Background WavePink WaveYellow Wave

TICKETUS SERVICES 6 LIMITED (06786816)

TICKETUS SERVICES 6 LIMITED (06786816) is an active UK company. incorporated on 9 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TICKETUS SERVICES 6 LIMITED has been registered for 17 years. Current directors include FELLOWS, Edward William, THOMPSON, Benjamin Charles.

Company Number
06786816
Status
active
Type
ltd
Incorporated
9 January 2009
Age
17 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLOWS, Edward William, THOMPSON, Benjamin Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKETUS SERVICES 6 LIMITED

TICKETUS SERVICES 6 LIMITED is an active company incorporated on 9 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TICKETUS SERVICES 6 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06786816

LTD Company

Age

17 Years

Incorporated 9 January 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

20 Old Bailey London EC4M 7AN
From: 31 August 2010To: 15 December 2014
8 Angel Court London EC2R 7HP
From: 9 January 2009To: 31 August 2010
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 12
Director Joined
May 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Update
Nov 12
Funding Round
Nov 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Aug 13
Capital Reduction
Dec 13
Funding Round
Dec 13
Capital Reduction
Mar 14
Capital Update
Apr 14
Capital Update
Jul 14
Director Left
Mar 15
Capital Update
Apr 15
Capital Update
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Capital Update
Mar 17
Capital Update
Mar 18
Capital Update
Jun 18
Capital Update
Oct 18
Capital Update
Dec 18
Capital Update
Mar 19
Capital Update
Jul 19
Capital Update
Oct 19
Capital Update
Feb 20
Capital Update
Feb 20
Capital Update
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Sept 21
Capital Update
Apr 22
Capital Update
Jun 22
Capital Update
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Jun 23
Capital Update
Sept 23
Capital Update
Mar 24
Capital Update
Jun 24
Capital Update
Sept 24
Capital Update
Dec 24
Capital Update
Jun 25
35
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 01 Jan 2023

THOMPSON, Benjamin Charles

Active
33 Holborn, LondonEC1N 2HT
Born December 1984
Director
Appointed 28 Aug 2020

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 09 Jan 2009
Resigned 27 Jul 2011

AYRES, Matthew James

Resigned
33 Holborn, LondonEC1N 2HT
Born July 1982
Director
Appointed 07 Aug 2013
Resigned 23 Feb 2015

BRYAN, Ross James

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1979
Director
Appointed 27 Jul 2011
Resigned 27 Apr 2012

CAMPBELL, John Alexander

Resigned
Chiltern Street, LondonW1U 5AH
Born January 1971
Director
Appointed 09 Jan 2009
Resigned 28 Apr 2009

HULATT, Christopher Robert

Resigned
Old Bailey, LondonEC4M 7AN
Born August 1976
Director
Appointed 19 Aug 2010
Resigned 27 Jul 2011

KLEIBERGEN, Martijn Christian

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1972
Director
Appointed 25 May 2012
Resigned 28 Aug 2020

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 06 Jun 2016
Resigned 01 Jan 2023

LATHAM, Paul Stephen

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1956
Director
Appointed 28 Apr 2009
Resigned 27 Jul 2011

THORPE, John Howard

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1979
Director
Appointed 27 Jul 2011
Resigned 06 Jun 2016

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 09 Jan 2009
Resigned 27 Jul 2011

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2025
SH19Statement of Capital
Legacy
5 June 2025
CAP-SSCAP-SS
Resolution
5 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 September 2024
SH19Statement of Capital
Legacy
24 September 2024
SH20SH20
Legacy
24 September 2024
CAP-SSCAP-SS
Resolution
24 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 June 2024
SH19Statement of Capital
Resolution
6 June 2024
RESOLUTIONSResolutions
Legacy
6 June 2024
CAP-SSCAP-SS
Legacy
6 June 2024
SH20SH20
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 March 2024
SH19Statement of Capital
Resolution
26 March 2024
RESOLUTIONSResolutions
Legacy
26 March 2024
CAP-SSCAP-SS
Legacy
26 March 2024
SH20SH20
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 September 2023
SH19Statement of Capital
Legacy
14 September 2023
SH20SH20
Legacy
14 September 2023
CAP-SSCAP-SS
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 June 2023
SH19Statement of Capital
Legacy
16 June 2023
SH20SH20
Legacy
16 June 2023
CAP-SSCAP-SS
Resolution
16 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 November 2022
SH19Statement of Capital
Legacy
30 November 2022
SH20SH20
Legacy
30 November 2022
CAP-SSCAP-SS
Resolution
30 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 June 2022
SH19Statement of Capital
Legacy
15 June 2022
SH20SH20
Legacy
15 June 2022
CAP-SSCAP-SS
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 September 2021
SH19Statement of Capital
Legacy
22 September 2021
SH20SH20
Legacy
22 September 2021
CAP-SSCAP-SS
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Legacy
6 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2020
SH19Statement of Capital
Legacy
6 March 2020
CAP-SSCAP-SS
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Legacy
7 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Legacy
7 February 2020
CAP-SSCAP-SS
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 February 2020
SH19Statement of Capital
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Legacy
14 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 October 2019
SH19Statement of Capital
Legacy
14 October 2019
CAP-SSCAP-SS
Resolution
14 October 2019
RESOLUTIONSResolutions
Legacy
9 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 July 2019
SH19Statement of Capital
Resolution
9 July 2019
RESOLUTIONSResolutions
Legacy
9 July 2019
CAP-SSCAP-SS
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Legacy
2 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Legacy
2 October 2018
CAP-SSCAP-SS
Resolution
2 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Legacy
19 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2018
SH19Statement of Capital
Legacy
19 June 2018
CAP-SSCAP-SS
Resolution
19 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Legacy
7 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2018
SH19Statement of Capital
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
7 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Legacy
6 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2017
SH19Statement of Capital
Legacy
6 March 2017
CAP-SSCAP-SS
Resolution
6 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 April 2015
SH19Statement of Capital
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Legacy
12 February 2015
SH20SH20
Legacy
12 February 2015
CAP-SSCAP-SS
Resolution
12 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
7 July 2014
SH19Statement of Capital
Legacy
7 July 2014
SH20SH20
Legacy
7 July 2014
CAP-SSCAP-SS
Resolution
7 July 2014
RESOLUTIONSResolutions
Legacy
11 April 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2014
SH19Statement of Capital
Legacy
11 April 2014
CAP-SSCAP-SS
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Capital Allotment Shares
27 June 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
12 November 2012
SH19Statement of Capital
Legacy
12 November 2012
SH20SH20
Legacy
12 November 2012
CAP-SSCAP-SS
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
20 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Statement Of Companys Objects
23 November 2011
CC04CC04
Resolution
7 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Incorporation Company
9 January 2009
NEWINCIncorporation