Background WavePink WaveYellow Wave

INTERNET TICKETS LIMITED (04442713)

INTERNET TICKETS LIMITED (04442713) is an active UK company. incorporated on 20 May 2002. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. INTERNET TICKETS LIMITED has been registered for 23 years. Current directors include KRAMER, Laura Gabrielle, MOORBATH, Nicholas Julian.

Company Number
04442713
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
Unit 13 Kings Meadow, Oxford, OX2 0DP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KRAMER, Laura Gabrielle, MOORBATH, Nicholas Julian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET TICKETS LIMITED

INTERNET TICKETS LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. INTERNET TICKETS LIMITED was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

04442713

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 13 Kings Meadow Ferry Hinksey Road Oxford, OX2 0DP,

Previous Addresses

Unit 13 King's Meadow Ferry Hinksey Road Oxford Oxfordshire OX2 0DP United Kingdom
From: 12 October 2010To: 25 May 2011
1St Floor,9 Park End Street Oxford OX1 1HH
From: 20 May 2002To: 12 October 2010
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Apr 20
Loan Secured
Jun 20
Loan Cleared
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KRAMER, Laura Gabrielle

Active
Kings Meadow, OxfordOX2 0DP
Born August 1969
Director
Appointed 01 Jul 2017

MOORBATH, Nicholas Julian

Active
Kings Meadow, OxfordOX2 0DP
Born April 1965
Director
Appointed 20 May 2002

CLYDE, Andrew William Mccallum

Resigned
Kings Meadow, OxfordOX2 0DP
Secretary
Appointed 20 May 2002
Resigned 01 Jul 2014

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 20 May 2002
Resigned 05 Jun 2002

CLYDE, Andrew William Mccallum

Resigned
Kings Meadow, OxfordOX2 0DP
Born March 1974
Director
Appointed 20 May 2002
Resigned 01 Jul 2014

HICKS, Adrian Gary

Resigned
Kings Meadow, OxfordOX2 0DP
Born October 1959
Director
Appointed 20 May 2002
Resigned 31 Jul 2014

NEWTON, Alan David

Resigned
Kings Meadow, OxfordOX2 0DP
Born June 1965
Director
Appointed 20 May 2002
Resigned 25 Oct 2017

QUARTERMAN, Paul Victor

Resigned
Kings Meadow, OxfordOX2 0DP
Born June 1961
Director
Appointed 10 Nov 2017
Resigned 02 Apr 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 20 May 2002
Resigned 05 Jun 2002

Persons with significant control

1

Ferry Hinksey Road, OxfordOX2 0DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Memorandum Articles
4 May 2018
MAMA
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
88(2)R88(2)R
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
25 March 2004
225Change of Accounting Reference Date
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation