Background WavePink WaveYellow Wave

UK TICKETING LTD (06457553)

UK TICKETING LTD (06457553) is an active UK company. incorporated on 19 December 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK TICKETING LTD has been registered for 18 years. Current directors include LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian.

Company Number
06457553
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
The Hockley Pod, Nottingham, NG1 2FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIPSCOMBE, Leanne Maria, RUOFF, Christian Alexander, WILMSHURST, Robert Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TICKETING LTD

UK TICKETING LTD is an active company incorporated on 19 December 2007 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK TICKETING LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06457553

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The Hockley Pod Fletcher Gate Nottingham, NG1 2FS,

Previous Addresses

Norfolk House 47 Upper Parliament Street Nottingham NG1 2AB
From: 23 October 2009To: 11 November 2025
, Manor House 21 Soho Square, London, W1D 3QP
From: 19 December 2007To: 23 October 2009
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
Owner Exit
Mar 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LIPSCOMBE, Leanne

Active
Fletcher Gate, NottinghamNG1 2FS
Secretary
Appointed 02 Feb 2015

LIPSCOMBE, Leanne Maria

Active
Fletcher Gate, NottinghamNG1 2FS
Born May 1970
Director
Appointed 06 Jun 2024

RUOFF, Christian Alexander

Active
Contrescarpe 75a, Bremen
Born March 1964
Director
Appointed 06 Jun 2024

WILMSHURST, Robert Ian

Active
Fletcher Gate, NottinghamNG1 2FS
Born October 1969
Director
Appointed 28 Jul 2008

CHARLTON, Graham Lee

Resigned
Powell Court, NewarkNG22 8DZ
Secretary
Appointed 06 Jul 2009
Resigned 01 Jul 2010

HOSMAN, Stephanie Joanna Maria

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Secretary
Appointed 17 Nov 2010
Resigned 24 Feb 2011

HOSMAU, Stephanie Johanna Maria

Resigned
Ingenieur Menicollaan Bg, 3761 Xk Soest
Secretary
Appointed 19 Dec 2007
Resigned 06 Jul 2009

WILMSHURST, Robert Ian

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Secretary
Appointed 06 Jun 2011
Resigned 02 Feb 2015

BLACKBURN, Nicholas Graham Goddard

Resigned
34 Boston Place, LondonNW1 6ER
Born September 1945
Director
Appointed 28 Jul 2008
Resigned 23 Sept 2010

BONAMY, Jean-Michel Claude, Gilbert

Resigned
Avenue De Friedland, Paris75008
Born January 1971
Director
Appointed 30 Mar 2012
Resigned 06 Jan 2015

CHARLTON, Graham Lee

Resigned
Powell Court, NewarkNG22 8DZ
Born October 1977
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2010

DE JAGER, Piet-Hein Christoph

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born August 1970
Director
Appointed 06 Jun 2011
Resigned 23 Aug 2011

GILLHAM, Simon John

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born February 1956
Director
Appointed 01 Aug 2012
Resigned 06 Jun 2024

HOSMAN, Stephanie Joanna Maria

Resigned
47 Upper Parliament Street, NottinghamNG1 2AB
Born May 1966
Director
Appointed 17 Nov 2010
Resigned 24 Feb 2011

ROUSSEL, Stephane

Resigned
Avenue De Friedland, Paris75008
Born October 1961
Director
Appointed 23 Aug 2011
Resigned 01 Aug 2012

SERE-ANNCHINI, Christian

Resigned
House, LondonW1D 3QP
Born March 1968
Director
Appointed 30 Mar 2012
Resigned 27 Feb 2015

SOUTHERTON, Karen

Resigned
37 Southlands Drive, LondonSW19 5QG
Born September 1967
Director
Appointed 28 Jul 2008
Resigned 06 Jul 2009

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed 19 Dec 2007
Resigned 24 Feb 2011

VAN SCHRIEK, Bart Johannes Arnoldus

Resigned
Zudelaan 1, 259y Bv Den Haag
Born February 1966
Director
Appointed 19 Dec 2007
Resigned 24 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
81669, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Avenue De Friedland, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 06 Jun 2024
Avenue De Friedland, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 April 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
225Change of Accounting Reference Date
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 December 2007
NEWINCIncorporation