Tickx Limited MANCHESTER


Founded in 2015, Tickx, classified under reg no. 09614775 is an active company. Currently registered at Blackfriars House M3 2JA, Manchester the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 6 directors in the the firm, namely Ian D., Laurence M. and Ian G. and others. In addition one secretary - Jonathan T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith M. who worked with the the firm until 2 June 2020.

Tickx Limited Address / Contact

Office Address Blackfriars House
Office Address2 Parsonage
Town Manchester
Post code M3 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09614775
Date of Incorporation Fri, 29th May 2015
Industry Other reservation service activities n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Ian D.

Position: Director

Appointed: 01 October 2023

Jonathan T.

Position: Secretary

Appointed: 02 June 2020

Laurence M.

Position: Director

Appointed: 09 September 2019

Ian G.

Position: Director

Appointed: 13 January 2017

Timothy C.

Position: Director

Appointed: 01 June 2016

Stephen P.

Position: Director

Appointed: 29 May 2015

Samuel C.

Position: Director

Appointed: 29 May 2015

Sarah L.

Position: Director

Appointed: 18 January 2022

Resigned: 30 September 2023

Laura C.

Position: Director

Appointed: 01 November 2020

Resigned: 22 January 2022

George M.

Position: Director

Appointed: 22 December 2017

Resigned: 01 November 2020

Keith M.

Position: Director

Appointed: 01 October 2015

Resigned: 02 June 2020

Keith M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 02 June 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is 24Haymarket Nominees Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Bgf Gp Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Stephen P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

24haymarket Nominees Limited

24 Haymarket, London, SW1Y 4DG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9897603
Notified on 22 December 2017
Ceased on 22 December 2017
Nature of control: significiant influence or control

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10657217
Notified on 22 December 2017
Ceased on 22 December 2017
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Samuel C.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302018-10-012019-09-302019-10-012020-09-30
Net Worth222 275235 322     
Balance Sheet
Cash Bank On Hand 202 5832 083 228 715 575 988 463
Current Assets210 024244 8482 133 154 1 088 476 1 148 528
Debtors 42 26549 926 372 901 160 065
Net Assets Liabilities 235 3222 052 105 1 053 758 963 205
Property Plant Equipment 15 17644 46844 46841 11041 11019 648
Net Assets Liabilities Including Pension Asset Liability222 275235 322     
Reserves/Capital
Shareholder Funds222 275235 322     
Other
Accumulated Amortisation Impairment Intangible Assets 6 6369 6529 65312 66912 66915 686
Accumulated Depreciation Impairment Property Plant Equipment 3 39312 76512 76527 54127 54129 128
Average Number Employees During Period 1322 27 23
Creditors3 77778 396141 826 78 830 134 964
Disposals Decrease In Depreciation Impairment Property Plant Equipment    724 16 616
Disposals Property Plant Equipment    2 383 21 751
Fixed Assets16 02868 87095 146    
Increase Decrease In Depreciation Impairment Property Plant Equipment    15 500 18 203
Increase Decrease In Property Plant Equipment    13 801 1 876
Increase From Amortisation Charge For Year Intangible Assets  3 016 3 016 3 017
Increase From Depreciation Charge For Year Property Plant Equipment  9 372    
Intangible Assets 53 69450 67850 67747 66147 66144 644
Intangible Assets Gross Cost 60 33060 33060 33060 33060 33060 330
Net Current Assets Liabilities206 247166 4521 989 841 1 009 646 1 013 564
Property Plant Equipment Gross Cost 18 56957 23357 23368 65168 65148 776
Total Additions Including From Business Combinations Property Plant Equipment  38 664    
Total Assets Less Current Liabilities222 275235 3222 084 989 1 098 417 1 077 856
Creditors Due Within One Year3 77778 396     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 18th, March 2024
Free Download (21 pages)

Company search