Background WavePink WaveYellow Wave

TICKLE TOURS LIMITED (06947371)

TICKLE TOURS LIMITED (06947371) is an active UK company. incorporated on 29 June 2009. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TICKLE TOURS LIMITED has been registered for 16 years. Current directors include BARRY, Thomas Noel.

Company Number
06947371
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
Nether Valley Barn, Sherborne, DT9 4PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, Thomas Noel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKLE TOURS LIMITED

TICKLE TOURS LIMITED is an active company incorporated on 29 June 2009 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TICKLE TOURS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06947371

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Nether Valley Barn Nether Compton Sherborne, DT9 4PZ,

Previous Addresses

20 Hood Road London SW20 0SR
From: 29 June 2009To: 27 November 2023
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARRY, Susan Alison

Active
Nether Compton, SherborneDT9 4PZ
Secretary
Appointed 29 Jun 2009

BARRY, Thomas Noel

Active
Nether Compton, SherborneDT9 4PZ
Born December 1961
Director
Appointed 29 Jun 2009

BARRY, Susan Alison

Resigned
Hood Road, LondonSW20 0SR
Secretary
Appointed 29 Jun 2009
Resigned 29 Jun 2010

JONES, Simon Alexander

Resigned
Nether Compton, SherborneDT9 4PZ
Born August 1958
Director
Appointed 02 Oct 2009
Resigned 18 Aug 2025

QUILTER, John Anthony

Resigned
Hood Road, LondonSW20 0SR
Born November 1951
Director
Appointed 29 Jun 2009
Resigned 18 Aug 2025

TRINICK, Richard Huntley

Resigned
Copse Hill, LondonSW20 0NP
Born August 1959
Director
Appointed 29 Jun 2009
Resigned 18 Aug 2025

YEANDLE, Andrew David

Resigned
Nether Compton, SherborneDT9 4PZ
Born March 1958
Director
Appointed 02 Oct 2009
Resigned 18 Aug 2025

YEANDLE, Charles Philip

Resigned
Preston Road, LondonSW20 0SS
Born April 1949
Director
Appointed 29 Jun 2009
Resigned 18 Aug 2025

Persons with significant control

2

Mrs Susan Alison Barry

Active
Nether Compton, SherborneDT9 4PZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Thomas Noel Barry

Active
Nether Compton, SherborneDT9 4PZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Incorporation Company
29 June 2009
NEWINCIncorporation