Background WavePink WaveYellow Wave

UNA TICKETS LTD (09338733)

UNA TICKETS LTD (09338733) is an active UK company. incorporated on 3 December 2014. with registered office in Middlesex. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. UNA TICKETS LTD has been registered for 11 years. Current directors include MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul.

Company Number
09338733
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
MCNEIL, Roderick Gregor, NICHOLLS, Robert, WEDLOCK, Paul
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNA TICKETS LTD

UNA TICKETS LTD is an active company incorporated on 3 December 2014 with the registered office located in Middlesex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. UNA TICKETS LTD was registered 11 years ago.(SIC: 79909)

Status

active

Active since 11 years ago

Company No

09338733

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Previous Addresses

C/O Sylvia Matthews the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 15 January 2016To: 14 March 2016
C/O Una Tickets the Pinnacle Midsummer Boulevard Milton Keynes MK9 1FE
From: 14 January 2016To: 15 January 2016
Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom
From: 3 December 2014To: 14 January 2016
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Owner Exit
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 05 Jun 2019

MCNEIL, Roderick Gregor

Active
Isleworth, MiddlesexTW7 5QD
Born November 1970
Director
Appointed 28 Jun 2024

NICHOLLS, Robert

Active
Isleworth, MiddlesexTW7 5QD
Born November 1977
Director
Appointed 25 Nov 2021

WEDLOCK, Paul

Active
Isleworth, MiddlesexTW7 5QD
Born December 1982
Director
Appointed 25 Nov 2021

TAYLOR, Christopher Jon

Resigned
Isleworth, MiddlesexTW7 5QD
Secretary
Appointed 04 Mar 2016
Resigned 05 Jun 2019

CHAUHAN, Amar

Resigned
Isleworth, MiddlesexTW7 5QD
Born May 1988
Director
Appointed 03 Dec 2014
Resigned 04 Mar 2016

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016
Resigned 05 Jun 2019

JONES, Colin Robert

Resigned
Isleworth, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 04 Mar 2016
Resigned 05 Jun 2019

RICHARDS, Tanya Claire

Resigned
Isleworth, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 28 Jun 2024

ROBSON, Simon

Resigned
Isleworth, MiddlesexTW7 5QD
Born August 1973
Director
Appointed 29 Jul 2020
Resigned 30 Nov 2021

SMITH, Colin

Resigned
Isleworth, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2021

TAYLOR, Christopher Jon

Resigned
Isleworth, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 04 Mar 2016
Resigned 05 Jun 2019

APOLLO PASS LIMITED

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Corporate director
Appointed 03 Dec 2014
Resigned 04 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Grant Way, IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
IsleworthTW7 5QD

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
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
14 January 2016
CH02Change of Corporate Director Details
Incorporation Company
3 December 2014
NEWINCIncorporation