UKBizDB.co.uk

TINY TICKERS LIMITED

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

This company is commonly known as Tiny Tickers Limited. The company was founded 25 years ago and was given the registration number 03758594. The firm's registered office is in LONDON. You can find them at 76 Chiswick Lane, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TINY TICKERS LIMITED
Company Number:03758594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85600 - Educational support services
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:76 Chiswick Lane, London, W4 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ghyllstone, Princess Road, Ilkley, Princess Road, Ilkley, England, LS29 9NP

Director28 August 2021Active
Flat 4, 9 Springfield Road, Brighton, England, BN1 6DB

Director28 August 2021Active
15, Queen Square, Leeds, England, LS2 8AJ

Director26 August 2008Active
69, South Station Road, Liverpool, England, L25 3QE

Director28 August 2021Active
15, Queen Square, Leeds, England, LS2 8AJ

Director13 July 2016Active
15, Queen Square, Leeds, England, LS2 8AJ

Director18 January 2017Active
38, Long Compton Drive, Hagley, Stourbridge, England, DY9 0PD

Director28 August 2021Active
15, Queen Square, Leeds, England, LS2 8AJ

Director18 July 2018Active
52 Valiant House, Vicarage Crescent, London, SW11 3LU

Secretary01 April 2000Active
33 Monument Green, Weybridge, KT13 8QJ

Secretary23 April 1999Active
15, Queen Square, Leeds, England, LS2 8AJ

Secretary19 February 2013Active
52 Valiant House, Vicarage Crescent, London, SW11 3LU

Director23 April 1999Active
76, Chiswick Lane, London, W4 2LA

Director28 March 2006Active
52, Valiant House, 75 Vicarage Crescent, London, England, SW11 3LU

Director19 February 2013Active
76 Valiant House, Vicarage Crescent, London, SW11 3LX

Director23 April 1999Active
76, Chiswick Lane, London, United Kingdom, W4 2LA

Director05 November 2012Active
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA

Director20 April 2016Active
76, Chiswick Lane, London, United Kingdom, W4 2LA

Director19 April 2012Active
112 Abbeville Road, London, SW4 9LU

Director14 December 1999Active
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA

Director01 November 2001Active
33 Monument Green, Weybridge, KT13 8QJ

Director23 April 1999Active
33, Monument Green, Weybridge, KT13 8QJ

Director23 April 1999Active
76 Chiswick Lane, Chiswick Lane, London, England, W4 2LA

Director22 April 2015Active

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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-02-06Address

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

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Change of constitution

Statement of companys objects.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.