Background WavePink WaveYellow Wave

TWICKETS LIMITED (08682376)

TWICKETS LIMITED (08682376) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TWICKETS LIMITED has been registered for 12 years. Current directors include DAVIES, Richard, MAGEE, Henry Wemyss.

Company Number
08682376
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
31 Bassett Road, London, W10 6LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DAVIES, Richard, MAGEE, Henry Wemyss
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKETS LIMITED

TWICKETS LIMITED is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TWICKETS LIMITED was registered 12 years ago.(SIC: 79909)

Status

active

Active since 12 years ago

Company No

08682376

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

31 Bassett Road London, W10 6LB,

Previous Addresses

25 Hosier Lane London EC1A 9LQ England
From: 2 February 2024To: 16 December 2025
25 25 Hosier Lane London EC1A 9LQ England
From: 2 February 2024To: 2 February 2024
31 Bassett Road London W10 6LB England
From: 16 June 2020To: 2 February 2024
3rd Floor Kendrick House 65 Newman Street London W1T 3EG England
From: 3 January 2020To: 16 June 2020
3rd Floor, 47-50 Margaret Street London W1W 8SB England
From: 8 October 2018To: 3 January 2020
58-60 Berners Street London W1T 3NQ England
From: 23 March 2017To: 8 October 2018
344-354 Gray's Inn Road London WC1X 8BP England
From: 13 January 2017To: 23 March 2017
Northumberland House 155-157 Great Portland Street London W1W 6QP England
From: 21 August 2016To: 13 January 2017
101 New Cavendish Street London W1W 6XH
From: 12 September 2013To: 21 August 2016
C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ United Kingdom
From: 9 September 2013To: 12 September 2013
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Oct 16
Share Issue
Apr 17
Funding Round
May 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Left
Aug 20
Capital Reduction
Mar 22
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Richard

Active
47-50 Margaret Street, LondonW1W 8SB
Born November 1963
Director
Appointed 09 Sept 2013

MAGEE, Henry Wemyss

Active
91 Peterborough Road, LondonSW6 3BU
Born May 1959
Director
Appointed 24 Apr 2014

WADSWORTH, Antony Ronald

Resigned
Bassett Road, LondonW10 6LB
Born October 1956
Director
Appointed 24 Apr 2014
Resigned 04 Aug 2020

Persons with significant control

1

Mr Richard Davies

Active
Bassett Road, LondonW10 6LB
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Capital Cancellation Shares
4 March 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2015
AA01Change of Accounting Reference Date
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Incorporation Company
9 September 2013
NEWINCIncorporation