Background WavePink WaveYellow Wave

NEWTICKET LIMITED (03505734)

NEWTICKET LIMITED (03505734) is an active UK company. incorporated on 5 February 1998. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NEWTICKET LIMITED has been registered for 28 years. Current directors include ATACK, Sarah Annie, BRIGHTMAN, Emily Jane.

Company Number
03505734
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Hanover Court, Lichfield, WS13 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATACK, Sarah Annie, BRIGHTMAN, Emily Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTICKET LIMITED

NEWTICKET LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NEWTICKET LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03505734

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Hanover Court 5 Queen Street Lichfield, WS13 6QD,

Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 21
Director Left
Jan 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATACK, Sarah Annie

Active
Hanover Court, LichfieldWS13 6QD
Secretary
Appointed 25 Feb 1998

ATACK, Sarah Annie

Active
5 Queen Street, LichfieldWS13 6QD
Born August 1973
Director
Appointed 15 Mar 2021

BRIGHTMAN, Emily Jane

Active
Hanover Court, LichfieldWS13 6QD
Born October 1976
Director
Appointed 25 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 25 Feb 1998

ATACK, Robin Caven

Resigned
Hanover Court, LichfieldWS13 6QD
Born May 1943
Director
Appointed 25 Feb 1998
Resigned 28 Dec 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 1998
Resigned 25 Feb 1998

Persons with significant control

3

2 Active
1 Ceased

Ms Sarah Annie Atack

Active
Hanover Court, LichfieldWS13 6QD
Born August 1973

Nature of Control

Significant influence or control
Notified 28 Dec 2024

Ms Emily Jane Brightman

Active
Hanover Court, LichfieldWS13 6QD
Born October 1976

Nature of Control

Significant influence or control
Notified 28 Dec 2024

Mr Robin Caven Atack

Ceased
5 Queen Street, LichfieldWS13 6QD
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
363aAnnual Return
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
88(2)R88(2)R
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
5 February 1998
NEWINCIncorporation