TICKER LIMITED
Overview
| Company Name | TICKER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11068409 |
| 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 TICKER LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TICKER LIMITED located?
| Registered Office Address | The Wool Barn Peper Harow Park GU8 6BQ Godalming Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TICKER LIMITED?
| Company Name | From | Until |
|---|---|---|
| JASPER SERVICES LIMITED | Nov 16, 2017 | Nov 16, 2017 |
What are the latest accounts for TICKER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TICKER LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for TICKER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Wool Barn Peper Harow Park Godalming Surrey GU8 6BQ United Kingdom to The Wool Barn Peper Harow Park Godalming Surrey GU8 6BQ on May 09, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Stephen William Broughton as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Sam Cavell Evans on Mar 20, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from The Old Byre Peper Harow Park Godalming Surrey GU8 6BQ United Kingdom to Wool Barn Peper Harow Park Godalming Surrey GU8 6BQ on Apr 02, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 15, 2024 with updates | 12 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Appointment of Mr Andrew Richard Burgess as a director on May 20, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew Paul Rear as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 12 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2023
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2023
| 3 pages | SH01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Nov 15, 2022 with updates | 11 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2022
| 3 pages | SH01 | ||||||||||||||
Who are the officers of TICKER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVING, Summa Louise | Secretary | Peper Harow Park GU8 6BQ Godalming The Wool Barn Surrey United Kingdom | 251872610001 | |||||||
| BROWN, Adrian Peter | Director | Peper Harow Park GU8 6BQ Godalming The Wool Barn Surrey United Kingdom | United Kingdom | British | 243505750001 | |||||
| BURGESS, Andrew Richard | Director | Peper Harow Park GU8 6BQ Godalming The Wool Barn Surrey United Kingdom | United Kingdom | British | 109616920002 | |||||
| EVANS, Sam Cavell | Director | Peper Harow Park GU8 6BQ Godalming Wool Barn Surrey United Kingdom | England | British | 217970860004 | |||||
| KETTERINGHAM, Michael John | Director | Peper Harow Park GU8 6BQ Godalming The Wool Barn Surrey United Kingdom | England | British | 223503150001 | |||||
| KING, Richard Damian | Director | Peper Harow Park GU8 6BQ Godalming The Wool Barn Surrey United Kingdom | United Kingdom | British | 157017570003 | |||||
| LAMBERT, Marie Clare | Secretary | Peper Harow GU8 6BQ Godalming The Stables England | 244760900001 | |||||||
| BROUGHTON, Stephen William | Director | Peper Harow Park GU8 6BQ Godalming Wool Barn Surrey United Kingdom | England | British | 44283370004 | |||||
| LOVING, Summa Louise | Director | Peper Harow Park GU8 6BQ Godalming The Old Byre Surrey United Kingdom | England | British | 259057830001 | |||||
| MICHAEL, Kerry | Director | Peper Harow Park GU8 6BQ Godalming The Old Byre Surrey United Kingdom | United Kingdom | British | 232232540001 | |||||
| REAR, Andrew Paul | Director | Peper Harow Park GU8 6BQ Godalming The Old Byre Surrey United Kingdom | United Kingdom | British | 280877950001 | |||||
| STERRITT, Mark Adrian | Director | Peper Harow Park GU8 6BQ Godalming The Old Byre Surrey United Kingdom | England | British | 259057820001 |
Who are the persons with significant control of TICKER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Damian King | Nov 16, 2017 | Finsbury Square C/O Fox Williams Llp EC2A 1AF London 10 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TICKER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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