Background WavePink WaveYellow Wave

SIX TICKS LIMITED (08163992)

SIX TICKS LIMITED (08163992) is an active UK company. incorporated on 1 August 2012. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. SIX TICKS LIMITED has been registered for 13 years. Current directors include COPELAND, Ian Christopher, HENSON, Stephanie Ann.

Company Number
08163992
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
2nd Floor Magna House, Staines-Upon-Thames, TW18 4BP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COPELAND, Ian Christopher, HENSON, Stephanie Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX TICKS LIMITED

SIX TICKS LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SIX TICKS LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08163992

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2nd Floor Magna House 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 16 February 2021To: 19 September 2024
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 5 November 2015To: 16 February 2021
7 Kernham Drive Tilehurst Reading Berkshire RG31 6GH
From: 1 August 2012To: 5 November 2015
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Sept 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COPELAND, Ian Christopher

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born November 1983
Director
Appointed 01 Aug 2012

HENSON, Stephanie Ann

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born July 1991
Director
Appointed 02 Sept 2016

Persons with significant control

2

Ms Stephanie Ann Henson

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016

Mr Ian Christopher Copeland

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born November 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Sail Address Company
6 August 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 August 2012
NEWINCIncorporation