UKBizDB.co.uk

TICKVANTAGE LTD

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

This company is commonly known as Tickvantage Ltd. The company was founded 11 years ago and was given the registration number 08143409. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TICKVANTAGE LTD
Company Number:08143409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montpelier House, 62-66 Deansgate, Manchester, England, M3 2EN

Director13 July 2012Active
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director19 June 2014Active
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director01 June 2015Active
Montpelier House, 62-66 Deansgate, Manchester, England, M3 2EN

Director13 July 2012Active
Century Builds, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director19 August 2013Active
Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director19 August 2013Active
Century Buildings, 14 St. Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director07 November 2013Active
Century Building, 14 St Mary's Parsonage, Manchester, United Kingdom, M3 2DF

Director19 June 2014Active
Crusader House, 145 St John Street, London, United Kingdom, EC1V 4PW

Corporate Director19 August 2013Active

People with Significant Control

Mr Tarlok Teji
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
20 Twenty Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century Building 14 St. Marys Parsonage, Manchester, England, M3 2DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Tarlok Nath Teji
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Capital

Capital allotment shares.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.