Background WavePink WaveYellow Wave

TICKETPLAN LIMITED (03842964)

TICKETPLAN LIMITED (03842964) is an active UK company. incorporated on 16 September 1999. with registered office in Southend On Sea. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TICKETPLAN LIMITED has been registered for 26 years. Current directors include ALTHASEN, Paul Simon, GORDON, Mark Henry, SANDERSON, Philip John.

Company Number
03842964
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALTHASEN, Paul Simon, GORDON, Mark Henry, SANDERSON, Philip John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKETPLAN LIMITED

TICKETPLAN LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Southend On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TICKETPLAN LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03842964

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

7 - 8 Britannia Business Park Comet Way Southend On Sea, SS2 6GE,

Previous Addresses

1- 5 Nelson Street Southend-on-Sea SS1 1EG England
From: 1 November 2019To: 19 December 2023
1- 5 Nelson Street Nelson Street Southend-on-Sea SS1 1EG England
From: 1 November 2019To: 1 November 2019
601 London Road Westcliff on Sea Essex SS0 9PE
From: 7 December 2010To: 1 November 2019
Rutland House, 90/92 Baxter Avenue, Southend on Sea Essex SS2 6HZ
From: 16 September 1999To: 7 December 2010
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jul 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALTHASEN, Paul Simon

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born May 1964
Director
Appointed 22 May 2024

GORDON, Mark Henry

Active
New Garrison Road, Southend-On-SeaSS3 9BF
Born September 1966
Director
Appointed 31 Oct 2019

SANDERSON, Philip John

Active
Unit 10-11 New Garrison Road, ShoeburynessSS3 9BF
Born August 1985
Director
Appointed 19 Dec 2024

BERG, Lisa Sharon

Resigned
London Road, Westcliff On SeaSS0 9PE
Secretary
Appointed 16 Sept 1999
Resigned 31 Oct 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

BERG, Graham Laurence

Resigned
Nelson Street, Southend-On-SeaSS1 1EG
Born June 1960
Director
Appointed 16 Sept 1999
Resigned 31 Dec 2020

FELMAN, Mark Leslie

Resigned
London Road, Westcliff On SeaSS0 9PE
Born November 1962
Director
Appointed 05 Oct 1999
Resigned 31 Oct 2019

FIELD, Alan

Resigned
3 The Spinney, Hadley CommonEN5 5QJ
Born April 1945
Director
Appointed 31 Jul 2000
Resigned 10 Feb 2003

NELHAMS-WRIGHT, Terence

Resigned
Shootfield House, SundridgeTN14 6AP
Born June 1940
Director
Appointed 31 Jul 2000
Resigned 30 Apr 2001

STUBBINGTON, Toby Peter

Resigned
New Garrison Road, Southend-On-SeaSS3 9BF
Born March 1975
Director
Appointed 31 Oct 2019
Resigned 22 May 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999

Persons with significant control

1

Comet Way, Southend On SeaSS2 6GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
288aAppointment of Director or Secretary
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
22 September 1999
MEM/ARTSMEM/ARTS
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation