Motorsport Tickets Ltd ISLEWORTH


Motorsport Tickets started in year 2003 as Private Limited Company with registration number 04937482. The Motorsport Tickets company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Isleworth at The Power House. Postal code: TW7 6PZ. Since Mon, 6th Mar 2023 Motorsport Tickets Ltd is no longer carrying the name Bookf1.

The firm has 2 directors, namely Jason P., Sebastian R.. Of them, Sebastian R. has been with the company the longest, being appointed on 18 October 2021 and Jason P. has been with the company for the least time - from 3 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Motorsport Tickets Ltd Address / Contact

Office Address The Power House
Office Address2 Linkfield Road
Town Isleworth
Post code TW7 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04937482
Date of Incorporation Mon, 20th Oct 2003
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Jason P.

Position: Director

Appointed: 03 October 2023

Sebastian R.

Position: Director

Appointed: 18 October 2021

Oliver C.

Position: Director

Appointed: 03 March 2021

Resigned: 29 June 2022

Dale B.

Position: Director

Appointed: 02 March 2020

Resigned: 18 October 2021

Timothy C.

Position: Director

Appointed: 12 June 2019

Resigned: 12 May 2022

Yura B.

Position: Director

Appointed: 08 May 2018

Resigned: 12 June 2019

James A.

Position: Director

Appointed: 08 May 2018

Resigned: 03 March 2021

Paul D.

Position: Secretary

Appointed: 15 October 2008

Resigned: 27 February 2020

Paul D.

Position: Director

Appointed: 20 October 2003

Resigned: 27 February 2020

John G.

Position: Director

Appointed: 20 October 2003

Resigned: 14 September 2011

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2003

Resigned: 20 October 2003

John G.

Position: Secretary

Appointed: 20 October 2003

Resigned: 14 October 2008

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Mike Z. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ekaterina T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paul D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mike Z.

Notified on 8 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ekaterina T.

Notified on 8 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul D.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bookf1 March 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth468 989936 5301 323 4561 578 4661 767 0391 570 249  
Balance Sheet
Cash Bank In Hand366 606338 191337 662811 313552 117578 261  
Cash Bank On Hand     578 261878 8711 586 393
Current Assets1 155 5252 085 1612 293 1272 619 6532 672 4392 722 8313 199 0292 921 209
Debtors788 9191 494 3771 635 2571 586 6371 776 0791 726 5711 903 933848 365
Net Assets Liabilities     1 570 2491 656 8621 951 342
Net Assets Liabilities Including Pension Asset Liability 936 5301 323 4561 578 4661 767 0391 570 249  
Property Plant Equipment     42 61741 16390 648
Stocks Inventory 252 593320 208221 703344 243417 999  
Tangible Fixed Assets3312 0865 4485 71037 41042 617  
Total Inventories     417 999416 225486 451
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000  
Profit Loss Account Reserve467 989935 5301 322 4541 577 4641 766 0371 569 247  
Shareholder Funds468 989936 5301 323 4561 578 4661 767 0391 570 249  
Other
Accrued Liabilities Deferred Income     252 835437 804497 966
Accumulated Depreciation Impairment Property Plant Equipment     47 47273 527109 085
Average Number Employees During Period      88
Capital Redemption Reserve  2222  
Creditors     1 186 6751 572 7521 043 292
Creditors Due Within One Year686 8671 150 717973 8111 045 583937 0431 186 675  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 19191 941
Increase From Depreciation Charge For Year Property Plant Equipment      26 05535 558
Net Current Assets Liabilities468 658934 4441 319 3161 574 0701 735 3961 536 1561 626 2771 877 917
Number Shares Allotted 9981 0001 0001 0001 000  
Number Shares Issued Fully Paid       1 000
Other Creditors     55 740101 867142 409
Other Taxation Social Security Payable     212 690251 280118 872
Par Value Share 11111 1
Prepayments     16 05316 61169 860
Property Plant Equipment Gross Cost     90 089114 690199 733
Provisions For Liabilities Balance Sheet Subtotal     8 52410 57817 223
Provisions For Liabilities Charges  1 3081 3145 7678 524  
Recoverable Value-added Tax     69 222 100 811
Secured Debts   11 5273 3956 795  
Share Capital Allotted Called Up Paid9989981 0001 0001 0001 000  
Tangible Fixed Assets Additions 2 7575 4263 07849 73227 377  
Tangible Fixed Assets Cost Or Valuation4 1866 94312 36915 44762 71290 089  
Tangible Fixed Assets Depreciation3 8554 8576 9219 73725 30247 472  
Tangible Fixed Assets Depreciation Charged In Period 1 0022 0642 81616 96522 170  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 400   
Tangible Fixed Assets Disposals    2 467   
Total Additions Including From Business Combinations Property Plant Equipment      24 60185 043
Total Assets Less Current Liabilities468 989936 5301 324 7641 579 7801 772 8061 578 7731 667 4401 968 565
Trade Creditors Trade Payables     665 410713 091231 409
Trade Debtors Trade Receivables     24 70225 00310 009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, January 2023
Free Download (16 pages)

Company search