TICK42 LIMITED
Overview
| Company Name | TICK42 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03201347 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TICK42 LIMITED?
- Other software publishing (58290) / Information and communication
Where is TICK42 LIMITED located?
| Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TICK42 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEALING OBJECT TECHNOLOGY LIMITED | May 15, 1996 | May 15, 1996 |
What are the latest accounts for TICK42 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TICK42 LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for TICK42 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Aug 31, 2024 | 14 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on Apr 01, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 15, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 15, 2022 with updates | 4 pages | CS01 | ||
Change of details for Leslie Spiro as a person with significant control on Sep 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Leslie Spiro on Sep 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 14 pages | AA | ||
Confirmation statement made on May 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 15 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2019 | 15 pages | AA | ||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 13 pages | AA | ||
Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on Dec 11, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||
Who are the officers of TICK42 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPIRO, Leslie | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 24743110005 | |||||
| PEARL, Ian Stephen | Secretary | 91 Hartfield Avenue Elstree WD6 3JJ Borehamwood Hertfordshire | British | 24743100002 | ||||||
| SPIRO, Leslie | Secretary | Bridge Close Riverside SL7 2AB Marlow Buckinghamshire | British | 24743110003 | ||||||
| WARREN, Rosalind Mary | Secretary | 12 Rawlinson Road OX2 6UE Oxford Oxfordshire | British | 77730590003 | ||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
| DYNE, Nicholas John | Director | Anchor Cottage The Front Holywell PE17 3TG St Ives Cambridgeshire | British | 77700570001 | ||||||
| PEARL, Ian Stephen | Director | 91 Hartfield Avenue Elstree WD6 3JJ Borehamwood Hertfordshire | England | British | 24743100002 | |||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of TICK42 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leslie Spiro | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0