Background WavePink WaveYellow Wave

TICKER LIMITED (11068409)

TICKER LIMITED (11068409) is an active UK company. incorporated on 16 November 2017. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TICKER LIMITED has been registered for 8 years. Current directors include BROWN, Adrian Peter, BURGESS, Andrew Richard, EVANS, Sam Cavell and 2 others.

Company Number
11068409
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
The Wool Barn, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BROWN, Adrian Peter, BURGESS, Andrew Richard, EVANS, Sam Cavell, KETTERINGHAM, Michael John, KING, Richard Damian
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKER LIMITED

TICKER LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TICKER LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

11068409

LTD Company

Age

8 Years

Incorporated 16 November 2017

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

JASPER SERVICES LIMITED
From: 16 November 2017To: 29 October 2018
Contact
Address

The Wool Barn Peper Harow Park Godalming, GU8 6BQ,

Previous Addresses

Wool Barn Peper Harow Park Godalming Surrey GU8 6BQ United Kingdom
From: 2 April 2025To: 9 May 2025
The Old Byre Peper Harow Park Godalming Surrey GU8 6BQ United Kingdom
From: 25 June 2021To: 2 April 2025
The Stables Peper Harow Park Godalming GU8 6BQ England
From: 26 October 2018To: 25 June 2021
10 Finsbury Square C/O Fox Williams Llp London EC2A 1AF United Kingdom
From: 16 November 2017To: 26 October 2018
Timeline

43 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Share Issue
Apr 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Joined
May 19
Director Joined
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Funding Round
Jun 19
Loan Secured
Jun 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Oct 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Apr 25
26
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LOVING, Summa Louise

Active
Peper Harow Park, GodalmingGU8 6BQ
Secretary
Appointed 19 Oct 2018

BROWN, Adrian Peter

Active
Peper Harow Park, GodalmingGU8 6BQ
Born March 1965
Director
Appointed 07 Feb 2018

BURGESS, Andrew Richard

Active
Peper Harow Park, GodalmingGU8 6BQ
Born July 1964
Director
Appointed 20 May 2024

EVANS, Sam Cavell

Active
Peper Harow Park, GodalmingGU8 6BQ
Born January 1976
Director
Appointed 28 May 2021

KETTERINGHAM, Michael John

Active
Peper Harow Park, GodalmingGU8 6BQ
Born May 1971
Director
Appointed 09 Mar 2018

KING, Richard Damian

Active
Peper Harow Park, GodalmingGU8 6BQ
Born March 1969
Director
Appointed 16 Nov 2017

LAMBERT, Marie Clare

Resigned
Peper Harow, GodalmingGU8 6BQ
Secretary
Appointed 09 Mar 2018
Resigned 19 Oct 2018

BROUGHTON, Stephen William

Resigned
Peper Harow Park, GodalmingGU8 6BQ
Born April 1947
Director
Appointed 07 Feb 2018
Resigned 31 Mar 2025

LOVING, Summa Louise

Resigned
Peper Harow Park, GodalmingGU8 6BQ
Born July 1978
Director
Appointed 30 May 2019
Resigned 28 May 2021

MICHAEL, Kerry

Resigned
Peper Harow Park, GodalmingGU8 6BQ
Born July 1959
Director
Appointed 07 Feb 2018
Resigned 28 May 2021

REAR, Andrew Paul

Resigned
Peper Harow Park, GodalmingGU8 6BQ
Born September 1970
Director
Appointed 13 Aug 2021
Resigned 05 Dec 2023

STERRITT, Mark Adrian

Resigned
Peper Harow Park, GodalmingGU8 6BQ
Born June 1958
Director
Appointed 30 May 2019
Resigned 28 May 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Damian King

Ceased
Finsbury Square, LondonEC2A 1AF
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Resolution
27 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Resolution
28 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Resolution
23 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Resolution
6 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Resolution
8 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
17 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 July 2021
MAMA
Resolution
17 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
16 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 January 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
26 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
30 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
20 April 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
2 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Incorporation Company
16 November 2017
NEWINCIncorporation