Background WavePink WaveYellow Wave

TICKITTO AI LTD (11021551)

TICKITTO AI LTD (11021551) is an active UK company. incorporated on 19 October 2017. with registered office in Bath. The company operates in the Information and Communication sector, engaged in web portals. TICKITTO AI LTD has been registered for 8 years. Current directors include FERRARA, James Richard, LATTOUF, Dana Khaled, TRAINA, Joseph Richard.

Company Number
11021551
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
University Of Bath Innovation Centre Carpenter House, Bath, BA1 1UD
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
FERRARA, James Richard, LATTOUF, Dana Khaled, TRAINA, Joseph Richard
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKITTO AI LTD

TICKITTO AI LTD is an active company incorporated on 19 October 2017 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in web portals. TICKITTO AI LTD was registered 8 years ago.(SIC: 63120)

Status

active

Active since 8 years ago

Company No

11021551

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

SAGACITY COMMUNICATIONS LTD
From: 19 October 2017To: 14 February 2018
Contact
Address

University Of Bath Innovation Centre Carpenter House Broad Quay Bath, BA1 1UD,

Previous Addresses

University of Bath Innovation Centre Broad Quay Bath BA1 1UB United Kingdom
From: 19 October 2017To: 25 June 2024
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Share Issue
May 18
Funding Round
Oct 18
Funding Round
Mar 19
Funding Round
Apr 20
Funding Round
Jul 21
Director Joined
Jul 21
Share Issue
Aug 21
Director Left
Sept 21
Funding Round
Dec 23
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FERRARA, James Richard

Active
Carpenter House, BathBA1 1UD
Born April 1963
Director
Appointed 03 Feb 2025

LATTOUF, Dana Khaled

Active
Carpenter House, BathBA1 1UD
Born February 1995
Director
Appointed 19 Oct 2017

TRAINA, Joseph Richard

Active
Main Street, Port Washington11050
Born October 1948
Director
Appointed 03 Feb 2025

GUENTHER, Sascha

Resigned
Charlottenstr 43, Berlin10117
Born June 1988
Director
Appointed 20 Jul 2021
Resigned 26 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Nucleus House, RichmondTW9 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025

Miss Dana Khaled Lattouf

Ceased
Carpenter House, BathBA1 1UD
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Ceased 03 Feb 2025
Fundings
Financials
Latest Activities

Filing History

48

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Memorandum Articles
14 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 January 2025
SH10Notice of Particulars of Variation
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 October 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2018
RESOLUTIONSResolutions
Incorporation Company
19 October 2017
NEWINCIncorporation