Background WavePink WaveYellow Wave

CHILLI TICKETS LIMITED (10709522)

CHILLI TICKETS LIMITED (10709522) is an active UK company. incorporated on 5 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILLI TICKETS LIMITED has been registered for 8 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
10709522
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
2nd Floor, Walbrook Building, London, E14 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLI TICKETS LIMITED

CHILLI TICKETS LIMITED is an active company incorporated on 5 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILLI TICKETS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10709522

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LYCA TICKETS LIMITED
From: 5 April 2017To: 19 May 2017
Contact
Address

2nd Floor, Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

INDRAPRAKASH, Jegatheesan

Active
195 Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 25 Jul 2018

PREMANANTHAN, Aiadurai Sivasamy

Resigned
195 Marsh Wall, LondonE14 9SG
Secretary
Appointed 05 Apr 2017
Resigned 16 Feb 2026

PREMANANTHAN, Aiadurai Sivasamy

Resigned
195 Marsh Wall, LondonE14 9SG
Born January 1963
Director
Appointed 05 Apr 2017
Resigned 16 Feb 2026

SHARMA, Amitabh

Resigned
195 Marsh Wall, LondonE14 9SG
Born January 1969
Director
Appointed 05 Apr 2017
Resigned 25 Jul 2018

Persons with significant control

1

195 Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Incorporation Company
5 April 2017
NEWINCIncorporation