with Significant Control

Wartsila Uk Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:4, Marples Way, Havant, England, PO9 1NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Dawson Roper
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:49 Riverside Estate, Sir Thomas Longley Road, Rochester, England, ME2 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-24Address

Change sail address company with new address.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-18Address

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

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Address

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

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Capital

Capital name of class of shares.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.