Background WavePink WaveYellow Wave

TICKX LIMITED (09614775)

TICKX LIMITED (09614775) is an active UK company. incorporated on 29 May 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. TICKX LIMITED has been registered for 10 years. Current directors include CHAMBERS, Timothy John, COLEY, Samuel George, DOWNING, Ian and 3 others.

Company Number
09614775
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Blackfriars House, Manchester, M3 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
CHAMBERS, Timothy John, COLEY, Samuel George, DOWNING, Ian, GRAY, Ian James, MARLOR, Laurence Roy, PEARCE, Stephen John
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKX LIMITED

TICKX LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. TICKX LIMITED was registered 10 years ago.(SIC: 79909)

Status

active

Active since 10 years ago

Company No

09614775

LTD Company

Age

10 Years

Incorporated 29 May 2015

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 6 May 2025 (10 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

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 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Blackfriars House Parsonage Manchester, M3 2JA,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
From: 21 October 2015To: 6 June 2022
13a South Hawksworth Street Ilkley LS29 9DX England
From: 29 May 2015To: 21 October 2015
Timeline

27 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Funding Round
Sept 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Dec 17
Director Joined
Dec 17
Funding Round
Aug 19
Director Joined
Jan 20
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 22
Loan Secured
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
9
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHAMBERS, Timothy John

Active
Parsonage, ManchesterM3 2JA
Born February 1959
Director
Appointed 01 Jun 2016

COLEY, Samuel George

Active
Parsonage, ManchesterM3 2JA
Born November 1992
Director
Appointed 29 May 2015

DOWNING, Ian

Active
Parsonage, ManchesterM3 2JA
Born January 1969
Director
Appointed 01 Oct 2023

GRAY, Ian James

Active
Parsonage, ManchesterM3 2JA
Born June 1961
Director
Appointed 13 Jan 2017

MARLOR, Laurence Roy

Active
Parsonage, ManchesterM3 2JA
Born March 1974
Director
Appointed 09 Sept 2019

PEARCE, Stephen John

Active
Parsonage, ManchesterM3 2JA
Born April 1992
Director
Appointed 29 May 2015

MALCOURONNE, Keith Robert

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Secretary
Appointed 01 Oct 2015
Resigned 02 Jun 2020

TINKLER, Jonathan James

Resigned
Holtspur Top Lane, BeaconsfieldHP9 1DT
Secretary
Appointed 02 Jun 2020
Resigned 01 Oct 2025

COCKBURN, Laura Frances

Resigned
York Buildings, LondonWC2N 6JU
Born July 1979
Director
Appointed 01 Nov 2020
Resigned 22 Jan 2022

LEDWIDGE, Sarah Elizabeth

Resigned
York Buildings, LondonWC2N 6JU
Born January 1981
Director
Appointed 18 Jan 2022
Resigned 30 Sept 2023

MALCOURONNE, Keith Robert

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born March 1959
Director
Appointed 01 Oct 2015
Resigned 02 Jun 2020

MILLS, George Frederick Cecil

Resigned
12-15 York Buildings, LondonWC2N 6JU
Born April 1986
Director
Appointed 22 Dec 2017
Resigned 01 Nov 2020

Persons with significant control

4

0 Active
4 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 22 Dec 2017
Haymarket, LondonSW1Y 4DG

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 22 Dec 2017

Mr Stephen John Pearce

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Samuel George Coley

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Resolution
18 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Resolution
31 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
1 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Capital Allotment Shares
3 October 2015
SH01Allotment of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Incorporation Company
29 May 2015
NEWINCIncorporation