UKBizDB.co.uk

TICKETYL LIMITED

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

This company is commonly known as Ticketyl Limited. The company was founded 7 years ago and was given the registration number 10421304. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:TICKETYL LIMITED
Company Number:10421304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 October 2016
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herminengasse 10/21, Wien, Austria, 1020

Director11 October 2016Active
Johannagasse 11 /19, Hauptwohnsitz, Wien (Gkz 90001), Austria, 1050

Director19 January 2018Active

People with Significant Control

Mr Uldis Kalnins
Notified on:11 October 2016
Status:Active
Date of birth:June 1976
Nationality:Latvian
Country of residence:Austria
Address:Herminengasse 10/21, Wien, Austria, 1020
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2021-10-06Address

Default companies house registered office address applied.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Capital

Second filing capital allotment shares.

Download
2018-04-06Capital

Second filing capital allotment shares.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Resolution

Resolution.

Download
2018-01-23Capital

Capital allotment shares.

Download
2018-01-23Capital

Capital allotment shares.

Download
2018-01-22Capital

Capital allotment shares.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-04Resolution

Resolution.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Address

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

Download
2016-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.