Background WavePink WaveYellow Wave

TICCULTURE LTD (07973967)

TICCULTURE LTD (07973967) is an active UK company. incorporated on 2 March 2012. with registered office in Grays. The company operates in the Education sector, engaged in cultural education. TICCULTURE LTD has been registered for 14 years. Current directors include ALLINSON, Mark, BYRNE, Samantha Jane, CLARKE, Angela and 4 others.

Company Number
07973967
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2012
Age
14 years
Address
Thameside Complex, Grays, RM17 5DX
Industry Sector
Education
Business Activity
Cultural education
Directors
ALLINSON, Mark, BYRNE, Samantha Jane, CLARKE, Angela, GRAY, Vic, SMITH, Daryl, TILLEY, Jon, WOODBRIDGE, Neil Anthony
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICCULTURE LTD

TICCULTURE LTD is an active company incorporated on 2 March 2012 with the registered office located in Grays. The company operates in the Education sector, specifically engaged in cultural education. TICCULTURE LTD was registered 14 years ago.(SIC: 85520)

Status

active

Active since 14 years ago

Company No

07973967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Thameside Complex Orsett Road Grays, RM17 5DX,

Previous Addresses

C/O Mark Allinson Thameside Complex Thameside Complex Orsett Road Grays Essex RM17 5DX
From: 26 February 2014To: 21 April 2017
Thamside Complex Orsett Road Grays Essex RM17 5DX
From: 2 March 2012To: 26 February 2014
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 14
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ALLINSON, Mark

Active
Orsett Road, GraysRM17 5DX
Born March 1960
Director
Appointed 02 Mar 2012

BYRNE, Samantha Jane

Active
Clifford Road, GraysRM16 6QD
Born March 1965
Director
Appointed 12 Dec 2021

CLARKE, Angela

Active
Orsett Road, GraysRM17 5DX
Born September 1964
Director
Appointed 28 Apr 2019

GRAY, Vic

Active
Hillcrest Road, Stanford-Le-HopeSS17 8NG
Born March 1947
Director
Appointed 12 Dec 2021

SMITH, Daryl

Active
Caspian Way, PurfleetRM19 1LA
Born November 1980
Director
Appointed 12 Dec 2021

TILLEY, Jon

Active
Orsett Road, GraysRM17 5DX
Born June 1969
Director
Appointed 24 Nov 2016

WOODBRIDGE, Neil Anthony

Active
Orsett Road, GraysRM17 5DX
Born February 1963
Director
Appointed 24 Nov 2016

COATES, Neil Robert

Resigned
High Street South, LondonE6 6ER
Born July 1983
Director
Appointed 02 Mar 2012
Resigned 11 Nov 2015

HAMMOND, Terry

Resigned
Orsett Road, GraysRM17 5DX
Born September 1953
Director
Appointed 18 Jul 2012
Resigned 23 Mar 2016

LANE, Matthew Jacob

Resigned
High House Production Park, PurfleetRM19 1RJ
Born November 1971
Director
Appointed 02 Mar 2012
Resigned 24 Nov 2016

WEST, Robert Andrew

Resigned
Laeone House, LondonSE13 3HN
Born June 1960
Director
Appointed 18 Jul 2012
Resigned 28 Nov 2013

Persons with significant control

3

2 Active
1 Ceased

Mrs Angela Clarke

Active
Orsett Road, GraysRM17 5DX
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 28 Apr 2019

Mr Neil Anthony Woodbridge

Ceased
Orsett Road, GraysRM17 5DX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2026

Mr Mark Allinson

Active
Orsett Road, GraysRM17 5DX
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
16 December 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 December 2014
AAMDAAMD
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Incorporation Company
2 March 2012
NEWINCIncorporation