TICKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTICKER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11068409
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TICKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    JASPER SERVICES LIMITEDNov 16, 2017Nov 16, 2017

    What are the latest accounts for TICKER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TICKER LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for TICKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with updates

    11 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    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 pagesAD01

    Termination of appointment of Stephen William Broughton as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Sam Cavell Evans on Mar 20, 2025

    2 pagesCH01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 15, 2024 with updates

    12 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Andrew Richard Burgess as a director on May 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 128.36007
    3 pagesSH01

    Termination of appointment of Andrew Paul Rear as a director on Dec 05, 2023

    1 pagesTM01

    Confirmation statement made on Nov 15, 2023 with updates

    12 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 22, 2023

    • Capital: GBP 127.36007
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Mar 08, 2023

    • Capital: GBP 117.96609
    3 pagesSH01

    Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    1 pagesAD02

    Confirmation statement made on Nov 15, 2022 with updates

    11 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Statement of capital following an allotment of shares on Feb 09, 2022

    • Capital: GBP 115.69446
    3 pagesSH01

    Who are the officers of TICKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVING, Summa Louise
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    Secretary
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    251872610001
    BROWN, Adrian Peter
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    United KingdomBritish243505750001
    BURGESS, Andrew Richard
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    United KingdomBritish109616920002
    EVANS, Sam Cavell
    Peper Harow Park
    GU8 6BQ Godalming
    Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    Wool Barn
    Surrey
    United Kingdom
    EnglandBritish217970860004
    KETTERINGHAM, Michael John
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    EnglandBritish223503150001
    KING, Richard Damian
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Wool Barn
    Surrey
    United Kingdom
    United KingdomBritish157017570003
    LAMBERT, Marie Clare
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    Secretary
    Peper Harow
    GU8 6BQ Godalming
    The Stables
    England
    244760900001
    BROUGHTON, Stephen William
    Peper Harow Park
    GU8 6BQ Godalming
    Wool Barn
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    Wool Barn
    Surrey
    United Kingdom
    EnglandBritish44283370004
    LOVING, Summa Louise
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    EnglandBritish259057830001
    MICHAEL, Kerry
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    United KingdomBritish232232540001
    REAR, Andrew Paul
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    United KingdomBritish280877950001
    STERRITT, Mark Adrian
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    Director
    Peper Harow Park
    GU8 6BQ Godalming
    The Old Byre
    Surrey
    United Kingdom
    EnglandBritish259057820001

    Who are the persons with significant control of TICKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Damian King
    Finsbury Square
    C/O Fox Williams Llp
    EC2A 1AF London
    10
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TICKER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2018The 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