Background WavePink WaveYellow Wave

E-TICK LIMITED (09398498)

E-TICK LIMITED (09398498) is an active UK company. incorporated on 21 January 2015. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. E-TICK LIMITED has been registered for 11 years. Current directors include EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos.

Company Number
09398498
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-TICK LIMITED

E-TICK LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. E-TICK LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09398498

LTD Company

Age

11 Years

Incorporated 21 January 2015

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 15 April 2025 (1 year 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 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BREEZE BOOKS LIMITED
From: 21 January 2015To: 3 June 2015
Contact
Address

Lumaneri House Blythe Gate Shirley Solihull, B90 8AH,

Previous Addresses

The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 21 January 2015To: 19 March 2019
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jan 16
Director Left
May 19
Director Left
Jul 23
Loan Cleared
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 21 Jan 2015

HORTON, Richard Alan

Active
Blythe Gate, SolihullB90 8AH
Born January 1970
Director
Appointed 21 Jan 2015

MARKOU, Lucas Constantinos

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 21 Jan 2015

CURRIE, Neill

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1959
Director
Appointed 21 Jan 2015
Resigned 30 Apr 2023

HOLLOWAY, Geoffrey Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born May 1954
Director
Appointed 21 Jan 2015
Resigned 30 Apr 2019

Persons with significant control

1

Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2024
AA01Change of Accounting Reference Date
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2015
NEWINCIncorporation