UKBizDB.co.uk

TICKTOCK GAMES LIMITED

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

This company is commonly known as Ticktock Games Limited. The company was founded 16 years ago and was given the registration number 06357704. The firm's registered office is in OXFORD. You can find them at Riverside House, Osney Mead, Oxford, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:TICKTOCK GAMES LIMITED
Company Number:06357704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director19 December 2018Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director19 December 2018Active
Spinkwell House 60-62 Jenkin Road, Horbury, Wakefield, WF4 6DT

Secretary31 August 2007Active
60-62 Jenkin Road, Horbury, Wakefield, West Yorkshire, WF4 6DT

Director31 August 2007Active
60/62 Jenkin Road, Horbury, Wakefield, WF4 6DT

Director31 August 2007Active
Spinkwell House 60-62 Jenkin Road, Horbury, Wakefield, WF4 6DT

Director31 August 2007Active
4, Station Road, Garforth, Leeds, LS25 1PY

Director31 August 2007Active
38, Howard Crescent, Durkar, Wakefield, WF4 3AH

Director31 August 2007Active

People with Significant Control

Rebellion Games Holdings Ltd
Notified on:19 December 2018
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arden Kyle Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Sheila Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 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 (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
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Accounts

Change account reference date company current shortened.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Address

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

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.