Background WavePink WaveYellow Wave

TICKIR LTD (12091631)

TICKIR LTD (12091631) is an active UK company. incorporated on 8 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 1 other business activities. TICKIR LTD has been registered for 6 years. Current directors include BEASTALL, Richard Hedley, HECKFORD, Kayleigh Anne.

Company Number
12091631
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BEASTALL, Richard Hedley, HECKFORD, Kayleigh Anne
SIC Codes
58130, 63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKIR LTD

TICKIR LTD is an active company incorporated on 8 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 1 other business activity. TICKIR LTD was registered 6 years ago.(SIC: 58130, 63910)

Status

active

Active since 6 years ago

Company No

12091631

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 8 July 2019To: 13 June 2022
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
New Owner
May 20
New Owner
May 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Share Issue
Oct 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEASTALL, Richard

Active
Bath Street, GlasgowG2 4JR
Secretary
Appointed 08 Jul 2019

BEASTALL, Richard Hedley

Active
Bath Street, GlasgowG2 4JR
Born April 1975
Director
Appointed 08 Jul 2019

HECKFORD, Kayleigh Anne

Active
Bath Street, GlasgowG2 4JR
Born November 1990
Director
Appointed 01 Jul 2021

STEVENSON, Gordon

Resigned
Bath Street, GlasgowG2 4JR
Born September 1969
Director
Appointed 08 Jul 2019
Resigned 29 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Adam Stevenson

Ceased
Pirnmill Avenue, GlasgowG75 9NN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2020
Ceased 29 Apr 2021

Mr Richard Hedley Beastall

Active
Lindsaybeg Lane, GlasgowG66 5BF
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2019
NEWINCIncorporation